Company NamePathwalk Limited
DirectorHarold Ian Bodansky
Company StatusDissolved
Company Number03751720
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameHarold Ian Bodansky
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1999(5 days after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address1 Quickswood Close
Liverpool
L25 4TT
Secretary NameLola Bodansky
NationalityAmerican
StatusCurrent
Appointed19 April 1999(5 days after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Quickswood Close
Liverpool
Merseyside
L25 4TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 January 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
23 August 2005Liquidators statement of receipts and payments (5 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
7 September 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004C/O re change of liq (18 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
18 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (6 pages)
22 August 2000Statement of affairs (12 pages)
22 August 2000Appointment of a voluntary liquidator (1 page)
22 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2000Registered office changed on 21/08/00 from: 71-73 hoghton street southport merseyside PR9 0PR (1 page)
22 May 2000Return made up to 14/04/00; full list of members (6 pages)
16 July 1999Ad 29/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 July 1999Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page)
16 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 July 1999£ nc 100/100000 29/06/99 (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Director resigned (1 page)
26 April 1999Registered office changed on 26/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 1999Incorporation (13 pages)