Company NamePulse Automation Limited
Company StatusDissolved
Company Number03956202
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMichael Ryder
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2004(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 06 March 2012)
RoleCompany Director
Correspondence Address20 Lycium Close
Middlesbrough
Teeside
TS7 8RS
Secretary NameMrs Anne Bruce
NationalityBritish
StatusClosed
Appointed30 January 2004(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (closed 06 March 2012)
RoleSecretary
Correspondence Address3 Belvedere Gardens
Shotton Colliery
Durham
DH6 2JA
Director NameMrs Jane Alison Beresford Wicks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 06 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holdernesse
Wynyard Woods
Wynyard
Cleveland
TS22 5RY
Director NameMr Ian Mark Davis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clarence Road
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0DE
Secretary NameMrs Marian Victoria Brotherton
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Linshiels Grove
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0WF
Director NameMr Eric Bentley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainton Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5PS
Secretary NameIrene Bentley
NationalityBritish
StatusResigned
Appointed10 February 2003(2 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rainton Grove
Hartburn
Stockton
Teesside
TS18 5PS

Location

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

Financials

Year2014
Net Worth£782
Cash£5,937
Current Liabilities£76,469

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 March 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved following liquidation (1 page)
6 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
6 December 2011Liquidators' statement of receipts and payments to 24 November 2011 (5 pages)
6 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 2011Liquidators statement of receipts and payments to 24 November 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 31 July 2011 (5 pages)
4 February 2011Liquidators statement of receipts and payments to 31 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 31 July 2010 (5 pages)
13 August 2010Liquidators' statement of receipts and payments to 31 July 2010 (5 pages)
13 August 2010Liquidators statement of receipts and payments to 31 July 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 31 January 2010 (5 pages)
11 February 2010Liquidators' statement of receipts and payments to 31 January 2010 (5 pages)
11 February 2010Liquidators statement of receipts and payments to 31 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 31 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 31 July 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 31 January 2009 (5 pages)
9 February 2009Liquidators' statement of receipts and payments to 31 January 2009 (5 pages)
9 February 2009Liquidators statement of receipts and payments to 31 January 2009 (5 pages)
15 August 2008Liquidators statement of receipts and payments to 31 July 2008 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 31 July 2008 (5 pages)
15 August 2008Liquidators' statement of receipts and payments to 31 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
16 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 February 2007Statement of affairs (6 pages)
16 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 February 2007Appointment of a voluntary liquidator (1 page)
16 February 2007Appointment of a voluntary liquidator (1 page)
16 February 2007Statement of affairs (6 pages)
17 January 2007Registered office changed on 17/01/07 from: graythorp industrial estate hartlepool cleveland TS25 2DS (1 page)
17 January 2007Registered office changed on 17/01/07 from: graythorp industrial estate hartlepool cleveland TS25 2DS (1 page)
15 January 2007Registered office changed on 15/01/07 from: tees road graythorp industrial estate hartlepool TS25 2DS (1 page)
15 January 2007Registered office changed on 15/01/07 from: tees road graythorp industrial estate hartlepool TS25 2DS (1 page)
6 January 2007Registered office changed on 06/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
6 January 2007Registered office changed on 06/01/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 May 2006Return made up to 24/03/06; full list of members (7 pages)
16 May 2006Return made up to 24/03/06; full list of members (7 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
22 April 2005Return made up to 24/03/05; full list of members (7 pages)
22 April 2005Return made up to 24/03/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 April 2004Return made up to 24/03/04; full list of members (6 pages)
22 April 2004Return made up to 24/03/04; full list of members (6 pages)
17 February 2004New secretary appointed (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (1 page)
17 February 2004New secretary appointed (1 page)
17 February 2004New director appointed (1 page)
17 February 2004Director resigned (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 December 2003Registered office changed on 01/12/03 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
1 December 2003Registered office changed on 01/12/03 from: 1 saviille chambers north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
2 September 2003Nc inc already adjusted 13/01/03 (1 page)
2 September 2003Nc inc already adjusted 13/01/03 (1 page)
15 August 2003Memorandum and Articles of Association (15 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2003Memorandum and Articles of Association (15 pages)
15 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2003Return made up to 24/03/03; full list of members (7 pages)
2 June 2003Return made up to 24/03/03; full list of members (7 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (2 pages)
25 April 2003Secretary resigned (2 pages)
11 April 2003New secretary appointed (2 pages)
11 April 2003New secretary appointed (2 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Secretary resigned (1 page)
19 June 2002Return made up to 24/03/02; full list of members; amend (6 pages)
19 June 2002Return made up to 24/03/02; full list of members; amend (6 pages)
24 April 2002Return made up to 24/03/02; full list of members (6 pages)
24 April 2002Return made up to 24/03/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
21 May 2001Return made up to 24/03/01; full list of members (6 pages)
21 May 2001Return made up to 24/03/01; full list of members (6 pages)
18 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
18 January 2001Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
24 March 2000Incorporation (11 pages)