Company NameFulcrum Electronics Limited
Company StatusDissolved
Company Number03515091
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 1 month ago)
Dissolution Date11 April 2018 (5 years, 11 months ago)
Previous NamesHomecracker Ltd and Fulcrum Trading Company (UK) Limited

Business Activity

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

Directors

Director NameMr Paul Anthony O'Connor
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(4 months, 1 week after company formation)
Appointment Duration19 years, 9 months (closed 11 April 2018)
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressThe Gables 32 St Georges Road
St Margarets
Twickenham
Middlesex
TW1 1QR
Director NameAndrew David Neave
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1998(8 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (closed 11 April 2018)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address4 Belvedere Grove
Wimbledon Village
London
SW19 7RL
Secretary NameAndrew David Neave
NationalityBritish
StatusClosed
Appointed16 November 1998(8 months, 3 weeks after company formation)
Appointment Duration19 years, 5 months (closed 11 April 2018)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address4 Belvedere Grove
Wimbledon Village
London
SW19 7RL
Secretary NameEmma Louise Dines
NationalityBritish
StatusResigned
Appointed12 October 1998(7 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 16 November 1998)
RoleCompany Director
Correspondence Address29 Westbury Road
New Malden
Surrey
KT3 5BA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Grant Thornton Uk Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2001
Turnover£733,601,000
Gross Profit£15,328,000
Net Worth£6,990,000
Cash£9,749,000
Current Liabilities£12,004,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
13 October 2017Liquidators' statement of receipts and payments to 18 September 2017 (5 pages)
13 October 2017Liquidators' statement of receipts and payments to 18 September 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 18 March 2017 (5 pages)
9 April 2017Liquidators' statement of receipts and payments to 18 March 2017 (5 pages)
4 October 2016Liquidators' statement of receipts and payments to 18 September 2016 (5 pages)
4 October 2016Liquidators' statement of receipts and payments to 18 September 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 18 March 2016 (5 pages)
12 April 2016Liquidators statement of receipts and payments to 18 March 2016 (5 pages)
12 April 2016Liquidators' statement of receipts and payments to 18 March 2016 (5 pages)
13 October 2015Liquidators' statement of receipts and payments to 18 September 2015 (5 pages)
13 October 2015Liquidators statement of receipts and payments to 18 September 2015 (5 pages)
13 October 2015Liquidators' statement of receipts and payments to 18 September 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 18 March 2015 (5 pages)
7 April 2015Liquidators statement of receipts and payments to 18 March 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 18 March 2015 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (5 pages)
10 October 2014Liquidators statement of receipts and payments to 18 September 2014 (5 pages)
10 October 2014Liquidators' statement of receipts and payments to 18 September 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
27 March 2014Liquidators statement of receipts and payments to 18 March 2014 (5 pages)
27 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 18 September 2013 (5 pages)
7 October 2013Liquidators statement of receipts and payments to 18 September 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
9 April 2013Liquidators statement of receipts and payments to 18 March 2013 (5 pages)
9 April 2013Liquidators' statement of receipts and payments to 18 March 2013 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 18 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 18 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 18 September 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
26 April 2012Liquidators' statement of receipts and payments to 18 March 2012 (5 pages)
26 April 2012Liquidators statement of receipts and payments to 18 March 2012 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 18 March 2009 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 September 2009 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 18 March 2011 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 March 2011 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 September 2011 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 18 September 2011 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 18 September 2009 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
25 October 2011Liquidators statement of receipts and payments to 18 September 2010 (5 pages)
25 October 2011Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
7 July 2011Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 38 Langham Street London W1W 7AR on 7 July 2011 (2 pages)
27 June 2011Appointment of a voluntary liquidator (2 pages)
27 June 2011Appointment of a voluntary liquidator (2 pages)
13 February 2009Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 18 March 2008 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 18 September 2008 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 18 March 2008 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 18 September 2008 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 18 March 2008 (5 pages)
23 October 2007Liquidators statement of receipts and payments (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators' statement of receipts and payments (5 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
14 November 2006Registered office changed on 14/11/06 from: 48 langham street london W1W 7AY (1 page)
27 September 2006Liquidators' statement of receipts and payments (5 pages)
27 September 2006Liquidators' statement of receipts and payments (5 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators' statement of receipts and payments (5 pages)
3 May 2006Liquidators' statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators' statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators' statement of receipts and payments (5 pages)
31 March 2005Liquidators statement of receipts and payments (5 pages)
31 March 2005Liquidators' statement of receipts and payments (5 pages)
31 March 2005Liquidators' statement of receipts and payments (5 pages)
27 September 2004Liquidators statement of receipts and payments (7 pages)
27 September 2004Liquidators' statement of receipts and payments (7 pages)
27 September 2004Liquidators' statement of receipts and payments (7 pages)
21 April 2004Liquidators' statement of receipts and payments (11 pages)
21 April 2004Liquidators' statement of receipts and payments (11 pages)
21 April 2004Liquidators statement of receipts and payments (11 pages)
5 December 2003Statement of affairs (8 pages)
5 December 2003Statement of affairs (8 pages)
31 October 2003Appointment of a voluntary liquidator (1 page)
31 October 2003Appointment of a voluntary liquidator (1 page)
31 March 2003Registered office changed on 31/03/03 from: the old church house 1B richmond park road east sheen london SW14 8JU (1 page)
31 March 2003Registered office changed on 31/03/03 from: the old church house 1B richmond park road east sheen london SW14 8JU (1 page)
26 March 2003Declaration of solvency (3 pages)
26 March 2003Declaration of solvency (3 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
26 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
26 March 2003Appointment of a voluntary liquidator (1 page)
4 March 2003Return made up to 23/02/03; full list of members (5 pages)
4 March 2003Return made up to 23/02/03; full list of members (5 pages)
5 August 2002Company name changed fulcrum trading company (uk) lim ited\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed fulcrum trading company (uk) lim ited\certificate issued on 05/08/02 (2 pages)
3 May 2002Full accounts made up to 31 October 2001 (16 pages)
3 May 2002Full accounts made up to 31 October 2001 (16 pages)
9 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Director's particulars changed (1 page)
9 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Director's particulars changed (1 page)
23 August 2001Full accounts made up to 31 October 2000 (14 pages)
23 August 2001Full accounts made up to 31 October 2000 (14 pages)
22 August 2001Director's particulars changed (1 page)
22 August 2001Director's particulars changed (1 page)
28 February 2001Return made up to 23/02/01; full list of members (5 pages)
28 February 2001Return made up to 23/02/01; full list of members (5 pages)
16 November 2000Location of register of members (1 page)
16 November 2000Registered office changed on 16/11/00 from: willoughby house richmond road twickenham middlesex TW1 2HA (1 page)
16 November 2000Location of register of members (1 page)
16 November 2000Registered office changed on 16/11/00 from: willoughby house richmond road twickenham middlesex TW1 2HA (1 page)
6 September 2000Auditors res statement (1 page)
6 September 2000Auditors res statement (1 page)
23 August 2000Particulars of mortgage/charge (5 pages)
23 August 2000Particulars of mortgage/charge (5 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
10 July 2000Particulars of mortgage/charge (4 pages)
10 July 2000Particulars of mortgage/charge (4 pages)
25 May 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
25 May 2000Return made up to 23/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
28 April 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
28 April 2000Accounts for a medium company made up to 31 October 1999 (15 pages)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1999£ nc 100/100000 20/10/99 (1 page)
22 November 1999Ad 20/10/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1999£ nc 100/100000 20/10/99 (1 page)
22 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 November 1999Ad 20/10/99--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
22 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
22 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
18 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Return made up to 23/02/99; full list of members (8 pages)
12 July 1999Ad 31/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 1999Secretary's particulars changed;director's particulars changed (1 page)
12 July 1999Accounting reference date shortened from 30/06/99 to 31/10/98 (1 page)
12 July 1999Ad 31/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary's particulars changed;director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 23/02/99; full list of members (8 pages)
12 July 1999Accounting reference date shortened from 30/06/99 to 31/10/98 (1 page)
12 July 1999Director's particulars changed (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
11 December 1998New secretary appointed;new director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 9 station road stoke d'abernon surrey KT11 3BW (1 page)
19 October 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Registered office changed on 19/10/98 from: 9 station road stoke d'abernon surrey KT11 3BW (1 page)
19 October 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
21 August 1998Registered office changed on 21/08/98 from: fallows & co 20 station road stoke d'abernon surrey KT11 3BN (1 page)
21 August 1998Registered office changed on 21/08/98 from: fallows & co 20 station road stoke d'abernon surrey KT11 3BN (1 page)
19 August 1998Company name changed homecracker LTD\certificate issued on 20/08/98 (2 pages)
19 August 1998Company name changed homecracker LTD\certificate issued on 20/08/98 (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 39A leicester road salford M7 4AS (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Registered office changed on 27/04/98 from: 39A leicester road salford M7 4AS (1 page)
27 April 1998Secretary resigned (1 page)
23 February 1998Incorporation (15 pages)
23 February 1998Incorporation (15 pages)