Company NameThurland Castle Limited
Company StatusDissolved
Company Number03515902
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NamePathridge Limited

Directors

Director NameDavid Ronald Edgar
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1998(3 weeks, 3 days after company formation)
Appointment Duration3 years (closed 10 April 2001)
RoleCompany Director
Correspondence AddressThe Barn
Pendlebury Lane
Haigh
Lancashire
WN2 1LU
Secretary NameJohn David Glover
NationalityBritish
StatusResigned
Appointed20 March 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 20 March 1999)
RoleCompany Director
Correspondence AddressThe Barn Pendlebury Lane
Haigh
Wigan
Lancashire
WN2 1LU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
6 October 2000Receiver's abstract of receipts and payments (3 pages)
4 August 2000Receiver ceasing to act (1 page)
14 July 2000Receiver's abstract of receipts and payments (4 pages)
28 June 1999Registered office changed on 28/06/99 from: the barn pendlebury lane haigh wigan lancashire WN2 1LU (1 page)
25 June 1999Administrative Receiver's report (4 pages)
7 April 1999Appointment of receiver/manager (2 pages)
25 March 1999Secretary resigned (1 page)
24 August 1998Particulars of mortgage/charge (11 pages)
9 July 1998Company name changed pathridge LIMITED\certificate issued on 10/07/98 (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 February 1998Incorporation (13 pages)