Company NamePathway Mediation Services Limited
Company StatusDissolved
Company Number03534634
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 4, Flexspace Manchester Road
Bolton
BL3 2NZ
Director NameAnne Ryan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1998(1 month after company formation)
Appointment Duration21 years, 11 months (closed 24 March 2020)
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressSuite 4, Flexspace Manchester Road
Bolton
BL3 2NZ
Secretary NameAnne Ryan
NationalityBritish
StatusClosed
Appointed01 April 2002(4 years after company formation)
Appointment Duration17 years, 12 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Flexspace Manchester Road
Bolton
BL3 2NZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDenise Beverley Sacks
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleAccounts Manager
Correspondence AddressDaleslea Cottage 4b Avondale Road
Whitefield
Manchester
Greater Manchester
M45 7JR
Director NameEmma Mary Barnett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2000)
RoleSolicitor
Correspondence Address2 Orchard Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7JZ
Director NameVicki Heather Taylor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ringley Road
Whitefield
Manchester
Greater Manchester
M45 7LE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitepathway-mediation.co.uk
Telephone0161 7468886
Telephone regionManchester

Location

Registered AddressSuite 4, Flexspace
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

50 at £1Anne Ryan
50.00%
Ordinary
50 at £1Michael Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£7,010
Cash£7,632
Current Liabilities£7,163

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
14 June 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
1 June 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 March 2017 (6 pages)
15 March 2018Registered 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 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
16 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Secretary's details changed for Anne Ryan on 26 February 2016 (1 page)
18 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Director's details changed for Anne Ryan on 26 February 2016 (2 pages)
18 May 2016Secretary's details changed for Anne Ryan on 26 February 2016 (1 page)
18 May 2016Director's details changed for Anne Ryan on 26 February 2016 (2 pages)
18 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
26 February 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
13 April 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
13 April 2012Director's details changed for Mr Michael Taylor on 1 July 2011 (2 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Anne Ryan on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Anne Ryan on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Anne Ryan on 1 October 2009 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 25/03/09; full list of members (4 pages)
5 June 2009Return made up to 25/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 November 2008Return made up to 25/03/08; full list of members (4 pages)
21 November 2008Return made up to 25/03/08; full list of members (4 pages)
15 September 2008Registered office changed on 15/09/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
15 September 2008Registered office changed on 15/09/2008 from commercial buildings 11-15 cross street manchester M2 1WE (1 page)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 25/03/07; full list of members (7 pages)
5 June 2007Return made up to 25/03/07; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 25/03/06; full list of members (7 pages)
11 May 2006Return made up to 25/03/06; full list of members (7 pages)
20 September 2005Registered office changed on 20/09/05 from: south central 11 peter street manchester M2 5LG (1 page)
20 September 2005Registered office changed on 20/09/05 from: south central 11 peter street manchester M2 5LG (1 page)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 25/03/04; full list of members (7 pages)
5 April 2004Return made up to 25/03/04; full list of members (7 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 25/03/03; full list of members (6 pages)
1 October 2003Return made up to 25/03/03; full list of members (6 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Return made up to 25/03/02; full list of members (8 pages)
6 June 2002Return made up to 25/03/02; full list of members (8 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002New secretary appointed (2 pages)
6 June 2002New secretary appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
9 November 2001Registered office changed on 09/11/01 from: 56 hamilton square birkenhead wirral CH41 5AS (1 page)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
31 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
19 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
19 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/00
(7 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Return made up to 25/03/99; full list of members (6 pages)
28 April 1999Director's particulars changed (1 page)
28 April 1999Return made up to 25/03/99; full list of members (6 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
19 May 1998Ad 28/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 1998Ad 28/04/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998Registered office changed on 11/05/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 March 1998Incorporation (17 pages)
25 March 1998Incorporation (17 pages)