Hull
HU5 2UR
Director Name | Dr Philip Henry Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old White Horse Main Street Padbury Buckingham Buckinghamshire MK18 2AY |
Director Name | Dr Douglas Howard Nimmo |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westbourne Avenue Hull HU5 3HX |
Secretary Name | Dr Douglas Howard Nimmo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westbourne Avenue Hull HU5 3HX |
Director Name | Viking Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 21 August 2018) |
Correspondence Address | Metic House Ripley Drive Normanton West Yorkshire WF6 1QT |
Director Name | It Power Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 2010(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 August 2018) |
Correspondence Address | St Brandons House Great George Street Bristol BS1 5QT |
Secretary Name | Philip Henry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Old White Horse Main Street Padbury Buckinghamshire MK18 2AY |
Director Name | Mr Bernard McNelis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westend Farm House Sandford Road Aldershot Hampshire GU11 3AQ |
Director Name | James Alexander O Nians |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Old Cottages Church Street Blagdon North Somerset BS40 7RY |
Director Name | Mr Robert Keith Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 88 Broom Road Teddington Middlesex TW11 9NY |
Secretary Name | Robert Keith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 88 Broom Road Teddington Middlesex TW11 9NY |
Director Name | Ms Angela Sophia Rowbotham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2012) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 25 Pendennis Road Bristol BS16 5JB |
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 | -£1,208,793 |
Cash | £37,882 |
Current Liabilities | £852,062 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
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 (10 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 26 March 2017 (10 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (9 pages) |
25 May 2016 | Liquidators statement of receipts and payments to 26 March 2016 (9 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 26 March 2016 (9 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (12 pages) |
27 May 2015 | Liquidators statement of receipts and payments to 26 March 2015 (12 pages) |
27 May 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (12 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 on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 8 April 2014 (2 pages) |
4 April 2014 | Resolutions
|
4 April 2014 | Resolutions
|
4 April 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Appointment of a voluntary liquidator (1 page) |
4 April 2014 | Statement of affairs with form 4.19 (6 pages) |
4 April 2014 | Statement of affairs with form 4.19 (6 pages) |
31 January 2014 | Director's details changed for It Power Limited on 1 March 2013 (1 page) |
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for It Power Limited on 1 March 2013 (1 page) |
31 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Director's details changed for It Power Limited on 1 March 2013 (1 page) |
3 May 2013 | Termination of appointment of Robert Smith as a director (1 page) |
3 May 2013 | Termination of appointment of Robert Smith as a director (1 page) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (23 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (23 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (11 pages) |
11 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (11 pages) |
26 April 2012 | Termination of appointment of Angela Rowbotham as a director (1 page) |
26 April 2012 | Termination of appointment of Angela Rowbotham as a director (1 page) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (20 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (20 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (12 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (12 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 July 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (19 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (19 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (12 pages) |
15 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (12 pages) |
5 October 2010 | Termination of appointment of James O Nians as a director (1 page) |
5 October 2010 | Appointment of It Power Limited as a director (2 pages) |
5 October 2010 | Termination of appointment of James O Nians as a director (1 page) |
5 October 2010 | Appointment of It Power Limited as a director (2 pages) |
6 August 2010 | Appointment of Ms Angela Sophia Rowbotham as a director (2 pages) |
6 August 2010 | Appointment of Ms Angela Sophia Rowbotham as a director (2 pages) |
17 May 2010 | Memorandum and Articles of Association (14 pages) |
17 May 2010 | Memorandum and Articles of Association (14 pages) |
19 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
19 March 2010 | Group of companies' accounts made up to 30 June 2009 (20 pages) |
19 February 2010 | Director's details changed for James Alexander O Nians on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (20 pages) |
19 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (20 pages) |
19 February 2010 | Director's details changed for James Alexander O Nians on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for James Alexander O Nians on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Viking Directors Limited on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Robert Keith Smith on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Viking Directors Limited on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Robert Keith Smith on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Robert Keith Smith on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Viking Directors Limited on 1 January 2010 (2 pages) |
16 February 2010 | Termination of appointment of Robert Smith as a secretary (1 page) |
16 February 2010 | Termination of appointment of Robert Smith as a secretary (1 page) |
16 February 2010 | Appointment of Mr Robert Keith Smith as a director (1 page) |
16 February 2010 | Appointment of Mr Robert Keith Smith as a director (1 page) |
10 December 2009 | Appointment of Robert Keith Smith as a secretary (1 page) |
10 December 2009 | Appointment of Robert Keith Smith as a secretary (1 page) |
17 November 2009 | Registered office address changed from Advanced 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 Advanced Manufacturing Park Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG on 17 November 2009 (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
14 September 2009 | Ad 04/09/09\gbp si 6474@1=6474\gbp ic 184541/191015\ (4 pages) |
14 September 2009 | Ad 04/09/09\gbp si 6474@1=6474\gbp ic 184541/191015\ (4 pages) |
30 April 2009 | Ad 31/03/09\gbp si 3882@1=3882\gbp ic 184541/188423\ (5 pages) |
30 April 2009 | Ad 31/03/09\gbp si 3882@1=3882\gbp ic 184541/188423\ (5 pages) |
24 April 2009 | Ad 31/03/09\gbp si 17469@1=17469\gbp ic 167072/184541\ (2 pages) |
24 April 2009 | Ad 31/03/09\gbp si 17469@1=17469\gbp ic 167072/184541\ (2 pages) |
11 March 2009 | Return made up to 24/01/09; full list of members (11 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from innovation technology centre advanced manufacturing park frunel way catcliffe rotherham south yorkshire S60 5WG (1 page) |
11 March 2009 | Return made up to 24/01/09; full list of members (11 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from innovation technology centre advanced manufacturing park frunel way catcliffe rotherham south yorkshire S60 5WG (1 page) |
7 February 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
7 February 2009 | Group of companies' accounts made up to 30 June 2008 (19 pages) |
4 December 2008 | Ad 17/09/08\gbp si 20444@1=20444\gbp ic 147028/167472\ (2 pages) |
4 December 2008 | Ad 17/09/08\gbp si 20444@1=20444\gbp ic 147028/167472\ (2 pages) |
22 October 2008 | Capitals not rolled up (4 pages) |
22 October 2008 | Capitals not rolled up (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (8 pages) |
14 February 2008 | Return made up to 24/01/08; full list of members (8 pages) |
26 November 2007 | Company name changed pulse generation services limite d\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed pulse generation services limite d\certificate issued on 26/11/07 (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
6 August 2007 | Ad 06/06/07-06/06/07 £ si 24860@1=24860 £ ic 80405/105265 (4 pages) |
6 August 2007 | Ad 06/06/07-06/06/07 £ si 24860@1=24860 £ ic 80405/105265 (4 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Memorandum and Articles of Association (7 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | Memorandum and Articles of Association (7 pages) |
16 July 2007 | Resolutions
|
20 April 2007 | Resolutions
|
20 April 2007 | Resolutions
|
15 March 2007 | Particulars of contract relating to shares (2 pages) |
15 March 2007 | Ad 26/02/07--------- £ si 79954@1=79954 £ ic 451/80405 (2 pages) |
15 March 2007 | Ad 26/02/07--------- £ si 79954@1=79954 £ ic 451/80405 (2 pages) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Particulars of contract relating to shares (2 pages) |
15 March 2007 | New director appointed (2 pages) |
14 March 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
14 March 2007 | Accounting reference date extended from 31/01/08 to 30/06/08 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: old white horse, main street padbury buckingham MK18 2AY (1 page) |
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
6 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: old white horse, main street padbury buckingham MK18 2AY (1 page) |
24 January 2007 | Incorporation (24 pages) |
24 January 2007 | Incorporation (24 pages) |