Company NameAssurenet Pathways (UK) Limited
Company StatusDissolved
Company Number01938054
CategoryPrivate Limited Company
Incorporation Date12 August 1985(38 years, 8 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameDigital Pathways (U.K.) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Charles Michael Holland
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1997(11 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
RoleV P
Correspondence Address64 Welcomes Road
Kenley
Surrey
CR8 5HD
Secretary NameKeith Storey Gallon
NationalityBritish
StatusClosed
Appointed07 August 1997(11 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address15 Bloomsbury Square
London
WC1A 2LS
Director NameRoger David Lewis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1994)
RoleCompany Executive
Correspondence Address5 Jordan Close
Spencers Wood
Reading
Berkshire
RG7 1BT
Director NameMs Ainslie Jill Mayberry
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 1991(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 January 1997)
RoleCompany Executive
Country of ResidenceUnited States
Correspondence Address2245 Old Page Mill Road
Palo Lto Ca 94304
United States
Secretary NameMs Ainslie Jill Mayberry
NationalityAmerican
StatusResigned
Appointed15 August 1991(6 years after company formation)
Appointment Duration4 years, 4 months (resigned 10 January 1996)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2245 Old Page Mill Road
Palo Lto Ca 94304
United States
Director NameCharles Erickson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1994(9 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1996)
RolePresident & Geo
Correspondence Address20200 Glen Brae Drive
Saratoga
California
95070
Secretary NameMr Graeme Charles Seymour Campbell Francis
NationalityBritish
StatusResigned
Appointed10 January 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Longparish
Andover
Hampshire
SP11 6QQ
Director NameColin Edward Tankard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1997)
RoleManager
Correspondence AddressConifers
Epping Road
Broadley Common
Essex
EN9 2DH
Director NameDouglas Michael Stone
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1996(10 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 29 July 1996)
RolePresident Chief Executive Offi
Correspondence Address21125 Freedom Drive
Cuptertino
California
Ca95014

Location

Registered AddressApex House 4a-10 West Street
Epsom
Surrey
KT18 7RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Turnover£5,409
Net Worth-£19,732
Current Liabilities£19,732

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
11 June 2001Application for striking-off (1 page)
30 May 2001Full accounts made up to 31 December 2000 (8 pages)
13 February 2001Full accounts made up to 31 December 1999 (8 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
23 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 2000Return made up to 15/08/99; full list of members (5 pages)
5 January 2000Full accounts made up to 31 December 1998 (13 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 March 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
8 February 1999Auditor's resignation (1 page)
2 February 1999Full accounts made up to 31 December 1997 (16 pages)
2 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Return made up to 15/08/98; no change of members (4 pages)
5 February 1998Director resigned (1 page)
15 January 1998Registered office changed on 15/01/98 from: field seymour parkes the old coroners court no 1 london street po box 174 reading RG1 4QW (1 page)
13 January 1998Auditor's resignation (1 page)
29 October 1997Full accounts made up to 31 December 1995 (15 pages)
29 October 1997Full accounts made up to 31 December 1996 (15 pages)
18 August 1997New director appointed (2 pages)
3 August 1997Registered office changed on 03/08/97 from: brain & brain addington house 73 london street reading berkshire RG1 4QB (1 page)
9 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Memorandum and Articles of Association (13 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
15 December 1996Auditor's resignation (1 page)
3 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
10 September 1996Return made up to 15/08/96; full list of members (6 pages)
15 August 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
8 May 1996Particulars of contract relating to shares (4 pages)
7 May 1996Company name changed digital pathways (U.K.) LIMITED\certificate issued on 08/05/96 (2 pages)
6 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
13 March 1996Auditor's resignation (1 page)
11 March 1996Full accounts made up to 30 April 1995 (16 pages)
22 February 1996Registered office changed on 22/02/96 from: P.O. Box 900 rotherwick house 3 thomas more street london.E1 9YX (1 page)
22 February 1996Location of register of members (1 page)
22 December 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
5 September 1995Return made up to 15/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)