Company NamePulse Tidal Limited
Company StatusDissolved
Company Number05532929
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date15 July 2019 (4 years, 9 months ago)
Previous NamePulse Generation (Tidal) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Douglas Howard Nimmo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleConsultant
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
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address51 Park Grove
Hull
HU5 2UR
Secretary NameDr Douglas Howard Nimmo
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Avenue
Hull
HU5 3HX
Director NameMr Anthony Derrick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPilcot Farm House
Dogmersfield
Basingstoke
Hampshire
RG27 8ST
Director NameDr Philip Henry Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld White Horse Main Street
Padbury
Buckingham
Buckinghamshire
MK18 2AY
Director NameJames Alexander O'Nians
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 2010)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottage, Church Street
Blagdon
North Somerset
BS40 7RY

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£2,222,812
Cash£1,324
Current Liabilities£2,457,903

Accounts

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

Filing History

15 July 2019Final Gazette dissolved following liquidation (1 page)
15 April 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
10 September 2018Appointment of a voluntary liquidator (3 pages)
31 August 2018Deferment of dissolution (voluntary) (3 pages)
20 August 2018Deferment of dissolution (voluntary) (3 pages)
21 May 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
6 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (9 pages)
6 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (9 pages)
3 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (9 pages)
3 June 2016Liquidators statement of receipts and payments to 26 March 2016 (9 pages)
3 June 2016Liquidators' statement of receipts and payments to 26 March 2016 (9 pages)
21 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (12 pages)
21 May 2015Liquidators statement of receipts and payments to 26 March 2015 (12 pages)
21 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (12 pages)
28 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 November 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
8 April 2014Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 8 April 2014 (2 pages)
4 April 2014Statement of affairs with form 4.19 (6 pages)
4 April 2014Statement of affairs with form 4.19 (6 pages)
4 April 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 150,000
(5 pages)
30 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 150,000
(5 pages)
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)
10 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 10 August 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)
21 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (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)
30 March 2011Termination of appointment of James O'nians as a director (1 page)
30 March 2011Termination of appointment of James O'nians as a director (1 page)
5 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
19 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
17 November 2009Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered 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 2009Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered 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 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
7 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
7 February 2009Accounts for a small company made up to 30 June 2008 (5 pages)
22 October 2008Return made up to 10/08/08; full list of members (4 pages)
22 October 2008Return made up to 10/08/08; full list of members (4 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
15 November 2007Company name changed pulse generation (tidal) LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed pulse generation (tidal) LIMITED\certificate issued on 15/11/07 (2 pages)
3 September 2007Return made up to 10/08/07; full list of members (3 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
3 September 2007Return made up to 10/08/07; full list of members (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (1 page)
26 March 2007Particulars of contract relating to shares (2 pages)
26 March 2007Particulars of contract relating to shares (2 pages)
26 March 2007Ad 02/03/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
26 March 2007Ad 02/03/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
23 March 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
23 March 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006New director appointed (1 page)
12 October 2006Registered office changed on 12/10/06 from: unit d 60 shirland lane sheffield south yorkshire S9 3SP (1 page)
12 October 2006Director's particulars changed (1 page)
12 October 2006Return made up to 10/08/06; full list of members (3 pages)
12 October 2006Registered office changed on 12/10/06 from: unit d 60 shirland lane sheffield south yorkshire S9 3SP (1 page)
12 October 2006Return made up to 10/08/06; full list of members (3 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
12 October 2006Director's particulars changed (1 page)
10 August 2005Incorporation (16 pages)
10 August 2005Incorporation (16 pages)