Pentonville Road
London
N1 9NG
Director Name | Mr Richard McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
Secretary Name | Mr Richard McBride |
---|---|
Status | Closed |
Appointed | 16 May 2011(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 02 February 2016) |
Role | Company Director |
Correspondence Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
Director Name | Mr Stephen Gregory Street |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 English Street Mile End London E3 4TA |
Director Name | Ms Kathleen Veronica Bleasdale |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Director Name | Mr John Stuart Cariss |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars 3 Telegraph Cottage Warren Road Kingston Upon Thames Surrey KT2 7HU |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 3 Worsdell Way Hitchin Hertfordshire SG4 0EB |
Secretary Name | Mr Gary Belchem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Turkey Oak Close Upper Norwood London SE19 2NZ |
Director Name | Fergal O'Brien |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | 79 Hermitage Road Hale Cheshire WA15 8BW |
Director Name | John Richard Pinder |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Methersham Manor Hobbs Lane Beckley Rye East Sussex TN31 6TX |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 June 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Mr Alan John Templer Pilgrim |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 44 Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Mr Robert Anthony Oliver |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 1 Turnford Place Great Cambridge Road Turnford Hertfordshire EN10 6NH |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | www.pulsejobs.com/ |
---|---|
Telephone | 0800 9803315 |
Telephone region | Freephone |
Registered Address | Caledonia House No. 223 Pentonville Road London N1 9NG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Pulse Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
14 October 2013 | Resolutions
|
14 October 2013 | Statement of company's objects (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Director's details changed for Mr Richard Paul Thomas Macmillan on 31 May 2013 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Mr Richard Paul Thomas Macmillan on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Richard Paul Thomas Macmillan on 1 August 2012 (2 pages) |
12 June 2012 | Registered office address changed from Building 1 Turnford Place Great Cambridge Road, Turnford Hertfordshire EN10 6NH on 12 June 2012 (1 page) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Appointment of Mr Richard Mcbride as a secretary (1 page) |
6 June 2011 | Appointment of Mr Richard Mcbride as a director (2 pages) |
15 April 2011 | Termination of appointment of Robert Oliver as a director (1 page) |
30 November 2010 | Resolutions
|
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of John Pinder as a director (1 page) |
13 January 2010 | Appointment of Mr Robert Anthony Oliver as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
19 August 2008 | Appointment terminated secretary michael taylor (1 page) |
19 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 September 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 June 2007 | Director resigned (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | New director appointed (2 pages) |
4 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
2 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 August 2004 | Return made up to 01/08/04; no change of members (5 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 December 2003 | Director resigned (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
31 August 2003 | Return made up to 01/08/03; full list of members (6 pages) |
10 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned (1 page) |
7 August 2002 | Return made up to 01/08/02; no change of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
7 December 2001 | New director appointed (5 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
3 September 2001 | Return made up to 24/08/01; full list of members
|
21 August 2001 | Secretary's particulars changed (1 page) |
18 June 2001 | Resolutions
|
11 May 2001 | Director resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (3 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
28 December 2000 | Resolutions
|
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members
|
26 January 2000 | Particulars of mortgage/charge (19 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (12 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
23 September 1999 | Return made up to 24/08/99; full list of members (8 pages) |
25 August 1999 | Particulars of mortgage/charge (15 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: jessica house red lion square 191 wandsworth high street london SW18 4LS (1 page) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Memorandum and Articles of Association (14 pages) |
12 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: 190 strand london WC2R 1JN (1 page) |
9 October 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
7 October 1998 | Company name changed lawgra (no.505) LIMITED\certificate issued on 07/10/98 (2 pages) |
24 August 1998 | Incorporation (19 pages) |