Company NamePath (Local Authorities)
Company StatusDissolved
Company Number02209963
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 1988(36 years, 4 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Robert King
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration12 years, 1 month (closed 03 February 2004)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Wolvercote Green
Upper Wolvercote
Oxford
Oxfordshire
OX2 8BD
Secretary NameShahdad Nawaz Haibatan
NationalityBritish
StatusClosed
Appointed27 May 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 03 February 2004)
RoleScheme Director
Correspondence Address37e Westwick Gardens
West Kensington
London
W14 0BU
Director NameMrs Janet Lynn Hale
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 03 February 2004)
RoleLecturer In Housing
Country of ResidenceEngland
Correspondence Address22 Stoney Brow
Roby Mill
Skelmersdale
Lancashire
WN8 0QE
Director NameMr Brian Queen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1996(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 03 February 2004)
RoleDirector Of Housing
Country of ResidenceUnited Kingdom
Correspondence Address11 Waldemar Avenue
Ealing
London
W13 9PZ
Director NameChristopher John Plummer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1997(9 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 03 February 2004)
RoleDirector Of Finance And Corpor
Correspondence Address1 Hutts Close
Byfield
Daventry
Northamptonshire
NN11 6TZ
Director NameMr Richard Gordon Renwick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 03 February 2004)
RoleChief Executive Housing
Country of ResidenceUnited Kingdom
Correspondence Address11 Haileybury Road
West Bridgford
Nottingham
NG2 7BE
Director NameJennifer (Jheni) Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1997(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 03 February 2004)
RoleProjects Coordinator
Correspondence Address31 Falcon Road
Enfield
Middlesex
EN3 4LX
Director NameMs Valerie Solomon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1997)
RoleCustomer Care Manager
Correspondence Address20 Powell Street
Old Trafford
Manchester
Lancashire
M16 7QR
Director NameMr Stephen Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration9 months (resigned 28 September 1992)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Datchet House
London
NW1 3TG
Director NameMr Mark Lupton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1993)
RoleDirector Of Operations Institute Of Housing
Correspondence Address84a Leicester Road
Whitwick
Coalville
Leics
LE67 5GJ
Director NameMr Louis Julienne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 October 1997)
RoleCharity Director
Correspondence Address2 Westcote Rise
Ruislip
Middlesex
HA4 7LP
Director NameMr John Richard Bennett
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 May 1993)
RoleLocal Govt Officer
Correspondence Address74 Blendon Road
Bexley
Kent
DA5 1BS
Secretary NameMr Mark Lupton
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address84a Leicester Road
Whitwick
Coalville
Leics
LE67 5GJ
Director NameMrs Susan Jane Bolton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 October 1995)
RoleLocal Govt Housing Officer
Country of ResidenceEngland
Correspondence Address8 Lower Green Road
Esher
Surrey
KT10 8HD
Director NameJanette Brown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 1995)
RoleHousing Manager
Correspondence AddressFlat 6
57 Cleveland Road
London
E18 2AE
Director NameJason Macgilp
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1995)
RolePrincipal Policy Officer Insti
Correspondence Address117 Station Road
Kings Heath
Birmingham
B14 7TA
Director NameMr Bruce Cruden Minty
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 1997)
RoleDirector Of Finance And Admin
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Paradise
Kings Sutton
Banbury
Oxfordshire
OX17 3EP

Location

Registered AddressWhittington House
764-768 Holloway Road
London
N19 3JG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Cash£13,357
Current Liabilities£13,357

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
11 September 2003Application for striking-off (2 pages)
31 March 2003Annual return made up to 31/12/02 (6 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
2 May 2002Annual return made up to 31/12/01 (5 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 March 2001Annual return made up to 31/12/00 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 May 2000Registered office changed on 19/05/00 from: 9 white lion street london N1 9XJ (1 page)
13 March 2000Annual return made up to 31/12/99 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 April 1999Annual return made up to 31/12/98 (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
23 March 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 December 1997Director resigned (1 page)
3 December 1997New director appointed (2 pages)
26 March 1997Registered office changed on 26/03/97 from: 374 grays inn road london WC1X 8BB (1 page)
26 March 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1997Annual return made up to 31/12/95 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
24 October 1996New director appointed (2 pages)
24 October 1996New director appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)