This company is commonly known as Pulse Electrical Wholesale Limited. The company was founded 21 years ago and was given the registration number 04622696. The firm's registered office is in SHEFFIELD. You can find them at C/o Abbey Taylor Limited Unit 6 Twele O'clock Cour, 21 Attercliffe Road, Sheffield, South Yorkshire. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | PULSE ELECTRICAL WHOLESALE LIMITED |
---|---|---|
Company Number | : | 04622696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 December 2002 |
End of financial year | : | 28 February 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Abbey Taylor Limited Unit 6 Twele O'clock Cour, 21 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW | Secretary | 19 September 2003 | Active |
C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW | Director | 19 September 2003 | Active |
C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW | Director | 19 September 2003 | Active |
59 Woodfield Heights, Tettenhall, Wolverhampton, WV6 8PT | Secretary | 20 December 2002 | Active |
6 Clover Lane, Wallheath, DY6 0DT | Director | 20 December 2002 | Active |
37 Quinton Avenue, Great Wyrley, Walsall, WS6 6LP | Director | 19 September 2003 | Active |
1 Diamond Grove, Heath Hayes, Cannock, WS11 7FT | Director | 19 September 2003 | Active |
Mr Paul Anthony Riley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW |
Nature of control | : |
|
Mr Andrew John Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited Unit 6 Twele O'Clock Cour, 21 Attercliffe Road, Sheffield, S4 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-20 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-10-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-05-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-11 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-02 | Insolvency | Liquidation in administration extension of period. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-13 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2019-01-15 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-01-05 | Insolvency | Liquidation in administration proposals. | Download |
2018-12-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.