Bridlington Road
Hunmanby
North Yorkshire
YO14 0PH
Secretary Name | Mr Mark Teasdale |
---|---|
Status | Closed |
Appointed | 22 May 2023(33 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 07 November 2023) |
Role | Company Director |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Director Name | Mr Karl Dieter Frankish |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Stepney Road Scarborough North Yorkshire YO12 5BT |
Director Name | Miss Margaret Susan Worrall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Silverwood Avenue Filey North Yorkshire YO14 0DN |
Secretary Name | Miss Margaret Susan Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992(2 years after company formation) |
Appointment Duration | 25 years (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Silverwood Avenue Filey North Yorkshire YO14 0DN |
Director Name | Richard Anderson Wright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 4 Millview Kilham East Yorkshire YO25 4RJ |
Director Name | Roderick Heap |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(25 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 November 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Ms Joanna Elizabeth Revett |
---|---|
Status | Resigned |
Appointed | 24 February 2017(27 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 October 2021) |
Role | Company Director |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mrs Claire Jane Ingram |
---|---|
Status | Resigned |
Appointed | 05 October 2021(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 2022) |
Role | Company Director |
Correspondence Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
Secretary Name | Mr Giovanni Battista Quaglia |
---|---|
Status | Resigned |
Appointed | 30 November 2022(32 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 2023) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Telephone | 01723 891662 |
---|---|
Telephone region | Scarborough |
Registered Address | Acoustic House Bridlington Road Hunmanby North Yorkshire YO14 0PH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Hunmanby |
Ward | Hertford |
Built Up Area | Hunmanby |
200k at £1 | Scientific Measurement Pte LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,584 |
Cash | £40,166 |
Current Liabilities | £134,593 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 August 2023 | Application to strike the company off the register (1 page) |
7 August 2023 | Unaudited abridged accounts made up to 30 June 2023 (8 pages) |
22 May 2023 | Termination of appointment of Giovanni Battista Quaglia as a secretary on 22 May 2023 (1 page) |
22 May 2023 | Appointment of Mr Mark Teasdale as a secretary on 22 May 2023 (2 pages) |
16 December 2022 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
1 December 2022 | Appointment of Mr Giovanni Battista Quaglia as a secretary on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Claire Jane Ingram as a secretary on 29 November 2022 (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
16 November 2021 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
8 October 2021 | Termination of appointment of Joanna Elizabeth Revett as a secretary on 5 October 2021 (1 page) |
8 October 2021 | Appointment of Mrs Claire Jane Ingram as a secretary on 5 October 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
26 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
22 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
27 August 2019 | Director's details changed for Mr Daren Simon Wallis on 19 August 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
11 January 2019 | Secretary's details changed for Miss Joanna Elizabeth Louth on 11 January 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
28 December 2017 | Secretary's details changed for Miss Joanna Elizabeth Revett on 28 December 2017 (1 page) |
24 February 2017 | Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017 (1 page) |
24 February 2017 | Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Miss Joanna Elizabeth Revett as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Margaret Susan Worrall as a secretary on 24 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
13 November 2015 | Termination of appointment of Roderick Heap as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Roderick Heap as a director on 13 November 2015 (1 page) |
14 May 2015 | Second filing of AP01 previously delivered to Companies House
|
14 May 2015 | Second filing of AP01 previously delivered to Companies House
|
1 May 2015 | Appointment of Mr Roderick Heap as a director on 1 May 2015
|
1 May 2015 | Appointment of Mr Roderick Heap as a director on 1 May 2015
|
1 May 2015 | Appointment of Mr Roderick Heap as a director on 1 May 2015
|
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 January 2015 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
27 January 2015 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Termination of appointment of Margaret Worrall as a director (1 page) |
3 March 2010 | Termination of appointment of Margaret Worrall as a director (1 page) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
26 May 2009 | Director appointed daren simon wallis (2 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 May 2009 | Appointment terminated director karl frankish (1 page) |
26 May 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 May 2009 | Appointment terminated director richard wright (1 page) |
26 May 2009 | Appointment terminated director richard wright (1 page) |
26 May 2009 | Director appointed daren simon wallis (2 pages) |
26 May 2009 | Appointment terminated director karl frankish (1 page) |
9 March 2009 | Return made up to 05/02/09; full list of members (6 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (6 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Director appointed richard anderson wright (2 pages) |
17 April 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
17 April 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
17 April 2008 | Director appointed richard anderson wright (2 pages) |
21 February 2008 | Return made up to 05/02/08; full list of members (7 pages) |
21 February 2008 | Return made up to 05/02/08; full list of members (7 pages) |
18 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
18 February 2007 | Return made up to 05/02/07; full list of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2006 | Return made up to 05/02/06; full list of members (7 pages) |
3 May 2006 | Return made up to 05/02/06; full list of members (7 pages) |
4 April 2006 | Company name changed pulsar instruments LIMITED\certificate issued on 04/04/06 (2 pages) |
4 April 2006 | Company name changed pulsar instruments LIMITED\certificate issued on 04/04/06 (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
10 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (8 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 05/02/02; full list of members (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 05/02/01; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 September 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
22 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
5 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
3 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 05/02/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
24 February 1997 | Return made up to 05/02/97; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
4 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
4 February 1996 | Return made up to 05/02/96; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
5 February 1990 | Incorporation (8 pages) |
5 February 1990 | Incorporation (8 pages) |