Company NamePathway Holdings Limited
Company StatusDissolved
Company Number06618790
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 9 months ago)
Dissolution Date21 June 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Mark Cheele
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2015(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 21 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Daniel Joseph O'Riordan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2016(8 years, 6 months after company formation)
Appointment Duration6 months, 1 week (closed 21 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Secretary NameVita Industrial (UK) Limited (Corporation)
StatusClosed
Appointed12 June 2008(same day as company formation)
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameMr Nicholas James Burley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address45 Pall Mall
Times Place
London
SW1Y 5JG
Director NameMr Joseph Henry Menendez
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address32 Iverna Gardens
London
W8 6TW
Director NameMr Nigel Bruce Hay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(1 week, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB
Director NameJoseph Peter Danules
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(2 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2013)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address265 Clipper Bay Drive
Alpharetta
Fluton
Georgia 30005
United States
Director NameMr John David Meltham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOldham Road Middleton
Manchester
M24 2DB

Contact

Websitethevitagroup.com
Email address[email protected]

Location

Registered AddressOldham Road
Middleton
Manchester
M24 2DB
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£11,401,422
Current Liabilities£29,667

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 June 2017Final Gazette dissolved following liquidation (1 page)
21 June 2017Final Gazette dissolved following liquidation (1 page)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
21 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
21 March 2017Return of final meeting in a members' voluntary winding up (7 pages)
21 March 2017Register(s) moved to registered office address Oldham Road Middleton Manchester M24 2DB (1 page)
15 December 2016Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages)
15 December 2016Termination of appointment of John David Meltham as a director on 14 December 2016 (1 page)
15 December 2016Appointment of Mr Daniel Joseph O'riordan as a director on 14 December 2016 (2 pages)
20 January 2016Declaration of solvency (3 pages)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
(1 page)
20 January 2016Declaration of solvency (3 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
  • LRESSP ‐ Special resolution to wind up on 2016-01-13
(1 page)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
18 June 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Nigel Bruce Hay as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Jonathan Mark Cheele as a director on 30 April 2015 (2 pages)
15 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(6 pages)
15 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1,000
(6 pages)
18 July 2014Full accounts made up to 31 December 2013 (21 pages)
18 July 2014Full accounts made up to 31 December 2013 (21 pages)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
3 April 2014Registered office address changed from 45 Pall Mall Times Place London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 45 Pall Mall Times Place London SW1Y 5JG on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 45 Pall Mall Times Place London SW1Y 5JG on 3 April 2014 (1 page)
30 September 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Satisfaction of charge 1 in full (4 pages)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
15 July 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1,000
(5 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1,000
(5 pages)
14 May 2013Termination of appointment of Joseph Danules as a director (2 pages)
14 May 2013Termination of appointment of Joseph Danules as a director (2 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 June 2011Secretary's details changed for Vita Industrial (Uk) Limited on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Vita Industrial (Uk) Limited on 14 June 2011 (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Full accounts made up to 31 December 2010 (14 pages)
3 May 2011Appointment of John David Meltham as a director (3 pages)
3 May 2011Appointment of John David Meltham as a director (3 pages)
14 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
14 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
7 April 2011Termination of appointment of Nicholas Burley as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Joseph Peter Danules on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Joseph Peter Danules on 12 June 2010 (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
19 October 2009Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nigel Bruce Hay on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Nicholas James Burley on 1 October 2009 (3 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Full accounts made up to 31 December 2008 (14 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
15 May 2009Secretary's change of particulars / vita services LIMITED / 01/10/2008 (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (17 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 1 (17 pages)
19 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
19 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
11 July 2008Ad 30/06/08\gbp si 508@1=508\gbp ic 2/510\ (2 pages)
11 July 2008Ad 30/06/08\gbp si 508@1=508\gbp ic 2/510\ (2 pages)
11 July 2008Director appointed joseph peter danules (2 pages)
11 July 2008Director appointed joseph peter danules (2 pages)
11 July 2008Statement of affairs (35 pages)
11 July 2008Ad 30/06/08\gbp si 490@1=490\gbp ic 510/1000\ (2 pages)
11 July 2008Statement of affairs (8 pages)
11 July 2008Statement of affairs (35 pages)
11 July 2008Statement of affairs (8 pages)
11 July 2008Ad 30/06/08\gbp si 490@1=490\gbp ic 510/1000\ (2 pages)
30 June 2008Appointment terminated director joseph menendez (1 page)
30 June 2008Director appointed nigel bruce hay (2 pages)
30 June 2008Director appointed nigel bruce hay (2 pages)
30 June 2008Appointment terminated director joseph menendez (1 page)
12 June 2008Incorporation (22 pages)
12 June 2008Incorporation (22 pages)