Company NamePathways Holdings Limited
Company StatusDissolved
Company Number04326164
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameL&P 59 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anton James Muller
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2002(2 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JH
Secretary NameJanine Elizabeth Muller
NationalityBritish
StatusClosed
Appointed26 April 2002(5 months after company formation)
Appointment Duration3 years (closed 03 May 2005)
RoleEducation Officer
Correspondence AddressOak Hollow
6a Woodthorpe Lane Sandal
Wakefield
WF2 6JH
Secretary NameTimothy Gordon Williams
NationalityBritish
StatusResigned
Appointed26 April 2002(5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 2002)
RoleCompany Director
Correspondence Address16 Hillside Court
2 Crossbeck Road
Ilkley
West Yorkshire
LS29 9TF
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressNo 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered AddressOak Hollow 6a Woodthorpe Lane
Sandal
Wakefield
West Yorkshire
WF2 6JH
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
WardWakefield South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
17 November 2004Return made up to 21/11/04; full list of members (6 pages)
5 December 2003Return made up to 21/11/03; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2003Return made up to 21/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 June 2002Secretary resigned (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Ad 26/04/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
5 May 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
5 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 May 2002£ nc 1000/1000000 16/04/02 (1 page)
5 May 2002Secretary resigned (1 page)
5 May 2002Registered office changed on 05/05/02 from: 12 park square leeds west yorkshire LS1 2LF (1 page)
2 May 2002Particulars of mortgage/charge (5 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
12 February 2002New director appointed (2 pages)