Company NamePulse Technologies Ne Ltd
Company StatusDissolved
Company Number09085111
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)
Previous NameOrbal Technologies Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameMr Michael Peter Young
StatusClosed
Appointed25 February 2020(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 November 2020)
RoleCompany Director
Correspondence AddressWm Fortune & Son Collingwood House
Church Square
Hartlepool
TS24 7EN
Director NameMr Michael Peter Young
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2020(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 November 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWm Fortune & Son Collingwood House
Church Square
Hartlepool
TS24 7EN
Director NameMr Michael Collins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressC/O 60 Carlton Street
Hartlepool
TS26 9ES
Director NameMr Leo Gillen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2018)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressHomecroft 6 - 7 The Terrace
Dalton Piercy
Hartlepool
TS27 3HX
Director NameMr Michael Peter Young
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2020)
RoleCeo & Supply Teacher
Country of ResidenceEngland
Correspondence Address60 Carlton Street
Hartlepool
TS26 9ES
Director NameMr David Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside 30 Town Wall
Headland
Hartlepool
TS24 0JQ
Director NameLeo Gillen Senior
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhangdon Farm Whangdon Hill
Coal Lane, Elwick Village
Hartlepool
TS27 3ES

Location

Registered AddressWm Fortune & Son Collingwood House
Church Square
Hartlepool
TS24 7EN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Shareholders

51 at £1Michael Collins
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

10 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020First Gazette notice for voluntary strike-off (1 page)
18 August 2020Application to strike the company off the register (3 pages)
29 May 2020Appointment of Mr Michael Peter Young as a director on 29 May 2020 (2 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
26 February 2020Appointment of Mr Michael Peter Young as a secretary on 25 February 2020 (2 pages)
25 February 2020Termination of appointment of Michael Collins as a director on 25 February 2020 (1 page)
25 February 2020Cessation of Michael Collins as a person with significant control on 25 February 2020 (1 page)
25 February 2020Termination of appointment of Michael Peter Young as a director on 25 February 2020 (1 page)
24 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 October 2019Registered office address changed from 60 Carlton Street Hartlepool TS26 9ES England to Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN on 8 October 2019 (1 page)
16 September 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
12 August 2019Registered office address changed from 73 Church Street Hartlepool TS24 7DN to 60 Carlton Street Hartlepool TS26 9ES on 12 August 2019 (1 page)
12 August 2019Director's details changed for Mr Michael Collins on 12 August 2019 (2 pages)
8 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 October 2018Termination of appointment of David Taylor as a director on 6 October 2018 (1 page)
6 October 2018Termination of appointment of Leo Gillen Senior as a director on 6 October 2018 (1 page)
6 October 2018Termination of appointment of Leo Gillen as a director on 6 October 2018 (1 page)
30 September 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
17 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
23 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
23 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 February 2017Appointment of Leo Gillen Senior as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Leo Gillen Senior as a director on 3 February 2017 (2 pages)
26 January 2017Appointment of Mr David Taylor as a director on 26 January 2017 (2 pages)
26 January 2017Appointment of Mr David Taylor as a director on 26 January 2017 (2 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
3 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(7 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
3 May 2016Appointment of Mr Michael Peter Young as a director on 30 April 2016 (2 pages)
3 May 2016Appointment of Mr Michael Peter Young as a director on 30 April 2016 (2 pages)
1 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
1 May 2016Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
(3 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 August 2015Appointment of Mr Leo Gillen as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr Leo Gillen as a director on 27 August 2015 (2 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 51
(3 pages)
6 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 51
(3 pages)
1 June 2015Termination of appointment of Michael Peter Young as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Michael Peter Young as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Michael Peter Young as a director on 1 June 2015 (1 page)
15 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 51
(3 pages)
15 October 2014Statement of capital following an allotment of shares on 15 October 2014
  • GBP 51
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 3
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 3
(3 pages)
9 October 2014Appointment of Mr Michael Peter Young as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Michael Peter Young as a director on 9 October 2014 (2 pages)
9 October 2014Appointment of Mr Michael Peter Young as a director on 9 October 2014 (2 pages)
13 September 2014Registered office address changed from 7 Bridge Park Gosforth Newcastle NE3 2DX England to 73 Church Street Hartlepool TS24 7DN on 13 September 2014 (1 page)
13 September 2014Registered office address changed from 7 Bridge Park Gosforth Newcastle NE3 2DX England to 73 Church Street Hartlepool TS24 7DN on 13 September 2014 (1 page)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)