Pulse 24 Limited MANCHESTER


Pulse 24 Limited was dissolved on 2020-03-24. Pulse 24 was a private limited company that was situated at Ship Canal House, 98 King Street, Manchester, M2 4WU. This company (formed on 1997-08-27) was run by 3 directors.
Director Colin L. who was appointed on 01 January 2018.
Director David S. who was appointed on 01 January 2018.
Director John M. who was appointed on 10 January 2011.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the CH database, there was a name alteration on 2007-04-05, their previous name was Corona Power Management. There is a second name change: previous name was Aurora Power Management performed on 2003-10-06. The latest confirmation statement was filed on 2019-04-29 and last time the accounts were filed was on 31 March 2018. 2016-04-30 is the date of the latest annual return.

Pulse 24 Limited Address / Contact

Office Address Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03425562
Date of Incorporation Wed, 27th Aug 1997
Date of Dissolution Tue, 24th Mar 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Wed, 13th May 2020
Last confirmation statement dated Mon, 29th Apr 2019

Company staff

Colin L.

Position: Director

Appointed: 01 January 2018

David S.

Position: Director

Appointed: 01 January 2018

John M.

Position: Director

Appointed: 10 January 2011

Jeremy R.

Position: Secretary

Appointed: 28 February 2012

Resigned: 12 April 2012

Helen E.

Position: Secretary

Appointed: 06 September 2010

Resigned: 27 February 2012

James G.

Position: Secretary

Appointed: 31 January 2009

Resigned: 27 February 2012

Timothy B.

Position: Director

Appointed: 31 January 2009

Resigned: 14 June 2010

Philip B.

Position: Director

Appointed: 31 January 2009

Resigned: 01 October 2018

David G.

Position: Director

Appointed: 31 January 2009

Resigned: 01 January 2018

Mark P.

Position: Director

Appointed: 31 January 2009

Resigned: 10 January 2011

Alan M.

Position: Director

Appointed: 31 January 2009

Resigned: 10 January 2011

Dominic T.

Position: Secretary

Appointed: 31 January 2009

Resigned: 06 September 2010

Peter O.

Position: Secretary

Appointed: 20 November 2008

Resigned: 31 January 2009

Matthew G.

Position: Director

Appointed: 22 February 2008

Resigned: 27 February 2012

Christian C.

Position: Director

Appointed: 10 July 2007

Resigned: 31 January 2009

Paul P.

Position: Director

Appointed: 18 May 2007

Resigned: 27 February 2012

John S.

Position: Director

Appointed: 15 September 2006

Resigned: 05 November 2007

Benjamin P.

Position: Director

Appointed: 15 September 2006

Resigned: 18 May 2007

Sebastian B.

Position: Director

Appointed: 15 September 2006

Resigned: 10 July 2007

Geoffrey C.

Position: Director

Appointed: 15 September 2006

Resigned: 07 July 2008

Kieron F.

Position: Director

Appointed: 15 September 2006

Resigned: 31 August 2010

Simon G.

Position: Director

Appointed: 15 September 2006

Resigned: 09 July 2007

Nicholas A.

Position: Secretary

Appointed: 11 February 2004

Resigned: 20 November 2008

Gary R.

Position: Secretary

Appointed: 25 June 2002

Resigned: 11 February 2004

Gary R.

Position: Director

Appointed: 15 March 2001

Resigned: 31 January 2009

Jonathan E.

Position: Secretary

Appointed: 02 May 2000

Resigned: 25 June 2002

Nicholas C.

Position: Director

Appointed: 27 August 1998

Resigned: 02 February 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 27 August 1997

Resigned: 27 August 1997

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 August 1997

Resigned: 27 August 1997

Duncan N.

Position: Secretary

Appointed: 27 August 1997

Resigned: 02 May 2000

People with significant control

Energy Assets Limited

Ship Canal House 98 King Street, Manchester, M2 4WU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies Registry Of England And Wales
Registration number 05417114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Corona Power Management April 5, 2007
Aurora Power Management October 6, 2003
Quantum Electric Power September 23, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Full accounts for the period ending 2018/03/31
filed on: 21st, December 2018
Free Download (15 pages)

Company search

Advertisements