Company NamePulsar (International) Limited
DirectorsBernard Sidney Faiers and Tony Edwin Taylor
Company StatusDissolved
Company Number02814631
CategoryPrivate Limited Company
Incorporation Date4 May 1993(30 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Bernard Sidney Faiers
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address94 The Avenue
Alverstoke
Gosport
Hampshire
PO12 2JY
Director NameMr Tony Edwin Taylor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn Cottage
Offoxey Road
Bishops Wood
Stafford
ST19 9AP
Secretary NameJanette Patricia Faiers
NationalityBritish
StatusCurrent
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address70 Sladedale Road
London
SE18 1PX
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 July 2002Dissolved (1 page)
30 April 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (5 pages)
11 August 1995Registered office changed on 11/08/95 from: broughton house 187 wolverhampton street dudlet w mids DY1 3AD (1 page)
18 July 1995Accounts for a small company made up to 31 May 1994 (10 pages)
28 June 1995Return made up to 04/05/95; full list of members (7 pages)
16 May 1995Ad 26/05/93--------- £ si 198@1 (2 pages)