Company NameBroadsheet Limited
Company StatusDissolved
Company Number03156337
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 1 month ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)
Previous NamePulse Africa (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameIan Robert Inglis
NationalityBritish
StatusClosed
Appointed16 February 1998(2 years after company formation)
Appointment Duration8 years, 4 months (closed 20 June 2006)
RoleCompany Director
Correspondence Address11 Craigtowne
Richmond Road
Johannesburg
2121 Gauteng
South Africa
Director NameSandra Carol Inglis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2000)
RoleCompany Director
Correspondence AddressPO Box 2417
Parklands 2121
Johannesburg
Foreign
Secretary NameCatherine Jane Cheshire
NationalityBritish
StatusResigned
Appointed13 August 1996(6 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 1999)
RoleConsultant
Correspondence Address45 Tetcott Road
London
SW10 0SB
Director NameStuart Duncan Risk Inglis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2000)
RoleMarketing Director
Correspondence Address3 Roxburghe Avenue
Craighall Park
Johannesburg 2193
Foreign
Director NameBrian Noel Edward Fox
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(4 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2005)
RoleRetired
Correspondence AddressAparto 143
Ciata De Gorgos
03740
Alicante
Spain
Secretary NameMr Richard James Everall
NationalityEnglish
StatusResigned
Appointed30 November 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Bolingbroke Grove
London
SW11 6EJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHallidays Chartered Accountants
2nd Floor Portland Buildings
Portland Street Manchester
Lancashire
M1 4PZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 March 2006First Gazette notice for compulsory strike-off (1 page)
12 December 2005Director resigned (1 page)
3 November 2004Return made up to 07/02/04; no change of members (4 pages)
2 November 2004Secretary's particulars changed (1 page)
10 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 July 2003Return made up to 07/02/03; full list of members (6 pages)
11 June 2003Registered office changed on 11/06/03 from: 8 blandfield road london SW12 8BG (1 page)
5 June 2003Secretary resigned (1 page)
8 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 May 2002Company name changed pulse africa (uk) LTD\certificate issued on 01/05/02 (2 pages)
23 April 2002Return made up to 07/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 28 February 2000 (3 pages)
11 January 2001New director appointed (2 pages)
1 March 2000Return made up to 07/02/00; full list of members (6 pages)
31 January 2000Accounts made up to 28 February 1999 (11 pages)
6 January 2000Registered office changed on 06/01/00 from: 8 blandfield road london SW12 8BG (1 page)
6 January 2000Secretary resigned (1 page)
21 July 1999Return made up to 07/02/99; no change of members (4 pages)
8 January 1999Registered office changed on 08/01/99 from: 16 curzon street london W1Y 7FF (1 page)
5 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
15 June 1998New director appointed (2 pages)
20 March 1998Return made up to 07/02/98; no change of members (4 pages)
25 February 1998New secretary appointed (2 pages)
23 February 1998Accounts made up to 28 February 1997 (6 pages)
14 February 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 33 crwys road cardiff CF2 4YF (1 page)
27 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned;director resigned (1 page)
18 September 1996Director resigned (1 page)
7 February 1996Incorporation (18 pages)