Hull
HU5 3HX
Director Name | Mr Marc Yannick Paish |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 51 Park Grove Hull HU5 2UR |
Secretary Name | Mr Marc Yannick Paish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 51 Park Grove Hull HU5 2UR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Electric Works Sheffield Digital Campus Sheffield S1 2BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Pulse Group Holdings LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £30,121 |
Cash | £6,911 |
Current Liabilities | £48,294 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Termination of appointment of Marc Paish as a director (1 page) |
22 May 2014 | Termination of appointment of Douglas Nimmo as a director (1 page) |
22 May 2014 | Termination of appointment of Douglas Nimmo as a director (1 page) |
22 May 2014 | Termination of appointment of Marc Paish as a secretary (1 page) |
22 May 2014 | Termination of appointment of Marc Paish as a secretary (1 page) |
22 May 2014 | Termination of appointment of Marc Paish as a director (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
17 February 2010 | Director's details changed for Marc Yannick Paish on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Dr Douglas Howard Nimmo on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Marc Yannick Paish on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Marc Yannick Paish on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Dr Douglas Howard Nimmo on 1 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Dr Douglas Howard Nimmo on 1 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 April 2009 | Registered 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 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 February 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
12 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
15 November 2007 | Company name changed pulse generation LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed pulse generation LIMITED\certificate issued on 15/11/07 (2 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 13/02/07; full list of members (3 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 108 westbourne avenue hull east riding of yorkshire HU5 3HX (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 108 westbourne avenue hull east riding of yorkshire HU5 3HX (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page) |
28 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 93 belvoir street hull east riding of yorkshire HU5 3LP (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 93 belvoir street hull east riding of yorkshire HU5 3LP (1 page) |
28 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
26 April 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
26 April 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
9 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
9 March 2005 | Ad 13/02/04--------- £ si 100@1=100 (1 page) |
9 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
9 March 2005 | Ad 13/02/04--------- £ si 100@1=100 (1 page) |
31 March 2004 | Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | Ad 13/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | New secretary appointed;new director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (9 pages) |
13 February 2004 | Incorporation (9 pages) |