Hull
HU5 3HX
Director Name | Mr Marc Yannick Paish |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 51 Park Grove Hull HU5 2UR |
Secretary Name | Dr Douglas Howard Nimmo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westbourne Avenue Hull HU5 3HX |
Director Name | Mr Anthony Derrick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pilcot Farm House Dogmersfield Basingstoke Hampshire RG27 8ST |
Director Name | Dr Philip Henry Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old White Horse Main Street Padbury Buckingham Buckinghamshire MK18 2AY |
Director Name | James Alexander O'Nians |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2010) |
Role | Consultant Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Cottage, Church Street Blagdon North Somerset BS40 7RY |
Registered Address | Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | -£2,222,812 |
Cash | £1,324 |
Current Liabilities | £2,457,903 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
10 September 2018 | Appointment of a voluntary liquidator (3 pages) |
31 August 2018 | Deferment of dissolution (voluntary) (3 pages) |
20 August 2018 | Deferment of dissolution (voluntary) (3 pages) |
21 May 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (9 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (9 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (9 pages) |
3 June 2016 | Liquidators statement of receipts and payments to 26 March 2016 (9 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (9 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (12 pages) |
21 May 2015 | Liquidators statement of receipts and payments to 26 March 2015 (12 pages) |
21 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (12 pages) |
28 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
28 November 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages) |
8 April 2014 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 8 April 2014 (2 pages) |
4 April 2014 | Statement of affairs with form 4.19 (6 pages) |
4 April 2014 | Statement of affairs with form 4.19 (6 pages) |
4 April 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Resolutions
|
4 April 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Resolutions
|
30 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
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) |
10 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 10 August 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) |
21 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (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) |
30 March 2011 | Termination of appointment of James O'nians as a director (1 page) |
30 March 2011 | Termination of appointment of James O'nians as a director (1 page) |
5 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
19 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
17 November 2009 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Innovation Technology Centre Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham South Yorkshire S60 5WG on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 17 November 2009 (1 page) |
17 November 2009 | Registered office address changed from Innovation Technology Centre Advanced Manufacturing Park Brunel Way, Catcliffe, Rotherham South Yorkshire S60 5WG on 17 November 2009 (1 page) |
19 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
7 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
7 February 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
22 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
22 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
15 November 2007 | Company name changed pulse generation (tidal) LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed pulse generation (tidal) LIMITED\certificate issued on 15/11/07 (2 pages) |
3 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 10/08/07; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (1 page) |
26 March 2007 | Particulars of contract relating to shares (2 pages) |
26 March 2007 | Particulars of contract relating to shares (2 pages) |
26 March 2007 | Ad 02/03/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
26 March 2007 | Ad 02/03/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
23 March 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
23 March 2007 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
13 March 2007 | Resolutions
|
13 March 2007 | Resolutions
|
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: unit d 60 shirland lane sheffield south yorkshire S9 3SP (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Return made up to 10/08/06; full list of members (3 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: unit d 60 shirland lane sheffield south yorkshire S9 3SP (1 page) |
12 October 2006 | Return made up to 10/08/06; full list of members (3 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
10 August 2005 | Incorporation (16 pages) |
10 August 2005 | Incorporation (16 pages) |