Company NamePulse Hydro Power Limited
Company StatusDissolved
Company Number08108378
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)
Dissolution Date19 October 2016 (7 years, 6 months ago)

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 Philip Henry Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameDr Douglas Howard Nimmo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2012(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Avenue
Hull
HU5 3HX
Director NameMrs Isabelle Anne Schirmer
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed06 July 2012(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2016)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameIt Power Limited (Corporation)
StatusClosed
Appointed06 July 2012(2 weeks, 4 days after company formation)
Appointment Duration4 years, 3 months (closed 19 October 2016)
Correspondence AddressSt Brandons House 29 Great George Street
Bristol
BS1 5QT
Director NameMr Robert Keith Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(2 weeks, 4 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 April 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressElectric Works Concourse Way
Sheffield
S1 2BJ

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 October 2016Final Gazette dissolved following liquidation (1 page)
19 October 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
19 July 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
23 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (8 pages)
23 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (8 pages)
23 May 2016Liquidators statement of receipts and payments to 26 March 2016 (8 pages)
21 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (11 pages)
21 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (11 pages)
21 May 2015Liquidators statement of receipts and payments to 26 March 2015 (11 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)
11 April 2014Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from Electric Works Concourse Way Sheffield S1 2BJ England on 11 April 2014 (2 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Statement of affairs with form 4.19 (6 pages)
10 April 2014Statement of affairs with form 4.19 (6 pages)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 April 2014Appointment of a voluntary liquidator (1 page)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 16.777
(7 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 16.777
(7 pages)
3 May 2013Termination of appointment of Robert Smith as a director (1 page)
3 May 2013Termination of appointment of Robert Smith as a director (1 page)
8 October 2012Appointment of It Power Limited as a director (3 pages)
8 October 2012Appointment of It Power Limited as a director (3 pages)
20 September 2012Appointment of Mr Robert Keith Smith as a director (3 pages)
20 September 2012Appointment of Mr Robert Keith Smith as a director (3 pages)
19 September 2012Appointment of Dr Douglas Howard Nimmo as a director (3 pages)
19 September 2012Appointment of Dr Douglas Howard Nimmo as a director (3 pages)
19 September 2012Appointment of Mrs Isabelle Anne Schirmer as a director (3 pages)
19 September 2012Appointment of Mrs Isabelle Anne Schirmer as a director (3 pages)
13 September 2012Consolidation and re-conversion of shares on 28 June 2012 (5 pages)
13 September 2012Consolidation and re-conversion of shares on 28 June 2012 (5 pages)
21 August 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 8.261
(6 pages)
21 August 2012Change of share class name or designation (2 pages)
21 August 2012Change of share class name or designation (2 pages)
21 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 16.777
(6 pages)
21 August 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 8.261
(6 pages)
21 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 16.777
(6 pages)
21 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 16.777
(6 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 28/06/2012
(30 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 28/06/2012
(30 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)