Company NameFulcrum Research Limited
Company StatusDissolved
Company Number01988991
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date10 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Wilbye Belfield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(5 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 10 September 2009)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodnook Road
London
Sw16
Director NameMr Christopher Clarke Hird
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1991(5 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 10 September 2009)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 Dartmouth Park Avenue
London
NW5 1JL
Secretary NameMr Christopher Clarke Hird
NationalityBritish
StatusClosed
Appointed13 April 1991(5 years, 1 month after company formation)
Appointment Duration18 years, 5 months (closed 10 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dartmouth Park Avenue
London
NW5 1JL
Director NameTrevor Philip Harris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 10 September 2009)
RoleResearch
Correspondence Address56 Offley Road
London
SW9 0LS
Director NameJohn Dolan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 10 September 2009)
RoleInvestor Relations
Correspondence Address115 Aylesford Avenue
Beckenham
Kent
BR3 3RX
Director NameMr Richard John Davies
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12, Napier House
51 Riding House Street
London
W1W 7EB
Director NameJuliet Elizabeth Margetts
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(5 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 April 1993)
RoleCompany Director
Correspondence Address61 Templemead House
Hackney
London
E9 5PU
Director NameJason Richard Maude
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(16 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 October 2003)
RoleManager
Correspondence Address68 Gerard Road
Barnes
London
SW13 9QQ
Director NameDeirdre Mary Murphy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2003(17 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2004)
RoleShare Register Analyst
Correspondence Address7 Buick House
40 Tidworth Road
London
E3 4XW

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,134
Cash£9,286
Current Liabilities£53,915

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2009Liquidators statement of receipts and payments to 28 January 2009 (5 pages)
1 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2008Statement of affairs (6 pages)
1 February 2008Appointment of a voluntary liquidator (1 page)
21 December 2007Registered office changed on 21/12/07 from: 8 blackstock mews london N4 2BT (1 page)
18 May 2007Return made up to 07/04/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2006Return made up to 07/04/06; full list of members (3 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 April 2005Return made up to 07/04/05; full list of members (3 pages)
10 February 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 May 2004Return made up to 07/04/04; full list of members (10 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
22 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 April 2003Return made up to 07/04/03; full list of members (9 pages)
21 February 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
1 October 2002Director resigned (1 page)
27 May 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 November 2001Ad 02/07/01--------- £ si 480@1=480 £ ic 11015/11495 (2 pages)
19 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 June 2001Return made up to 07/04/01; full list of members (8 pages)
16 November 2000Ad 11/08/00--------- £ si 100@1=100 £ ic 10915/11015 (2 pages)
9 May 2000Return made up to 07/04/00; full list of members (8 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 April 1999Return made up to 07/04/99; no change of members (4 pages)
22 December 1998Return made up to 07/04/98; no change of members (4 pages)
22 December 1998Registered office changed on 22/12/98 from: 5 southampton place london WC1A 2DA (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
28 May 1997Return made up to 07/04/97; full list of members (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
3 January 1997Registered office changed on 03/01/97 from: 6 great queen street london WC2B 5DG (1 page)
15 August 1996£ nc 10000/20000 24/06/96 (1 page)
15 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1996Return made up to 07/04/96; full list of members (8 pages)
10 April 1995Return made up to 07/04/95; no change of members (8 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1989Wd 20/07/89 ad 16/06/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 July 1989Particulars of contract relating to shares (3 pages)