Company NamePath Lab International Limited
Company StatusDissolved
Company Number02468988
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Iain Menzies Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(1 year, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 21 March 2000)
RoleClinical Biochemist
Correspondence AddressWest Lodge Overdale Drive
Heaton
Bolton
Lancashire
BL1 5BX
Director NameMr Allan Bell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address30 Parnham Close
Bradley Fold Radcliffe
Manchester
M26 3XU
Director NameEdward George Hagan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1992(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2000)
RoleProperty Developer
Correspondence AddressHolly Cottage
Green Walk
Bowden
Cheshire
WA14 2SJ
Director NameRalph Temple
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 21 March 2000)
RoleChartered Accountant
Correspondence Address2 Culverlands Close
Stanmore
HA7 3AG
Secretary NameMr Philip Wayne Metcalf
NationalityBritish
StatusClosed
Appointed17 November 1992(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address12 Burwell Close
Simmondley
Glossop
Derbyshire
SK13 9PG
Director NameHoward Edward Hagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1993(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 21 March 2000)
RoleProperty Developer
Correspondence Address22 Handel Mews
Wardle Road
Sale
Cheshire
M33 3BA
Director NameBarbara Anne Taylor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 February 1993)
RoleMedical Librarian
Correspondence Address8 Grange Avenue
Hale
Altrincham
Cheshire
WA15 8ED
Secretary NameBarbara Anne Taylor
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1992)
RoleCompany Director
Correspondence Address8 Grange Avenue
Hale
Altrincham
Cheshire
WA15 8ED

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
16 June 1999Receiver ceasing to act (2 pages)
16 June 1999Receiver's abstract of receipts and payments (2 pages)
16 June 1999Receiver ceasing to act (2 pages)
16 June 1999Receiver ceasing to act (2 pages)
16 June 1999Receiver's abstract of receipts and payments (2 pages)
24 November 1998Receiver's abstract of receipts and payments (3 pages)
24 November 1998Receiver's abstract of receipts and payments (3 pages)
24 November 1998Receiver's abstract of receipts and payments (2 pages)
28 August 1997Receiver's abstract of receipts and payments (2 pages)
28 August 1997Receiver's abstract of receipts and payments (2 pages)
28 August 1997Receiver's abstract of receipts and payments (2 pages)
12 May 1997Registered office changed on 12/05/97 from: c/o touche ross & co abbey house (po box 500) 74 mosley street manchester M60 2AT (1 page)
21 August 1996Receiver's abstract of receipts and payments (2 pages)
19 August 1996Receiver's abstract of receipts and payments (2 pages)
19 August 1996Receiver's abstract of receipts and payments (2 pages)
2 May 1996Receiver ceasing to act (2 pages)
7 August 1995Receiver's abstract of receipts and payments (4 pages)