About

Registered Number: 04908516
Date of Incorporation: 23/09/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (7 years and 5 months ago)
Registered Address: Stoneleigh And The Coach House, 39/41 Halifax Road, Brighouse, West Yorkshire, HD6 2AQ

 

Having been setup in 2003, Working Pulse Ltd are based in West Yorkshire. Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Taylor, Jon Mark, Willcock, Robert, Baldwin, David, Baldwin, Sarah Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Jon Mark 01 May 2015 - 1
BALDWIN, David 23 September 2003 01 May 2015 1
BALDWIN, Sarah Joanne 23 September 2003 14 June 2010 1
Secretary Name Appointed Resigned Total Appointments
WILLCOCK, Robert 14 June 2010 01 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 29 November 2016
DISS40 - Notice of striking-off action discontinued 21 September 2016
AA - Annual Accounts 20 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 19 November 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
AD01 - Change of registered office address 05 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 October 2013
AD01 - Change of registered office address 21 May 2013
AA - Annual Accounts 08 February 2013
SH01 - Return of Allotment of shares 10 October 2012
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 27 September 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM02 - Termination of appointment of secretary 21 July 2010
AP03 - Appointment of secretary 21 July 2010
RESOLUTIONS - N/A 14 July 2010
RESOLUTIONS - N/A 14 July 2010
SH01 - Return of Allotment of shares 14 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2010
AD01 - Change of registered office address 12 July 2010
RESOLUTIONS - N/A 07 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2010
AA - Annual Accounts 02 June 2010
AD01 - Change of registered office address 01 April 2010
AR01 - Annual Return 26 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 27 November 2007
363s - Annual Return 16 October 2007
AA - Annual Accounts 18 July 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 17 October 2005
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 07 October 2004
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.