Company NamePathfinder Repossessions Limited
Company StatusDissolved
Company Number02575942
CategoryPrivate Limited Company
Incorporation Date22 January 1991(33 years, 3 months ago)
Dissolution Date1 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(13 years after company formation)
Appointment Duration5 years, 10 months (closed 01 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferncroft Avenue
Hampstead
London
NW3 7PH
Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(13 years after company formation)
Appointment Duration5 years, 10 months (closed 01 December 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameDr John Guy Davies
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(13 years after company formation)
Appointment Duration5 years, 10 months (closed 01 December 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLittle Hodgkins
Bury Ramsey
Huntingdon
Cambridgeshire
PE26 2NQ
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2004(13 years after company formation)
Appointment Duration5 years, 10 months (closed 01 December 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address43 Glanlean Road
Stanmore
Middlesex
HA7 4NW
Secretary NameMr Enrique Elliott
NationalityBritish
StatusClosed
Appointed06 February 2004(13 years after company formation)
Appointment Duration5 years, 10 months (closed 01 December 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ox Lane
Harpenden
Hertfordshire
AL5 4PJ
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 years after company formation)
Appointment Duration11 years (resigned 05 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameMark Andrew Vully De Candole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 04 August 2000)
RoleCompany Director
Correspondence Address25 Burnsall Street
London
SW3 3SR
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1997)
RoleCompany Director
Correspondence Address12 Bishopsbridge Road
London
W2 6AA
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed22 January 1993(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Secretary NameJune Kay Rooney
NationalityBritish
StatusResigned
Appointed01 September 1993(2 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressChelsea Reach
Molember Road
East Molesey
Surrey
KT8 9NH
Director NameMr Marc Jason Green
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 2003)
RoleChartered Accountant
Correspondence Address63 Broadwalk
South Woodford
London
E18 2DN
Director NameSir Christopher Leaver
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 25 March 2002)
RoleCompany Director
Correspondence Address52 Old Church Street
London
SW3 5DB
Director NameMr Malcolm Graham Bacchus
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address92 Jerningham Road
Telegraph Hill
London
SE14 5NW
Director NameMr Simon Patrick Dawkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Rosebay Avenue
Billericay
Essex
CM12 0YB
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 05 February 2004)
RoleBusiness Consultant
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Secretary NameJohnson Fry Secretaries Ltd (Corporation)
StatusResigned
Appointed01 October 1997(6 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1998)
Correspondence AddressDorland House
20 Regent Street
London
SW1Y 4PZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 2004)
Correspondence Address10 Dover Street
London
W1S 4LQ

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
4 August 2009Application for striking-off (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page)
22 January 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2009Director's change of particulars / gerard lee / 01/11/2008 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 January 2008Return made up to 22/01/08; full list of members (3 pages)
11 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 February 2007Return made up to 22/01/07; full list of members (8 pages)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 April 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 March 2006Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 February 2005Return made up to 22/01/05; full list of members (6 pages)
22 February 2005Location of debenture register (1 page)
22 February 2005Location of register of members (1 page)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
13 April 2004New director appointed (3 pages)
13 April 2004New director appointed (4 pages)
16 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004New director appointed (3 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Registered office changed on 19/02/04 from: 10 dover street london W15 4LQ (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
12 February 2004Return made up to 22/01/04; full list of members (7 pages)
22 December 2003Full accounts made up to 31 December 2002 (12 pages)
18 June 2003Director resigned (1 page)
21 March 2003New director appointed (3 pages)
28 January 2003Return made up to 22/01/03; full list of members (7 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
26 January 2002Return made up to 22/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 August 2001Full accounts made up to 31 December 2000 (12 pages)
26 February 2001Return made up to 22/01/01; no change of members
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
10 January 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Director resigned (1 page)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
28 January 2000Return made up to 22/01/00; no change of members (8 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
23 February 1999Return made up to 22/01/99; bulk list available separately (10 pages)
5 October 1998Full accounts made up to 31 March 1998 (15 pages)
30 September 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 May 1998Re-registration of Memorandum and Articles (11 pages)
29 May 1998Certificate of re-registration from Public Limited Company to Private (1 page)
29 May 1998Application for reregistration from PLC to private (1 page)
13 May 1998New secretary appointed (2 pages)
28 April 1998Secretary resigned (1 page)
4 March 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
21 February 1998Declaration of satisfaction of mortgage/charge (1 page)
10 February 1998Return made up to 22/01/98; bulk list available separately (8 pages)
10 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1998Director resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
25 September 1997Full group accounts made up to 31 March 1997 (23 pages)
26 June 1997Particulars of mortgage/charge (4 pages)
24 February 1997Return made up to 22/01/97; bulk list available separately (9 pages)
11 January 1997Particulars of mortgage/charge (4 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
5 November 1996Full accounts made up to 31 March 1996 (13 pages)
26 September 1996Director's particulars changed (1 page)
9 February 1996Return made up to 22/01/96; bulk list available separately (13 pages)
16 December 1995Particulars of mortgage/charge (8 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
31 October 1995Full accounts made up to 31 March 1995 (15 pages)
8 October 1993Particulars of mortgage/charge (3 pages)
28 January 1993Particulars of mortgage/charge (3 pages)
13 November 1992Particulars of mortgage/charge (3 pages)
10 October 1992Particulars of mortgage/charge (3 pages)
3 September 1992Particulars of mortgage/charge (3 pages)
26 August 1992Particulars of mortgage/charge (3 pages)
29 July 1992Particulars of mortgage/charge (5 pages)
12 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
22 January 1991Incorporation (76 pages)