Bolton
BL3 2NZ
Director Name | Anne Ryan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 1998(1 month after company formation) |
Appointment Duration | 21 years, 11 months (closed 24 March 2020) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | Suite 4, Flexspace Manchester Road Bolton BL3 2NZ |
Secretary Name | Anne Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(4 years after company formation) |
Appointment Duration | 17 years, 12 months (closed 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4, Flexspace Manchester Road Bolton BL3 2NZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Denise Beverley Sacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Daleslea Cottage 4b Avondale Road Whitefield Manchester Greater Manchester M45 7JR |
Director Name | Emma Mary Barnett |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2000) |
Role | Solicitor |
Correspondence Address | 2 Orchard Drive Whittle Le Woods Chorley Lancashire PR6 7JZ |
Director Name | Vicki Heather Taylor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Ringley Road Whitefield Manchester Greater Manchester M45 7LE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | pathway-mediation.co.uk |
---|---|
Telephone | 0161 7468886 |
Telephone region | Manchester |
Registered Address | Suite 4, Flexspace Manchester Road Bolton BL3 2NZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Anne Ryan 50.00% Ordinary |
---|---|
50 at £1 | Michael Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,010 |
Cash | £7,632 |
Current Liabilities | £7,163 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
24 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
1 June 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 March 2018 | Registered office address changed from Aeroworks 5 Adair Street Manchester M1 2NQ England to Suite 4, Flexspace Manchester Road Bolton BL3 2NZ on 15 March 2018 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Secretary's details changed for Anne Ryan on 26 February 2016 (1 page) |
18 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Anne Ryan on 26 February 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Anne Ryan on 26 February 2016 (1 page) |
18 May 2016 | Director's details changed for Anne Ryan on 26 February 2016 (2 pages) |
18 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 1st Floor 5 New York Street Manchester M1 4JB England to Aeroworks 5 Adair Street Manchester M1 2NQ on 26 February 2016 (1 page) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 3Rd Floor 5 New York Street Manchester M1 4JB to 1St Floor 5 New York Street Manchester M1 4JB on 6 May 2015 (1 page) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
13 April 2012 | Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Anne Ryan on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Anne Ryan on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Anne Ryan on 1 October 2009 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 June 2009 | Return made up to 25/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Return made up to 25/03/08; full list of members (4 pages) |
21 November 2008 | Return made up to 25/03/08; full list of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 25/03/07; full list of members (7 pages) |
5 June 2007 | Return made up to 25/03/07; full list of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 25/03/06; full list of members (7 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: south central 11 peter street manchester M2 5LG (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: south central 11 peter street manchester M2 5LG (1 page) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 April 2005 | Return made up to 25/03/05; full list of members
|
25 April 2005 | Return made up to 25/03/05; full list of members
|
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Return made up to 25/03/03; full list of members (6 pages) |
1 October 2003 | Return made up to 25/03/03; full list of members (6 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Return made up to 25/03/02; full list of members (8 pages) |
6 June 2002 | Return made up to 25/03/02; full list of members (8 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 25/03/01; full list of members (7 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 April 2000 | Return made up to 25/03/00; full list of members
|
19 April 2000 | Return made up to 25/03/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
28 April 1999 | Director's particulars changed (1 page) |
28 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
19 May 1998 | Ad 28/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 1998 | Ad 28/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
25 March 1998 | Incorporation (17 pages) |
25 March 1998 | Incorporation (17 pages) |