Company NamePulse Letting Systems Limited
Company StatusDissolved
Company Number03839218
CategoryPrivate Limited Company
Incorporation Date10 September 1999(24 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous NameHomes 4 U Financial Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCarolyn Mellor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address414 Wilmslow Road
Manchester
Lancashire
M20 3BW
Secretary NameJames Keith Dowden
NationalityBritish
StatusResigned
Appointed10 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address42 Rowsley Grove
Reddish
Stockport
Cheshire
SK5 7BH
Secretary NameMr Geoffrey Littman
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 May 2007)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Secretary NameCarolyn Mellor
NationalityBritish
StatusResigned
Appointed15 June 2003(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 October 2003)
RoleProperty Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Avondale Rise
Hough Lane
Wilmslow
Cheshire
SK9 2NB
Secretary NameMr Alan John Sutton
NationalityBritish
StatusResigned
Appointed22 October 2003(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 12 November 2010)
RoleFilex
Correspondence AddressOne
London Road, Prestbury
Macclesfield
Cheshire
SK10 4EP
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address414 Wilmslow Road
Manchester
Lancashire
M20 3BW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

2 at £1Carolyn Mellor
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,302
Cash£708
Current Liabilities£16,875

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

29 January 2001Delivered on: 2 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2021Accounts for a dormant company made up to 30 September 2021 (7 pages)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
3 September 2021Application to strike the company off the register (3 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 September 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
3 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
28 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages)
28 October 2011Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages)
28 October 2011Director's details changed for Carolyn Mellor on 1 April 2011 (2 pages)
18 February 2011Termination of appointment of Alan Sutton as a secretary (1 page)
18 February 2011Termination of appointment of Alan Sutton as a secretary (1 page)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
28 April 2009Company name changed homes 4 u financial services LIMITED\certificate issued on 29/04/09 (2 pages)
28 April 2009Company name changed homes 4 u financial services LIMITED\certificate issued on 29/04/09 (2 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Return made up to 10/09/08; full list of members (3 pages)
3 December 2008Director's change of particulars / carolyn mellor / 31/08/2008 (1 page)
3 December 2008Return made up to 10/09/08; full list of members (3 pages)
3 December 2008Director's change of particulars / carolyn mellor / 31/08/2008 (1 page)
3 December 2008Secretary's change of particulars / thomas mcgrail / 01/01/2008 (2 pages)
3 December 2008Secretary's change of particulars / thomas mcgrail / 01/01/2008 (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Return made up to 10/09/07; full list of members (2 pages)
9 October 2007Return made up to 10/09/07; full list of members (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Return made up to 10/09/06; full list of members (7 pages)
22 September 2006Return made up to 10/09/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 26 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 26 March 2005 (7 pages)
21 September 2005Return made up to 10/09/05; full list of members (7 pages)
21 September 2005Return made up to 10/09/05; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Return made up to 10/09/04; full list of members (7 pages)
22 September 2004Return made up to 10/09/04; full list of members (7 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
30 October 2003Total exemption small company accounts made up to 29 March 2003 (7 pages)
30 October 2003Total exemption small company accounts made up to 29 March 2003 (7 pages)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 October 2002Return made up to 10/09/02; full list of members (6 pages)
16 October 2002Return made up to 10/09/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 October 2001Return made up to 10/09/01; full list of members (6 pages)
5 October 2001Return made up to 10/09/01; full list of members (6 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (2 pages)
11 April 2001Secretary resigned (2 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
12 October 2000Return made up to 10/09/00; full list of members (6 pages)
12 October 2000Return made up to 10/09/00; full list of members (6 pages)
4 October 2000Registered office changed on 04/10/00 from: 414 wilmslow road manchester lancashire M20 3BW (1 page)
4 October 2000Registered office changed on 04/10/00 from: 414 wilmslow road manchester lancashire M20 3BW (1 page)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
7 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
7 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
10 September 1999Incorporation (13 pages)
10 September 1999Incorporation (13 pages)