Company NamePathfinder Couriers Limited
Company StatusDissolved
Company Number05676259
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Ian McLay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage Sawmill Lane
Helmsley
York
North Yorks
YO62 5DQ
Secretary NameDiane Sylvia Saunders
NationalityBritish
StatusClosed
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWaterloo Farm House
Sproxton
Helmsley
York
YO62 5EJ

Contact

Websitewww.pathfindercouriers.co.uk

Location

Registered Address2 Clifton Moor Business Village
James Nicholson Link
York
North Yorks
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Mclay
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,518
Cash£1,029
Current Liabilities£92,004

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
26 February 2014Compulsory strike-off action has been suspended (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
22 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Director's details changed for Mr Ian Mclay on 1 January 2012 (3 pages)
18 October 2012Director's details changed for Mr Ian Mclay on 1 January 2012 (3 pages)
18 October 2012Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 18 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Ian Mclay on 1 January 2012 (3 pages)
18 October 2012Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 18 October 2012 (2 pages)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 1
(4 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 1
(4 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
19 January 2009Return made up to 16/01/09; full list of members (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 February 2007Return made up to 16/01/07; full list of members (6 pages)
16 February 2007Return made up to 16/01/07; full list of members (6 pages)
16 January 2006Incorporation (12 pages)
16 January 2006Incorporation (12 pages)