Company NamePulse Hydro Limited
Company StatusDissolved
Company Number05043108
CategoryPrivate Limited Company
Incorporation Date13 February 2004(20 years, 2 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NamePulse Generation Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameDr Douglas Howard Nimmo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Avenue
Hull
HU5 3HX
Director NameMr Marc Yannick Paish
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address51 Park Grove
Hull
HU5 2UR
Secretary NameMr Marc Yannick Paish
NationalityBritish
StatusResigned
Appointed13 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address51 Park Grove
Hull
HU5 2UR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressElectric Works
Sheffield Digital Campus
Sheffield
S1 2BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Pulse Group Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£30,121
Cash£6,911
Current Liabilities£48,294

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
15 July 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2014Termination of appointment of Marc Paish as a director (1 page)
22 May 2014Termination of appointment of Douglas Nimmo as a director (1 page)
22 May 2014Termination of appointment of Douglas Nimmo as a director (1 page)
22 May 2014Termination of appointment of Marc Paish as a secretary (1 page)
22 May 2014Termination of appointment of Marc Paish as a secretary (1 page)
22 May 2014Termination of appointment of Marc Paish as a director (1 page)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(5 pages)
13 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 100
(5 pages)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 February 2010Director's details changed for Marc Yannick Paish on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Dr Douglas Howard Nimmo on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Marc Yannick Paish on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Marc Yannick Paish on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Dr Douglas Howard Nimmo on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Dr Douglas Howard Nimmo on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 November 2009Registered office address changed from Advance Manufacturing Park Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Advance Manufacturing Park Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG on 17 November 2009 (1 page)
20 April 2009Registered office changed on 20/04/2009 from innovation technology centre advance manufacturing park brunel way catcliffe rotherham south yorkshire S60 5WG (1 page)
20 April 2009Return made up to 13/02/09; full list of members (3 pages)
20 April 2009Return made up to 13/02/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from innovation technology centre advance manufacturing park brunel way catcliffe rotherham south yorkshire S60 5WG (1 page)
7 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 March 2008Return made up to 13/02/08; full list of members (3 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
12 March 2008Return made up to 13/02/08; full list of members (3 pages)
15 November 2007Company name changed pulse generation LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed pulse generation LIMITED\certificate issued on 15/11/07 (2 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 March 2007Return made up to 13/02/07; full list of members (3 pages)
14 March 2007Return made up to 13/02/07; full list of members (3 pages)
13 March 2007Registered office changed on 13/03/07 from: 108 westbourne avenue hull east riding of yorkshire HU5 3HX (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Registered office changed on 13/03/07 from: 108 westbourne avenue hull east riding of yorkshire HU5 3HX (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
13 March 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
28 February 2006Return made up to 13/02/06; full list of members (3 pages)
28 February 2006Registered office changed on 28/02/06 from: 93 belvoir street hull east riding of yorkshire HU5 3LP (1 page)
28 February 2006Registered office changed on 28/02/06 from: 93 belvoir street hull east riding of yorkshire HU5 3LP (1 page)
28 February 2006Return made up to 13/02/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
19 January 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 April 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
26 April 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
9 March 2005Return made up to 13/02/05; full list of members (3 pages)
9 March 2005Ad 13/02/04--------- £ si 100@1=100 (1 page)
9 March 2005Return made up to 13/02/05; full list of members (3 pages)
9 March 2005Ad 13/02/04--------- £ si 100@1=100 (1 page)
31 March 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2004Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
22 March 2004New secretary appointed;new director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
13 February 2004Incorporation (9 pages)
13 February 2004Incorporation (9 pages)