Company NamePulsecris Limited
Company StatusDissolved
Company Number01791181
CategoryPrivate Limited Company
Incorporation Date13 February 1984(40 years, 2 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBarry Graham-Dowthwaite
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 09 May 2000)
RolePrivate Sector Lettings
Correspondence AddressCroft North Road
Bath
BA2 6HX
Secretary NameBarry Graham-Dowthwaite
NationalityBritish
StatusClosed
Appointed01 July 1994(10 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 09 May 2000)
RolePrivate Sector Lettings
Correspondence AddressCroft North Road
Bath
BA2 6HX
Director NameJanice Ann Lockwood
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address2 Highland Place
Worral Road Clifton
Bristol
BS8 2UG
Secretary NameJean Elizabeth Derham
NationalityBritish
StatusResigned
Appointed20 December 1991(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address82 Beechen Drive
Fishponds
Bristol
BS16 4BX

Location

Registered AddressTemple House
20 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
25 November 1999Application for striking-off (1 page)
6 October 1999Full accounts made up to 31 August 1998 (10 pages)
31 December 1998Return made up to 20/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1998Full accounts made up to 31 August 1997 (15 pages)
19 January 1998Return made up to 20/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
5 December 1997Registered office changed on 05/12/97 from: 71 queens road clifton BS8 1QP (1 page)
9 October 1997Secretary's particulars changed;director's particulars changed (1 page)
9 October 1997Director's particulars changed (1 page)
3 July 1997Full accounts made up to 31 August 1996 (12 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
8 September 1996Full accounts made up to 31 August 1995 (13 pages)
15 January 1996Return made up to 20/12/95; no change of members (6 pages)
22 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)