FULCRUM GAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

FULCRUM GAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06006369

Incorporation date

22/11/2006

Size

Dormant

Contacts

Registered address

Registered address

2 Europa View, Sheffield Business Park, Sheffield S9 1XHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon02/01/2018
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2017
Confirmation statement made on 2017-08-01 with updates
dot icon15/08/2017
Appointment of Mr Ian Foster as a director on 2017-08-01
dot icon15/08/2017
Termination of appointment of Martin Thomas Donnachie as a director on 2017-07-31
dot icon07/06/2017
Registered 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 2017-06-07
dot icon29/10/2016
Voluntary strike-off action has been suspended
dot icon21/10/2016
Director's details changed for Mr Martin Thomas Donnachie on 2016-10-21
dot icon23/08/2016
First Gazette notice for voluntary strike-off
dot icon12/08/2016
Application to strike the company off the register
dot icon13/04/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon01/04/2016
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 2016-04-01
dot icon03/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/09/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-01
dot icon28/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon18/12/2014
Appointment of Mr Martin John Harrison as a director on 2014-12-11
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon05/06/2014
Termination of appointment of Mark Watts as a director
dot icon11/02/2014
Termination of appointment of Marcus Green as a director
dot icon17/10/2013
Appointment of Mr Martin Thomas Donnachie as a director
dot icon20/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon23/05/2013
Termination of appointment of John Spellman as a director
dot icon17/05/2013
Director's details changed for Mr Marcus Conrad Green on 2013-05-16
dot icon17/05/2013
Director's details changed for Mr Marcus Conrad Green on 2013-05-16
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon23/10/2012
Miscellaneous
dot icon07/09/2012
Full accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon01/08/2012
Director's details changed for Mark Irvine John Watts on 2012-07-01
dot icon04/04/2012
Director's details changed for Mr Marcus Conrad Green on 2011-03-25
dot icon01/12/2011
Director's details changed for Mr Marcus Conrad Green on 2011-12-01
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon23/09/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-09-23
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon05/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon04/04/2011
Appointment of Marcus Green as a director
dot icon23/03/2011
Termination of appointment of Paul Clarke as a director
dot icon01/02/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-02-01
dot icon25/11/2010
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon25/11/2010
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon01/11/2010
Full accounts made up to 2010-03-31
dot icon31/08/2010
Appointment of Mr Paul Lee Clarke as a director
dot icon06/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon27/07/2010
Appointment of Mark Irvine John Watts as a director
dot icon27/07/2010
Appointment of John Spellman as a director
dot icon20/07/2010
Registered office address changed from 1-3 Strand London WC2N 5EH on 2010-07-20
dot icon20/07/2010
Appointment of Mawlaw Secretaries Limited as a secretary
dot icon20/07/2010
Termination of appointment of Heather Rayner as a secretary
dot icon20/07/2010
Termination of appointment of David Forward as a secretary
dot icon20/07/2010
Termination of appointment of Paul Whittaker as a director
dot icon20/07/2010
Termination of appointment of Stephen Murray as a director
dot icon08/07/2010
Secretary's details changed for Heather Maria Rayner on 2010-02-01
dot icon16/04/2010
Termination of appointment of Brian Popplestone as a director
dot icon01/04/2010
Appointment of Stephen John Murray as a director
dot icon26/03/2010
Director's details changed for Paul Frederick Garry Whittaker on 2010-03-26
dot icon02/03/2010
Secretary's details changed for Mr David Charles Forward on 2010-01-01
dot icon10/02/2010
Statement of company's objects
dot icon10/02/2010
Resolutions
dot icon11/11/2009
Full accounts made up to 2009-03-31
dot icon21/08/2009
Return made up to 01/08/09; full list of members
dot icon02/12/2008
Return made up to 22/11/08; full list of members
dot icon06/11/2008
Secretary appointed heather maria rayner
dot icon20/10/2008
Appointment terminated secretary emma cockburn
dot icon23/09/2008
Full accounts made up to 2008-03-31
dot icon03/12/2007
Return made up to 22/11/07; full list of members
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
New secretary appointed
dot icon01/11/2007
Director's particulars changed
dot icon24/10/2007
Secretary resigned
dot icon11/04/2007
Secretary's particulars changed
dot icon04/01/2007
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/01/2007
£ nc 100/10000000 27/11/06
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon22/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/11/2006 - 22/11/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/11/2006 - 22/11/2006
36021
Popplestone, Brian Harris
Director
22/11/2006 - 28/02/2010
10
MAWLAW SECRETARIES LIMITED
Corporate Secretary
08/07/2010 - 29/10/2010
39
Rayner, Heather Maria
Secretary
26/09/2008 - 08/07/2010
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FULCRUM GAS SERVICES LIMITED

FULCRUM GAS SERVICES LIMITED is an(a) Dissolved company incorporated on 22/11/2006 with the registered office located at 2 Europa View, Sheffield Business Park, Sheffield S9 1XH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FULCRUM GAS SERVICES LIMITED?

toggle

FULCRUM GAS SERVICES LIMITED is currently Dissolved. It was registered on 22/11/2006 and dissolved on 02/01/2018.

Where is FULCRUM GAS SERVICES LIMITED located?

toggle

FULCRUM GAS SERVICES LIMITED is registered at 2 Europa View, Sheffield Business Park, Sheffield S9 1XH.

What does FULCRUM GAS SERVICES LIMITED do?

toggle

FULCRUM GAS SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FULCRUM GAS SERVICES LIMITED?

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved via voluntary strike-off.