Pathhead
Midlothian
EH37 5SR
Scotland
Director Name | Frances Monica Huggett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | Esps Farm Embleton Cockermouth Cumbria CA13 9XH |
Secretary Name | Roy Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 11 Victory Crescent Maryport Cumbria CA15 7LF |
Secretary Name | Mr Joseph Graham McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2010) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Crawford Street Strathaven Lanarkshire ML10 6AE Scotland |
Secretary Name | Mr John Alexander Henderson |
---|---|
Status | Resigned |
Appointed | 31 December 2010(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 17 Westerlands Gardens Newton Mearns Glasgow Lanarkshire G77 6YJ Scotland |
Secretary Name | Mrs Helen Fraser Dunn Muir |
---|---|
Status | Resigned |
Appointed | 25 July 2013(31 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | 1 Green Acres Auchenheath Lanark ML11 9ZP Scotland |
Registered Address | 316a Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alastair Eric Hotson Salvesen 100.00% Ordinary |
---|
Latest Accounts | 28 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 February 1983 | Delivered on: 24 February 1983 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee under te terms of a facility letter d/d 22/12/82. Particulars: 1. the goods. 2. the benefit of all contracts warranties and agreements pertaining thereto. 3. all logbooks maintenance records record books manuals handbooks and other documents relating to the goods. (See doc M14 for further details.). Fully Satisfied |
---|---|
22 December 1982 | Delivered on: 4 January 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or starlish limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2023 | Application to strike the company off the register (1 page) |
2 June 2022 | Termination of appointment of Helen Fraser Dunn Muir as a secretary on 1 March 2022 (1 page) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 28 March 2021 (1 page) |
23 April 2021 | Accounts for a dormant company made up to 29 March 2020 (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
7 January 2021 | Registered office address changed from C/O Graphskill Limited Pheonix House Birks Road Cleator Moor Cumbria CA25 5HU to 316a Beulah Hill London SE19 3HF on 7 January 2021 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 25 March 2018 (1 page) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 26 March 2017 (1 page) |
18 August 2017 | Accounts for a dormant company made up to 26 March 2017 (1 page) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 27 March 2016 (1 page) |
3 January 2017 | Accounts for a dormant company made up to 27 March 2016 (1 page) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
27 November 2015 | Accounts for a dormant company made up to 29 March 2015 (1 page) |
27 November 2015 | Accounts for a dormant company made up to 29 March 2015 (1 page) |
22 February 2015 | Amended accounts for a dormant company made up to 31 March 2014 (1 page) |
22 February 2015 | Amended accounts for a dormant company made up to 31 March 2014 (1 page) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 August 2013 | Appointment of Mrs Helen Fraser Dunn Muir as a secretary (2 pages) |
1 August 2013 | Appointment of Mrs Helen Fraser Dunn Muir as a secretary (2 pages) |
31 July 2013 | Termination of appointment of John Henderson as a secretary (1 page) |
31 July 2013 | Termination of appointment of John Henderson as a secretary (1 page) |
18 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
16 February 2011 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 January 2011 | Termination of appointment of Joseph Mcmanus as a secretary (1 page) |
27 January 2011 | Termination of appointment of Joseph Mcmanus as a secretary (1 page) |
27 January 2011 | Appointment of Mr John Alexander Henderson as a secretary (2 pages) |
27 January 2011 | Appointment of Mr John Alexander Henderson as a secretary (2 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 February 2009 | Return made up to 28/01/09; no change of members (11 pages) |
6 February 2009 | Return made up to 28/01/09; no change of members (11 pages) |
21 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
21 February 2008 | Return made up to 31/12/07; no change of members (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 July 2004 | Company name changed paheka products LIMITED\certificate issued on 06/07/04 (2 pages) |
6 July 2004 | Company name changed paheka products LIMITED\certificate issued on 06/07/04 (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
25 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o brockbank tyson & co 44 duke street whitehaven cumbria CA28 7NR (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: c/o brockbank tyson & co 44 duke street whitehaven cumbria CA28 7NR (1 page) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
6 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |