Company NamePulse Records And Productions Limited
Company StatusDissolved
Company Number03315678
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NamePulse Records And Promotions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Charles Fennah
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address14 Mesham Close
Wirral
Merseyside
CH49 6PB
Wales
Director NameMr Robert William Fennah
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address67 Cambridge Road
Liverpool
L23 7TX
Secretary NameMr Alan Charles Fennah
NationalityBritish
StatusClosed
Appointed10 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mesham Close
Wirral
Merseyside
CH49 6PB
Wales
Director NameMs Lynn Kathryn Angela McDermott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13a Rolleston Drive
Wallasey
Wirral
CH45 6XE
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCammell Lairds Waterfront Park
Campbelltown Road
Wirral
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead

Shareholders

1 at 1Alan Charles Fennah
50.00%
Ordinary
1 at 1Robert William Fennah
50.00%
Ordinary

Financials

Year2014
Net Worth-£120,212
Cash£3,032
Current Liabilities£136,655

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
4 July 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
17 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2010Termination of appointment of Lynn Mcdermott as a director (1 page)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(5 pages)
22 March 2010Annual return made up to 10 February 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 2
(5 pages)
22 March 2010Termination of appointment of Lynn Mcdermott as a director (1 page)
20 March 2010Director's details changed for Robert William Fennah on 10 March 2010 (2 pages)
20 March 2010Director's details changed for Robert William Fennah on 10 March 2010 (2 pages)
20 March 2010Director's details changed for Alan Charles Fennah on 10 March 2010 (2 pages)
20 March 2010Director's details changed for Alan Charles Fennah on 10 March 2010 (2 pages)
16 March 2010Termination of appointment of Lynn Mcdermott as a director (2 pages)
16 March 2010Termination of appointment of Lynn Mcdermott as a director (2 pages)
24 November 2009Appointment of Lynn Mcdermott as a director (3 pages)
24 November 2009Appointment of Lynn Mcdermott as a director (3 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 10/02/09; full list of members (4 pages)
30 March 2009Return made up to 10/02/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 May 2008Return made up to 10/02/08; full list of members (4 pages)
5 May 2008Return made up to 10/02/08; full list of members (4 pages)
1 May 2008Director's Change of Particulars / robert fennah / 07/03/2007 / HouseName/Number was: , now: 67; Street was: 49 westbourne avenue, now: cambridge road; Post Code was: L23 1UP, now: L23 7TX (1 page)
1 May 2008Director's change of particulars / robert fennah / 07/03/2007 (1 page)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 March 2007Return made up to 10/02/07; full list of members (7 pages)
29 March 2007Return made up to 10/02/07; full list of members (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 April 2006Return made up to 10/02/06; full list of members (7 pages)
20 April 2006Return made up to 10/02/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 March 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/03/05
(7 pages)
11 March 2005Return made up to 10/02/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 April 2004Return made up to 10/02/04; full list of members (7 pages)
3 April 2004Return made up to 10/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 May 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Return made up to 10/02/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 March 2002Return made up to 10/02/02; full list of members (6 pages)
27 March 2002Return made up to 10/02/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 April 2001Return made up to 10/02/01; full list of members (6 pages)
27 April 2001Return made up to 10/02/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Return made up to 10/02/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 1999Return made up to 10/02/99; full list of members (6 pages)
30 March 1999Return made up to 10/02/99; full list of members (6 pages)
17 December 1998Registered office changed on 17/12/98 from: suite 1 regency house regent road liverpool L5 9TB (1 page)
17 December 1998Registered office changed on 17/12/98 from: suite 1 regency house regent road liverpool L5 9TB (1 page)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 August 1998Return made up to 10/02/98; full list of members (6 pages)
26 August 1998Return made up to 10/02/98; full list of members
  • 363(287) ‐ Registered office changed on 26/08/98
(6 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
20 February 1997Memorandum and Articles of Association (11 pages)
20 February 1997Memorandum and Articles of Association (11 pages)
19 February 1997Company name changed pulse records and promotions lim ited\certificate issued on 20/02/97 (2 pages)
19 February 1997Company name changed pulse records and promotions lim ited\certificate issued on 20/02/97 (2 pages)
10 February 1997Incorporation (17 pages)