Company NamePathmasters Limited
Company StatusDissolved
Company Number05699908
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date1 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Matthew James Tobin
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(same day as company formation)
RolePaving Contractor
Country of ResidenceUnited Kingdom
Correspondence Address12 Maidstone Close
Hunts Cross
Liverpool
Merseyside
L25 9GG
Secretary NameGina McGlynn
NationalityBritish
StatusClosed
Appointed29 November 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 01 January 2010)
RoleManager
Correspondence Address12 Maidstone Close
Hunts Cross
Liverpool
Merseyside
L25 9GG
Secretary NameDebra O'Brien
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleBeekeeper
Correspondence Address48 Breeze Lane
Liverpool
Merseyside
L9 1BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

1 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2010Final Gazette dissolved following liquidation (1 page)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 2009Liquidators' statement of receipts and payments to 12 June 2009 (5 pages)
22 July 2009Liquidators statement of receipts and payments to 12 June 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-13
(1 page)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Appointment of a voluntary liquidator (1 page)
17 June 2008Statement of affairs with form 4.19 (6 pages)
17 June 2008Statement of affairs with form 4.19 (6 pages)
28 May 2008Registered office changed on 28/05/2008 from 14 wood street bolton BL1 1DZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from 47 rodney street liverpool L1 9EW (1 page)
28 May 2008Registered office changed on 28/05/2008 from 14 wood street bolton BL1 1DZ (1 page)
28 May 2008Registered office changed on 28/05/2008 from 47 rodney street liverpool L1 9EW (1 page)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary's particulars changed (1 page)
2 April 2007Return made up to 06/02/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Return made up to 06/02/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
17 February 2007New secretary appointed (1 page)
17 February 2007New secretary appointed (1 page)
31 August 2006Registered office changed on 31/08/06 from: 298 st mary's road liverpool L19 0NQ (1 page)
31 August 2006Registered office changed on 31/08/06 from: 298 st mary's road liverpool L19 0NQ (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006Incorporation (9 pages)
6 February 2006Incorporation (9 pages)