PULSE 24 LIMITED
Overview
| Company Name | PULSE 24 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03425562 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PULSE 24 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PULSE 24 LIMITED located?
| Registered Office Address | Ship Canal House 98 King Street M2 4WU Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PULSE 24 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORONA POWER MANAGEMENT LIMITED | Oct 06, 2003 | Oct 06, 2003 |
| AURORA POWER MANAGEMENT LIMITED | Sep 23, 2003 | Sep 23, 2003 |
| QUANTUM ELECTRIC POWER LIMITED | Aug 27, 1997 | Aug 27, 1997 |
What are the latest accounts for PULSE 24 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PULSE 24 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr John Mcmorrow on Nov 21, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Termination of appointment of Philip Bellamy-Lee as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Mcmorrow on Feb 28, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Sing as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin John Lynch as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Russell Gibson as a director on Jan 01, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of PULSE 24 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYNCH, Colin John | Director | 98 King Street M2 4WU Manchester Ship Canal House | Scotland | British | 52640700003 | |||||
| MCMORROW, John Andrew | Director | 98 King Street M2 4WU Manchester Ship Canal House | Scotland | British | 156970690003 | |||||
| SING, David | Director | 98 King Street M2 4WU Manchester Ship Canal House | England | British | 241703380001 | |||||
| ANSBRO, Nicholas | Secretary | 9 Madrid Road SW13 9PF London | British | 43454380003 | ||||||
| ELSTEIN, Jonathan Michael | Secretary | 15a Fitzjohns Avenue NW3 5JY London | British | 70057160003 | ||||||
| EVERITT, Helen Louise | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | 153906470001 | |||||||
| GREENFIELD, James William | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | British | 131060960003 | ||||||
| NEALE, Duncan | Secretary | 65 Faroe Road W14 0EL London | British | 51375350003 | ||||||
| OLSEN, Peter Graham | Secretary | Hayes Lane BR2 9EJ Bromley 147 Kent United Kingdom | British | 134737120001 | ||||||
| RHODES, Jeremy | Secretary | Almondvale Business Park Almondvale Way EH54 6GA Livingston 6 United Kingdom | 167227500001 | |||||||
| RUSSELL, Gary David | Secretary | Falcon House 67a Kings Road HP4 3BP Berkhamsted Hertfordshire | British | 76792080001 | ||||||
| TAN, Dominic | Secretary | Level 35 Citypoint 1 Ropemaker Street EC2Y 9HD London | British | 133267370002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BARRACK, Sebastian | Director | 7c Kensington Park Road W11 3BY London | Australian | 101262680003 | ||||||
| BELLAMY-LEE, Philip | Director | 98 King Street M2 4WU Manchester Ship Canal House | England | British | 136892270002 | |||||
| BOWDEN, Timothy John | Director | Level 35 Citypoint 1 Ropemaker Street EC2Y 9HD London | England | Australian | 135229860001 | |||||
| CARROLL, Geoffrey Michael | Director | Flat 5 86-88 Banner Street EC1Y 8JU London | British | 116410910001 | ||||||
| CLARKE, Nicholas Anthony | Director | Flat 33 93 Embankment SE1 7TY London | United Kingdom | British | 81766000001 | |||||
| COLES, Christian James | Director | 32 Walton Road WD23 2JD Bushey Hertfordshire | United Kingdom | British | 123268350001 | |||||
| FARRY, Kieron Patrick | Director | Level 35 Citypoint 1 Ropemaker Street EC2Y 9HD London | England | British | 96522240001 | |||||
| GIBSON, David Russell | Director | 98 King Street M2 4WU Manchester Ship Canal House | Scotland | British | 136866240002 | |||||
| GRAY, Matthew Richard | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | United Kingdom | British | 136437290001 | |||||
| GRENFELL, Simon James | Director | Elm Lodge 6 Heath Road KT13 8TB Weybridge Surrey | United Kingdom | Australian | 91917220001 | |||||
| MCKEATING, Alan | Director | Level 35 Citypoint 1 Ropemaker Street EC2Y 9HD London | Scotland | Scottish | 82130220004 | |||||
| PEARCE, Mark Colin | Director | Level 35 Citypoint 1 Ropemaker Street EC2Y 9HD London | British | 136566060001 | ||||||
| PLEWMAN, Paul Christian | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | United Kingdom | Irish | 122128430001 | |||||
| PRESTON, Benjamin | Director | 14 Heaven Tree Close N1 2PW London | New Zealander | 81430620001 | ||||||
| RUSSELL, Gary David | Director | Falcon House 67a Kings Road HP4 3BP Berkhamsted Hertfordshire | United Kingdom | British | 76792080001 | |||||
| SPELLMAN, John Ashley | Director | Watling Lane Thaxted CM6 2RA Dunmow Applewood Essex | England | English | 310542880001 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of PULSE 24 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Energy Assets Limited | Apr 06, 2016 | 98 King Street M2 4WU Manchester Ship Canal House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0