Company NamePathfinder Promotions Limited
Company StatusDissolved
Company Number00516969
CategoryPrivate Limited Company
Incorporation Date10 March 1953(71 years, 2 months ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)
Previous NameThomas Watson (Shipping) Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr David John Bradley
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(38 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 25 January 2005)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBuckhole Farm Cooling Road
High Halstow
Rochester
Kent
ME3 8SE
Director NameMr Mark David Bradley
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(38 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 25 January 2005)
RoleShipbroker
Correspondence Address8 Kingsdown Close
Hempstead
Gillingham
Kent
ME7 3PX
Director NameMrs Rhoda Iris Bradley
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(38 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 25 January 2005)
RoleNon Executive Director
Correspondence Address18 Hathaway Court
The Esplanade
Rochester
Kent
ME1 1QX
Secretary NameMr Mark David Bradley
NationalityBritish
StatusClosed
Appointed22 November 1991(38 years, 8 months after company formation)
Appointment Duration13 years, 2 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address8 Kingsdown Close
Hempstead
Gillingham
Kent
ME7 3PX
Director NameNicholas Peter Bradley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(40 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 25 January 2005)
RoleShipbroker
Correspondence Address82 Station Road West
Canterbury
Kent
CT2 8AN

Location

Registered AddressAbbey House 342 Regents Park
Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Gross Profit£53,891
Net Worth£2,303,535
Cash£755,922
Current Liabilities£20,255

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
6 April 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Application for striking-off (1 page)
11 November 2002Return made up to 01/11/02; full list of members (10 pages)
6 November 2001Return made up to 01/11/01; full list of members (9 pages)
24 September 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 September 2001Full accounts made up to 31 March 2001 (15 pages)
3 March 2001Declaration of satisfaction of mortgage/charge (1 page)
3 March 2001Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
21 November 2000Return made up to 01/11/00; full list of members (9 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Registered office changed on 01/08/00 from: 252 high street rochester kent ME1 1HZ (1 page)
10 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1999Accounts for a small company made up to 31 January 1999 (15 pages)
4 August 1999Particulars of mortgage/charge (5 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
7 September 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
3 November 1997Return made up to 01/11/97; full list of members (6 pages)
15 September 1997Accounts for a medium company made up to 31 January 1997 (15 pages)
17 July 1997Particulars of mortgage/charge (5 pages)
8 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 November 1996Return made up to 01/11/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 November 1995Return made up to 03/11/95; no change of members (4 pages)
28 March 1995Particulars of mortgage/charge (10 pages)