Company NamePathword Limited
Company StatusDissolved
Company Number03091133
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 8 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Michelle Notley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(1 year, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 22 March 2005)
RoleGarden Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage 22 West End
Ashwell
Baldock
Hertfordshire
SG7 5PJ
Director NameMr Nigel John Notley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 22 March 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage 22 West End
Ashwell
Baldock
Hertfordshire
SG7 5PJ
Secretary NameMr Nigel John Notley
NationalityBritish
StatusClosed
Appointed15 January 1997(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 22 March 2005)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage 22 West End
Ashwell
Baldock
Hertfordshire
SG7 5PJ
Director NameJulian Christopher Melfort Notley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 22 March 2005)
RoleDeveloper
Correspondence Address2 The Pound
Hawstead
Bury St. Edmunds
Suffolk
IP29 5NJ
Director NameLouise Joanne Wisken
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1996)
RoleSecretary
Correspondence Address32 Aldwell Close
Wootton Court Wootton
Northampton
Northamptonshire
NN4 6AX
Director NameIan Zant Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 1996)
RoleSolicitor
Correspondence AddressGrange Meadow
Duncote
Towcester
Northamptonshire
NN12 8AH
Secretary NameIan Zant Boer
NationalityBritish
StatusResigned
Appointed19 September 1995(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1997)
RoleSolicitor
Correspondence AddressGrange Meadow
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameNicola Browne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address14 Westgate Street
Bury St Edmunds
Suffolk
IP33 1QG
Director NameMr Nigel John Notley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 April 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage 22 West End
Ashwell
Baldock
Hertfordshire
SG7 5PJ
Secretary NameMr Nigel John Notley
NationalityBritish
StatusResigned
Appointed15 January 1997(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 April 1997)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWestbury Cottage 22 West End
Ashwell
Baldock
Hertfordshire
SG7 5PJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSouthampton House
317 High Holborn
London
WC1V 7NL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
29 August 2003Return made up to 14/08/03; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
10 June 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
23 September 2002Return made up to 14/08/02; full list of members (7 pages)
4 January 2002Return made up to 14/08/01; full list of members (7 pages)
4 January 2002Return made up to 14/08/98; full list of members; amend (5 pages)
4 January 2002Return made up to 14/08/00; full list of members; amend (6 pages)
2 January 2002Total exemption full accounts made up to 31 August 2000 (8 pages)
22 November 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Return made up to 14/08/98; full list of members; amend (5 pages)
16 October 2000Registered office changed on 16/10/00 from: 163 mill road cambridge CB1 3AN (1 page)
4 September 2000Full accounts made up to 31 August 1999 (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1998 (4 pages)
5 April 2000Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 2000New director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999New director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: eleanor house queenswood office park northampton NN4 7JJ (1 page)
23 December 1998Return made up to 14/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 August 1997Particulars of mortgage/charge (5 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
16 June 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
16 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1997New secretary appointed (2 pages)
23 May 1997Secretary resigned (1 page)
23 May 1997Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1997Director resigned (1 page)
5 February 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New director appointed (2 pages)
3 September 1996Return made up to 14/08/96; full list of members (6 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New secretary appointed;new director appointed (6 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Secretary resigned (2 pages)
21 September 1995Registered office changed on 21/09/95 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
14 August 1995Incorporation (28 pages)