Company NameRepulse Limited
Company StatusDissolved
Company Number03440122
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)
Dissolution Date7 March 2013 (11 years, 1 month ago)
Previous Names5

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 NameGraham Steele
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed09 June 1999(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 07 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
Broom Lane
Whickham
Tyne & Wear
NE16 4QY
Director NameMr William Morgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2001(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 07 March 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWitten Hall
Witton Le Wear Bishop
Auckland
County Durham
DL14 0AZ
Secretary NameMr William Morgan
NationalityBritish
StatusClosed
Appointed26 March 2003(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 07 March 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWitten Hall
Witton Le Wear Bishop
Auckland
County Durham
DL14 0AZ
Director NameAlison Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2003)
RoleCare Home Proprietor
Correspondence AddressPortland House Holywood
Wolsingham
Bishop Auckland
County Durham
DL13 3HE
Secretary NameAlison Morgan
NationalityBritish
StatusResigned
Appointed09 June 1999(1 year, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 March 2003)
RoleCare Home Proprietor
Correspondence AddressPortland House Holywood
Wolsingham
Bishop Auckland
County Durham
DL13 3HE
Director NameMr John Peavoy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

6.6k at 0.01Graham Steele
63.26%
Ordinary
532 at 0.01Deacon Consultants LTD
5.12%
Ordinary
3.3k at 0.01William Morgan
31.63%
Ordinary

Financials

Year2014
Turnover£194
Gross Profit-£9,884
Net Worth£154,702
Cash£86,162
Current Liabilities£127,160

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 March 2013Final Gazette dissolved following liquidation (1 page)
7 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2013Final Gazette dissolved following liquidation (1 page)
7 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2012Liquidators statement of receipts and payments to 16 May 2012 (5 pages)
7 December 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
7 December 2012Liquidators' statement of receipts and payments to 16 May 2012 (5 pages)
7 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
26 March 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
26 March 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
27 September 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
27 September 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
5 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
5 April 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Statement of affairs with form 4.19 (5 pages)
21 April 2010Statement of affairs with form 4.19 (5 pages)
26 March 2010Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 26 March 2010 (1 page)
24 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-17
(1 page)
24 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
4 July 2009Company name changed reevu LIMITED\certificate issued on 07/07/09 (2 pages)
4 July 2009Company name changed reevu LIMITED\certificate issued on 07/07/09 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 November 2008Return made up to 26/09/08; full list of members (4 pages)
27 November 2008Return made up to 26/09/08; full list of members (4 pages)
5 April 2008Return made up to 26/09/07; change of members (7 pages)
5 April 2008Return made up to 26/09/07; change of members (7 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 August 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 August 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Ad 30/03/07--------- £ si [email protected]=98 £ ic 103/201 (2 pages)
12 April 2007£ nc 200/300 30/03/07 (2 pages)
12 April 2007£ nc 200/300 30/03/07 (2 pages)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Ad 30/03/07--------- £ si [email protected]=98 £ ic 103/201 (2 pages)
27 October 2006Return made up to 26/09/06; full list of members (7 pages)
27 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
21 September 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2005Return made up to 26/09/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 December 2004Return made up to 26/09/04; full list of members (7 pages)
15 December 2004Return made up to 26/09/04; full list of members (7 pages)
25 February 2004Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 26/09/03; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
23 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
23 April 2003Accounting reference date extended from 30/09/02 to 31/03/03 (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
20 November 2002Return made up to 26/09/02; full list of members (8 pages)
20 November 2002Return made up to 26/09/02; full list of members (8 pages)
26 October 2002Registered office changed on 26/10/02 from: portland house holywood, wolsingham bishop auckland county durham DL13 3HE (1 page)
26 October 2002Registered office changed on 26/10/02 from: portland house holywood, wolsingham bishop auckland county durham DL13 3HE (1 page)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 July 2002Ad 18/06/02--------- £ si [email protected]=3 £ ic 100/103 (1 page)
3 July 2002Ad 18/06/02--------- £ si [email protected]=3 £ ic 100/103 (1 page)
8 January 2002Return made up to 26/09/01; full list of members (7 pages)
8 January 2002Return made up to 26/09/01; full list of members (7 pages)
3 September 2001Nc inc already adjusted 24/08/01 (1 page)
3 September 2001S-div 17/08/01 (1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2001S-div 17/08/01 (1 page)
3 September 2001Nc inc already adjusted 24/08/01 (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 26/09/00; full list of members; amend (7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 26/09/00; full list of members; amend (7 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
31 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
31 January 2001Accounts made up to 30 September 2000 (1 page)
13 October 2000Return made up to 26/09/00; full list of members (7 pages)
13 October 2000Return made up to 26/09/00; full list of members (7 pages)
14 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
14 March 2000Accounts made up to 30 September 1999 (1 page)
25 October 1999Return made up to 26/09/99; no change of members (4 pages)
25 October 1999Return made up to 26/09/99; no change of members (4 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New secretary appointed;new director appointed (2 pages)
3 August 1999New secretary appointed;new director appointed (2 pages)
2 August 1999Accounts made up to 30 September 1998 (1 page)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
28 June 1999Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1999Registered office changed on 28/06/99 from: 20 furnival street london EC4A 1BN (1 page)
28 June 1999Registered office changed on 28/06/99 from: 20 furnival street london EC4A 1BN (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Memorandum and Articles of Association (34 pages)
28 June 1999Director resigned (1 page)
28 June 1999Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 1999Memorandum and Articles of Association (34 pages)
28 June 1999Secretary resigned (1 page)
6 May 1999Company name changed reervu LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed reervu LIMITED\certificate issued on 07/05/99 (2 pages)
29 September 1998Return made up to 26/09/98; full list of members (6 pages)
29 September 1998Return made up to 26/09/98; full list of members (6 pages)
15 April 1998Company name changed bealaw (450) LIMITED\certificate issued on 16/04/98 (2 pages)
15 April 1998Company name changed bealaw (450) LIMITED\certificate issued on 16/04/98 (2 pages)
1 April 1998Company name changed dvs pipelines LIMITED\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed dvs pipelines LIMITED\certificate issued on 02/04/98 (2 pages)
16 December 1997Company name changed bealaw (450) LIMITED\certificate issued on 17/12/97 (2 pages)
16 December 1997Company name changed bealaw (450) LIMITED\certificate issued on 17/12/97 (2 pages)
26 September 1997Incorporation (41 pages)