REPULSE LIMITED

Register to unlock more data on OkredoRegister

REPULSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03440122

Incorporation date

25/09/1997

Size

-

Contacts

Registered address

Registered address

Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon06/03/2013
Final Gazette dissolved following liquidation
dot icon06/12/2012
Liquidators' statement of receipts and payments to 2012-05-16
dot icon06/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon25/03/2012
Liquidators' statement of receipts and payments to 2012-03-16
dot icon26/09/2011
Liquidators' statement of receipts and payments to 2011-09-16
dot icon04/04/2011
Liquidators' statement of receipts and payments to 2011-03-16
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Statement of affairs with form 4.19
dot icon25/03/2010
Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 2010-03-26
dot icon23/03/2010
Resolutions
dot icon31/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon03/07/2009
Certificate of change of name
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/11/2008
Return made up to 26/09/08; full list of members
dot icon04/04/2008
Return made up to 26/09/07; change of members
dot icon04/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/08/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/04/2007
Ad 30/03/07--------- £ si [email protected]=98 £ ic 103/201
dot icon11/04/2007
Resolutions
dot icon11/04/2007
£ nc 200/300 30/03/07
dot icon26/10/2006
Return made up to 26/09/06; full list of members
dot icon26/10/2006
Secretary's particulars changed;director's particulars changed
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon20/09/2005
Return made up to 26/09/05; full list of members
dot icon20/09/2005
Secretary's particulars changed;director's particulars changed
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 26/09/04; full list of members
dot icon24/02/2004
Return made up to 26/09/03; full list of members
dot icon24/02/2004
Secretary's particulars changed;director's particulars changed
dot icon24/02/2004
Registered office changed on 25/02/04
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/05/2003
Director resigned
dot icon22/04/2003
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon09/04/2003
Secretary resigned;director resigned
dot icon09/04/2003
New secretary appointed
dot icon19/11/2002
Return made up to 26/09/02; full list of members
dot icon25/10/2002
Registered office changed on 26/10/02 from: portland house holywood, wolsingham bishop auckland county durham DL13 3HE
dot icon28/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon02/07/2002
Ad 18/06/02--------- £ si [email protected]=3 £ ic 100/103
dot icon07/01/2002
Return made up to 26/09/01; full list of members
dot icon02/09/2001
S-div 17/08/01
dot icon02/09/2001
Nc inc already adjusted 24/08/01
dot icon02/09/2001
Resolutions
dot icon02/09/2001
Resolutions
dot icon06/08/2001
Return made up to 26/09/00; full list of members; amend
dot icon06/08/2001
New director appointed
dot icon16/07/2001
New director appointed
dot icon30/01/2001
Accounts made up to 2000-09-30
dot icon12/10/2000
Return made up to 26/09/00; full list of members
dot icon13/03/2000
Accounts made up to 1999-09-30
dot icon24/10/1999
Return made up to 26/09/99; no change of members
dot icon02/08/1999
New secretary appointed;new director appointed
dot icon02/08/1999
New director appointed
dot icon01/08/1999
Accounts made up to 1998-09-30
dot icon27/06/1999
Ad 09/06/99--------- £ si 98@1=98 £ ic 2/100
dot icon27/06/1999
Memorandum and Articles of Association
dot icon27/06/1999
Registered office changed on 28/06/99 from: 20 furnival street london EC4A 1BN
dot icon27/06/1999
Director resigned
dot icon27/06/1999
Secretary resigned
dot icon05/05/1999
Certificate of change of name
dot icon28/09/1998
Return made up to 26/09/98; full list of members
dot icon14/04/1998
Certificate of change of name
dot icon31/03/1998
Certificate of change of name
dot icon15/12/1997
Certificate of change of name
dot icon25/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Alison
Director
08/06/1999 - 25/03/2003
35
Morgan, William
Director
05/07/2001 - Present
6
Steele, Graham
Director
08/06/1999 - Present
5
Peavoy, John
Director
01/08/2001 - 21/04/2003
18
BEACH SECRETARIES LIMITED
Nominee Secretary
25/09/1997 - 08/06/1999
162

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REPULSE LIMITED

REPULSE LIMITED is an(a) Dissolved company incorporated on 25/09/1997 with the registered office located at Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REPULSE LIMITED?

toggle

REPULSE LIMITED is currently Dissolved. It was registered on 25/09/1997 and dissolved on 06/03/2013.

Where is REPULSE LIMITED located?

toggle

REPULSE LIMITED is registered at Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear SR5 3JN.

What does REPULSE LIMITED do?

toggle

REPULSE LIMITED operates in the Research and experimental development on natural sciences and engineering (73.10 - SIC 2003) sector.

What is the latest filing for REPULSE LIMITED?

toggle

The latest filing was on 06/03/2013: Final Gazette dissolved following liquidation.