Company NamePathshire House Limited
Company StatusDissolved
Company Number04559605
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameJEP Pads Displays Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Jepson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleDisplay Manufacturer
Country of ResidenceEngland
Correspondence AddressC/O Seligman Percy
Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
Secretary NameLinda McTaggart
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Kings Close
Abbey Hey
Manchester
Lancashire
M18 8TB
Secretary NameChristine Robertson
NationalityBritish
StatusResigned
Appointed12 October 2006(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2010)
RoleCompany Director
Correspondence AddressC/O Seligman Percy
Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitejeppads.co.uk
Telephone0161 2225653
Telephone regionManchester

Location

Registered AddressC/O Seligman Percy
Hilton House, Lord Street
Stockport
Cheshire
SK1 3NA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Allan Jepson
100.00%
Ordinary

Financials

Year2014
Net Worth£54,950
Cash£91,610
Current Liabilities£36,660

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

13 June 2003Delivered on: 18 June 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pathshire house, thomas street, stockport t/n CH61139. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 March 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
28 April 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
28 April 2014Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (10 pages)
6 January 2011Termination of appointment of Christine Robertson as a secretary (1 page)
6 January 2011Termination of appointment of Christine Robertson as a secretary (1 page)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Allan Jepson on 10 October 2010 (2 pages)
11 October 2010Secretary's details changed for Christine Robertson on 10 October 2010 (1 page)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
11 October 2010Director's details changed for Allan Jepson on 10 October 2010 (2 pages)
11 October 2010Secretary's details changed for Christine Robertson on 10 October 2010 (1 page)
31 October 2009Resolutions
  • RES13 ‐ Accounts for 31/8/2009 approved
(1 page)
31 October 2009Resolutions
  • RES13 ‐ Accounts for 31/8/2009 approved
(1 page)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Allan Jepson on 10 October 2009 (2 pages)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Allan Jepson on 10 October 2009 (2 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2008Return made up to 10/10/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
15 October 2007Return made up to 10/10/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 October 2006Return made up to 10/10/06; full list of members (6 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Return made up to 10/10/06; full list of members (6 pages)
23 October 2006New secretary appointed (2 pages)
13 June 2006Company name changed jep pads displays LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed jep pads displays LIMITED\certificate issued on 13/06/06 (2 pages)
14 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 October 2005Return made up to 10/10/05; full list of members (6 pages)
24 October 2005Return made up to 10/10/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 October 2004Return made up to 10/10/04; full list of members (6 pages)
18 October 2004Return made up to 10/10/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 October 2003Return made up to 10/10/03; full list of members (6 pages)
23 October 2003Return made up to 10/10/03; full list of members (6 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
31 December 2002Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
31 December 2002Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
31 October 2002Registered office changed on 31/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
31 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
10 October 2002Incorporation (10 pages)
10 October 2002Incorporation (10 pages)