Company NamePathrose Limited
Company StatusDissolved
Company Number03186651
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Robert Donnachie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1996(6 days after company formation)
Appointment Duration7 years, 9 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressUpper Street Farm Cottage
The Street Tilford
Farnham
Surrey
GU10 2BN
Secretary NameJohn Thomas Donnachie
NationalityBritish
StatusClosed
Appointed05 October 2000(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressUpper Street Farm Cottage The Street
Tilford
Farnham
Surrey
GU10 2BN
Secretary NameMr James McKenzie Morrison Denney
NationalityBritish
StatusResigned
Appointed22 April 1996(6 days after company formation)
Appointment Duration4 years, 5 months (resigned 05 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gorselands Close
West Byfleet
Surrey
KT14 6PU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address30a Station Way
Cheam
Sutton
Surrey
SM3 8SQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
25 June 2002Voluntary strike-off action has been suspended (1 page)
14 May 2002Application for striking-off (1 page)
20 September 2001Registered office changed on 20/09/01 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
20 April 2001Return made up to 16/04/01; full list of members (6 pages)
18 October 2000New secretary appointed (3 pages)
18 October 2000Secretary resigned (1 page)
11 October 2000Accounts for a small company made up to 30 April 1998 (5 pages)
11 October 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 October 2000Accounts for a small company made up to 30 April 1997 (5 pages)
11 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 June 2000Compulsory strike-off action has been discontinued (1 page)
9 June 2000Return made up to 16/04/00; full list of members (6 pages)
18 April 2000First Gazette notice for compulsory strike-off (1 page)
20 April 1999Strike-off action suspended (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
9 May 1997Return made up to 16/04/97; full list of members (7 pages)
1 June 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
28 April 1996Secretary resigned (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996Director resigned (1 page)
16 April 1996Incorporation (13 pages)