Company NameThe Association Of Pathfinders
Company StatusDissolved
Company Number03279824
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 1996(27 years, 5 months ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Stephanie Clutterbuck
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 11 April 2006)
RoleArchitect/Designer
Correspondence AddressLa Mer
Sark
Channel Islands
GY9 0SF
Director NameCaragh McClure Hanning
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 11 April 2006)
RoleHousewife
Correspondence Address18 Montpelier Row
Blackheath
London
SE3 0RL
Director NameGiles James Hanning
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 11 April 2006)
RoleJournalism
Correspondence Address50 Rosebank
Holyport Road
London
SW6 6LH
Director NameAir Marshal Sir John Curtiss
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCharity Worker
Correspondence AddressFlat 7 35 Buckingham Gate
London
SW1E 6PA
Director NameLieutenant Colonel Alexander Twickel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCharity Worker
Correspondence Address123 Warwick Way
London
SW1V 4HS
Secretary NameLieutenant Colonel Alexander Twickel
NationalityBritish
StatusResigned
Appointed18 November 1996(same day as company formation)
RoleCharity Worker
Correspondence Address123 Warwick Way
London
SW1V 4HS
Secretary NameDiana Grahame
NationalityBritish
StatusResigned
Appointed01 February 1999(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 February 2001)
RoleCompany Director
Correspondence Address5 Ursula Street
London
SW11 3DW
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(4 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 April 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed02 February 2001(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2004)
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered AddressSwire House, 59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
22 November 2004Secretary resigned (1 page)
4 November 2004Total exemption full accounts made up to 30 November 2003 (5 pages)
18 December 2003Annual return made up to 18/11/03 (4 pages)
2 October 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
7 October 2002Total exemption small company accounts made up to 30 November 2000 (3 pages)
21 December 2001Annual return made up to 18/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 2001Director resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Annual return made up to 18/11/00 (3 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New director appointed (4 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
2 February 2000Amended full accounts made up to 30 November 1998 (4 pages)
2 February 2000Full accounts made up to 30 November 1999 (6 pages)
2 December 1999Annual return made up to 18/11/99 (3 pages)
16 September 1999Full accounts made up to 30 November 1998 (6 pages)
13 May 1999Annual return made up to 18/11/98
  • 363(288) ‐ Secretary resigned
(4 pages)
9 April 1999New director appointed (2 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
25 June 1998Director resigned (1 page)
24 November 1997Director's particulars changed (1 page)
24 November 1997Annual return made up to 18/11/97 (6 pages)
18 November 1996Incorporation (22 pages)