Company NameFulcrum Investment Trust Public Limited Company
Company StatusDissolved
Company Number01398057
CategoryPublic Limited Company
Incorporation Date6 November 1978(45 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameArchibald Somerset Clowes
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(12 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressAshlands
Billesdon
Leicestershire
LE7 9EF
Director NameMr Stephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(12 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleInvestment Trust Director
Country of ResidenceEngland
Correspondence AddressMarshalls Manor
Cuckfield
Haywards Heath
West Sussex
RH17 5EL
Director NameMr Ivor Reginald Guild
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(12 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Club
86 Princes Street
Edinburgh
EH2 2BB
Scotland
Director NameMr Peter Alan Hill Walker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1991(12 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleInvestment Trust Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaunby Hall
Maunby
Thirsk
North Yorkshire
YO7 4HA
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(17 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Secretary NameMaunby Investment Management Ltd (Corporation)
StatusCurrent
Appointed13 February 1991(12 years, 3 months after company formation)
Appointment Duration33 years, 2 months
Correspondence Address8th Floor
Copthall Tower House
Station Parade
Harrogate North Yorks
HG1 1TJ
Director NameJohn David William Stobart
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(12 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 November 1996)
RoleRetired
Correspondence AddressFord Hill House
Berwick-Upon-Tweed
Northumberland
TD15 2PZ
Scotland

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,745,000
Cash£1,353,000
Current Liabilities£750,000

Accounts

Latest Accounts26 April 1999 (25 years ago)
Accounts CategoryInterim
Accounts Year End30 April

Filing History

27 September 2001Dissolved (1 page)
27 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
14 November 2000Liquidators statement of receipts and payments (5 pages)
6 September 2000Liquidators statement of receipts and payments (7 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000O/C - replacement of liquidator (8 pages)
17 May 2000Liquidators statement of receipts and payments (7 pages)
10 May 1999Registered office changed on 10/05/99 from: 8TH floor copthall tower house station parade harrogate HG1 1TJ (1 page)
6 May 1999Appointment of a voluntary liquidator (1 page)
6 May 1999Declaration of solvency (3 pages)
4 May 1999Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
4 May 1999Conso s-div 22/04/99 (1 page)
2 May 1999Interim accounts made up to 26 April 1999 (5 pages)
27 April 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
27 April 1999Memorandum and Articles of Association (66 pages)
27 April 1999Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
27 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 March 1999Interim accounts made up to 28 February 1999 (7 pages)
9 March 1999Return made up to 14/02/99; bulk list available separately (10 pages)
30 November 1998Interim accounts made up to 31 October 1998 (7 pages)
3 August 1998Location of register of members (non legible) (1 page)
3 July 1998Full accounts made up to 30 April 1998 (28 pages)
5 March 1998Return made up to 14/02/98; full list of members (10 pages)
24 November 1997Interim accounts made up to 31 October 1997 (7 pages)
4 August 1997Full accounts made up to 30 April 1997 (29 pages)
14 July 1997Interim accounts made up to 30 April 1997 (29 pages)
14 March 1997Return made up to 14/02/97; bulk list available separately (10 pages)
10 February 1997Director resigned (1 page)
9 December 1996Interim accounts made up to 31 October 1996 (7 pages)
20 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 1996Full accounts made up to 30 April 1996 (28 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1996Return made up to 14/02/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 February 1996New director appointed (2 pages)
2 January 1996Interim accounts made up to 31 October 1995 (7 pages)
12 December 1995Registered office changed on 12/12/95 from: 4 mount parade harrogate n yorkshire hgi 1BX (1 page)
10 November 1995Full accounts made up to 30 April 1995 (24 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 July 1995Memorandum and Articles of Association (128 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(134 pages)
16 March 1995Return made up to 14/02/95; bulk list available separately (12 pages)
8 June 1992Listing of particulars (64 pages)