FULCRUM CONNECTIONS LIMITED
Overview
Company Name | FULCRUM CONNECTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06228720 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FULCRUM CONNECTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FULCRUM CONNECTIONS LIMITED located?
Registered Office Address | 2 Europa View Sheffield Business Park S91 1XH Sheffield United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FULCRUM CONNECTIONS LIMITED?
Company Name | From | Until |
---|---|---|
FULCRUM GROUP HOLDINGS LIMITED | Apr 27, 2007 | Apr 27, 2007 |
What are the latest accounts for FULCRUM CONNECTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for FULCRUM CONNECTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Martin Thomas Donnachie on Oct 21, 2016 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE | 1 pages | AD02 | ||||||||||
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on Apr 01, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Martin John Harrison as a director on Dec 11, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Watts as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Marcus Green as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Irvine John Watts on Jul 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Martin Thomas Donnachie as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of John Spellman as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Marcus Conrad Green on May 16, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marcus Conrad Green on May 16, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mark Irvine John Watts on Feb 01, 2013 | 2 pages | CH01 | ||||||||||
legacy | 14 pages | MG01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of FULCRUM CONNECTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
DONNACHIE, Martin Thomas | Director | Europa View Sheffield Business Park S91 1XH Sheffield 2 United Kingdom | United Kingdom | British | Company Director And Group Ceo | 83974790001 | ||||||||
HARRISON, Martin John | Director | Europa View Sheffield Business Park S91 1XH Sheffield 2 United Kingdom | United Kingdom | British | Company Director | 191499120001 | ||||||||
BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||||||
COCKBURN, Emma Suzanne | Secretary | Redhill Cottage Redhill, Wateringbury ME18 5LA Maidstone Kent | British | 125280550001 | ||||||||||
DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||||||
FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | British | 26385930010 | ||||||||||
RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | English | 84501530001 | ||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 |
| 152783950001 | ||||||||||
CLARKE, Paul Lee | Director | Buckingham Street WC2N 6DF London 11 United Gingdom | England | British | Chartered Accountant | 114683580001 | ||||||||
FLAWN, Mark Antony David | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Corporate Treasurer | 77245330002 | ||||||||
FORWARD, David Charles | Director | 1-3 Strand London WC2N 5EH | United Kingdom | British | Chartered Secretary | 26385930010 | ||||||||
GREEN, Marcus Conrad | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | England | British | Chartered Accountant | 159057180003 | ||||||||
POPPLESTONE, Brian Harris | Director | The Elms Farm Kersall NG22 0BJ Newark Nottinghamshire | England | British | Business Manager | 98133240001 | ||||||||
SPELLMAN, John Ashley | Director | Buckingham Street WC2N 6DF London 11 | England | English | Director | 310542880001 | ||||||||
WAGG, Andrew Philip | Director | 16 Harbours Close B61 7HL Bromsgrove Worcestershire | United Kingdom | British | Accountant | 114611270001 | ||||||||
WATTS, Mark Irvine John | Director | Buckingham Street WC2N 6DF London 11 United Kingdom | United Kingdom | British | Director | 164905170001 | ||||||||
WHITTAKER, Paul Frederick Garry | Director | Turnbery House 61 Mirfield Road B91 1JH Solihull West Midlands | United Kingdom | British | Uk Director Of Regulation | 114996490002 |
Does FULCRUM CONNECTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jan 29, 2013 Delivered On Feb 01, 2013 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0