Company NamePulse Fitness Finance Limited
Company StatusDissolved
Company Number04364203
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 3 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameCastcove 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 Christopher Paul Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 01 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bromley Centre Bromley Road
Congleton
Cheshire
CW12 1PT
Secretary NameMr John Hodd
NationalityBritish
StatusClosed
Appointed11 February 2002(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (closed 01 May 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Beech Road
Stockton Heath
Warrington
Cheshire
WA4 6LT
Director NameDavid Mark Johnson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(4 weeks after company formation)
Appointment Duration10 years, 2 months (closed 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bromley Centre Bromley Road
Congleton
Cheshire
CW12 1PT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressThe Bromley Centre
Bromley Road
Congleton
Cheshire
CW12 1PT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Johnson
50.00%
Ordinary
1 at £1David Mark Johnson
50.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
6 January 2012Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages)
6 January 2012Director's details changed for David Mark Johnson on 1 January 2012 (2 pages)
6 January 2012Director's details changed for David Mark Johnson on 1 January 2012 (2 pages)
6 January 2012Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages)
6 January 2012Director's details changed for Christopher Paul Johnson on 1 January 2012 (2 pages)
6 January 2012Director's details changed for David Mark Johnson on 1 January 2012 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(5 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(5 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for David Mark Johnson on 5 February 2010 (2 pages)
6 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 May 2009Accounts made up to 31 December 2008 (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
9 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 November 2008Accounts made up to 31 December 2007 (4 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 February 2008Return made up to 31/01/08; full list of members (4 pages)
24 February 2008Return made up to 31/01/08; full list of members (4 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 October 2007Accounts made up to 31 December 2006 (4 pages)
27 March 2007Return made up to 31/01/07; full list of members (7 pages)
27 March 2007Return made up to 31/01/07; full list of members (7 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 August 2006Accounts made up to 31 December 2005 (4 pages)
27 January 2006Return made up to 31/01/06; full list of members (7 pages)
27 January 2006Return made up to 31/01/06; full list of members (7 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
9 November 2005Accounts made up to 31 December 2004 (4 pages)
31 January 2005Accounts made up to 31 December 2003 (1 page)
31 January 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
10 March 2004Return made up to 31/01/04; full list of members (7 pages)
10 March 2004Return made up to 31/01/04; full list of members (7 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
7 November 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
15 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 June 2003Accounts made up to 31 December 2002 (5 pages)
20 February 2003Return made up to 31/01/03; full list of members (7 pages)
20 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
27 September 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 August 2002Registered office changed on 21/08/02 from: greenfield farm greenfield farm industrial estate congleton cheshire CW12 4TR (1 page)
21 August 2002Registered office changed on 21/08/02 from: greenfield farm greenfield farm industrial estate congleton cheshire CW12 4TR (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 March 2002Company name changed castcove LIMITED\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed castcove LIMITED\certificate issued on 05/03/02 (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT (1 page)
20 February 2002Registered office changed on 20/02/02 from: 16 saint john street london EC1M 4NT (1 page)
20 February 2002Director resigned (1 page)
31 January 2002Incorporation (15 pages)