Company NameFulcrum Gas Services Limited
Company StatusDissolved
Company Number06006369
CategoryPrivate Limited Company
Incorporation Date22 November 2006(17 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin John Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(8 years after company formation)
Appointment Duration3 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S91 1XH
Director NameMr Ian Foster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(10 years, 8 months after company formation)
Appointment Duration5 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2010(3 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 02 January 2018)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Brian Harris Popplestone
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Elms Farm
Kersall
Newark
Nottinghamshire
NG22 0BJ
Director NamePaul Frederick Garry Whittaker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleUk Director Of Regulation
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed22 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(11 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed09 November 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
NationalityEnglish
StatusResigned
Appointed26 September 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Stephen John Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr John Ashley Spellman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2010(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMark Irvine John Watts
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Paul Lee Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(3 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Buckingham Street
London
WC2N 6DF
Director NameMr Marcus Conrad Green
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Martin Thomas Donnachie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2017)
RoleCompany Director And Group Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S91 1XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2010(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fulcrum Utility Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 January 2013Delivered on: 1 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
15 August 2017Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page)
15 August 2017Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page)
15 August 2017Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages)
15 August 2017Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages)
7 June 2017Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 7 June 2017 (1 page)
29 October 2016Voluntary strike-off action has been suspended (1 page)
29 October 2016Voluntary strike-off action has been suspended (1 page)
21 October 2016Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
12 August 2016Application to strike the company off the register (3 pages)
12 August 2016Application to strike the company off the register (3 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
5 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
1 April 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages)
7 September 2015Second filing of AR01 previously delivered to Companies House made up to 1 August 2015 (16 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
(5 pages)
28 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 07/09/2015
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 December 2014Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages)
18 December 2014Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
5 June 2014Termination of appointment of Mark Watts as a director (1 page)
5 June 2014Termination of appointment of Mark Watts as a director (1 page)
11 February 2014Termination of appointment of Marcus Green as a director (1 page)
11 February 2014Termination of appointment of Marcus Green as a director (1 page)
17 October 2013Appointment of Mr Martin Thomas Donnachie as a director (2 pages)
17 October 2013Appointment of Mr Martin Thomas Donnachie as a director (2 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(5 pages)
23 May 2013Termination of appointment of John Spellman as a director (1 page)
23 May 2013Termination of appointment of John Spellman as a director (1 page)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 October 2012Section 519 (1 page)
23 October 2012Section 519 (1 page)
7 September 2012Full accounts made up to 31 March 2012 (13 pages)
7 September 2012Full accounts made up to 31 March 2012 (13 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
4 April 2012Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages)
4 April 2012Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
23 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page)
12 September 2011Full accounts made up to 31 March 2011 (16 pages)
12 September 2011Full accounts made up to 31 March 2011 (16 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 April 2011Appointment of Marcus Green as a director (2 pages)
4 April 2011Appointment of Marcus Green as a director (2 pages)
23 March 2011Termination of appointment of Paul Clarke as a director (1 page)
23 March 2011Termination of appointment of Paul Clarke as a director (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
25 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
25 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
1 November 2010Full accounts made up to 31 March 2010 (17 pages)
31 August 2010Appointment of Mr Paul Lee Clarke as a director (2 pages)
31 August 2010Appointment of Mr Paul Lee Clarke as a director (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
27 July 2010Appointment of John Spellman as a director (3 pages)
27 July 2010Appointment of John Spellman as a director (3 pages)
27 July 2010Appointment of Mark Irvine John Watts as a director (3 pages)
27 July 2010Appointment of Mark Irvine John Watts as a director (3 pages)
20 July 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
20 July 2010Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages)
20 July 2010Termination of appointment of Paul Whittaker as a director (2 pages)
20 July 2010Termination of appointment of David Forward as a secretary (2 pages)
20 July 2010Termination of appointment of Paul Whittaker as a director (2 pages)
20 July 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
20 July 2010Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages)
20 July 2010Termination of appointment of David Forward as a secretary (2 pages)
20 July 2010Termination of appointment of Stephen Murray as a director (2 pages)
20 July 2010Termination of appointment of Stephen Murray as a director (2 pages)
20 July 2010Termination of appointment of Heather Rayner as a secretary (2 pages)
20 July 2010Termination of appointment of Heather Rayner as a secretary (2 pages)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
16 April 2010Termination of appointment of Brian Popplestone as a director (1 page)
16 April 2010Termination of appointment of Brian Popplestone as a director (1 page)
1 April 2010Appointment of Stephen John Murray as a director (2 pages)
1 April 2010Appointment of Stephen John Murray as a director (2 pages)
26 March 2010Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2010Statement of company's objects (2 pages)
11 November 2009Full accounts made up to 31 March 2009 (17 pages)
11 November 2009Full accounts made up to 31 March 2009 (17 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
2 December 2008Return made up to 22/11/08; full list of members (4 pages)
6 November 2008Secretary appointed heather maria rayner (1 page)
6 November 2008Secretary appointed heather maria rayner (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
20 October 2008Appointment terminated secretary emma cockburn (1 page)
23 September 2008Full accounts made up to 31 March 2008 (18 pages)
23 September 2008Full accounts made up to 31 March 2008 (18 pages)
3 December 2007Return made up to 22/11/07; full list of members (3 pages)
3 December 2007Return made up to 22/11/07; full list of members (3 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
4 January 2007£ nc 100/10000000 27/11/06 (2 pages)
4 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2007£ nc 100/10000000 27/11/06 (2 pages)
4 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
22 November 2006Incorporation (19 pages)
22 November 2006Incorporation (19 pages)