Company NameFulcrum Connections (Employers) Limited
Company StatusDissolved
Company Number03749501
CategoryPrivate Limited Company
Incorporation Date6 April 1999(24 years, 12 months ago)
Dissolution Date15 September 2009 (14 years, 6 months ago)
Previous NamesTransco Connections (Employers) Limited and First Connect (Employers) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 15 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Secretary NameMr David Charles Forward
NationalityBritish
StatusClosed
Appointed17 October 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 15 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Down
Firle Close
Seaford
East Sussex
BN25 2HL
Secretary NameHeather Maria Rayner
NationalityEnglish
StatusClosed
Appointed26 September 2008(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Westpole Avenue
Cockfosters
Barnet
Hertfordshire
EN4 0AX
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 September 2009)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Black Horse 20/22 High Street
Over
Cambridgeshire
CB24 5ND
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleChartered Secretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed06 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleManager Secretariat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2001)
RoleCompany Secretarial   Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 31 October 2002)
RoleManager Secretariat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed12 October 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2006)
RoleCompany Secretarial   Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameMr Ian Murray Barnes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Almeida Street
Islington
London
N1 1TD
Director NameDavid Bowers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 2002)
RoleChief Executive
Correspondence Address11 The Pennings
Aylesbury Road
Wendover
Buckinghamshire
HP22 6JE
Director NameAnn Patricia Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2003)
RolePensions Manager
Correspondence Address20 Park Green
Great Bookham
Surrey
KT23 3NL
Director NameAndrew Peter Durrant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2006)
RoleCompany Secretarial   Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(7 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 December 2006(7 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(8 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 6 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
20 May 2009Application for striking-off (1 page)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 December 2008Appointment terminated director richard pettifer (1 page)
8 December 2008Director appointed mark anthony david flawn (1 page)
5 November 2008Secretary appointed heather maria rayner (1 page)
29 October 2008Appointment terminated secretary emma cockburn (1 page)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 February 2008Return made up to 01/02/08; full list of members (2 pages)
6 November 2007New director appointed (6 pages)
6 November 2007New secretary appointed;new director appointed (5 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 01/02/07; full list of members (2 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 August 2005Registered office changed on 04/08/05 from: 130 jermyn street london SW1Y 4UR (1 page)
3 February 2005Return made up to 01/02/05; full list of members (2 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (6 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
15 October 2003New director appointed (5 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed;new director appointed (5 pages)
6 March 2003Director resigned (1 page)
24 February 2003Return made up to 01/02/03; full list of members (5 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
16 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 February 2002Return made up to 01/02/02; full list of members (7 pages)
16 November 2001New director appointed (3 pages)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (3 pages)
13 November 2001New director appointed (3 pages)
13 November 2001Director resigned (1 page)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 January 2001Company name changed aildon LIMITED\certificate issued on 12/01/01 (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (6 pages)
16 October 2000Secretary resigned;director resigned (1 page)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/08/00
(1 page)
15 August 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
29 February 2000Return made up to 01/02/00; full list of members (5 pages)
15 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
6 April 1999Incorporation (19 pages)