Company NamePathbarn Limited
Company StatusDissolved
Company Number03863763
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date23 April 2008 (16 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 NameRichard Bennett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 23 April 2008)
RoleSolicitor
Correspondence Address1 Munster Terrace
Sandycove
Dublin
Irish
Director NameMark Dowling
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLinlow Park Nashogue
Killena
Gorey
Co Wexford
Ireland
Director NamePadraig Harris
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 23 April 2008)
RoleFinancial Advisor
Correspondence Address41 Lavarna Grove
Terenure
Dublin 6w
Irish
Director NameEamonn McDonald
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 23 April 2008)
RoleAccountant
Correspondence Address20 Strand Road
Sandymount
Dublin 4
Irish
Director NameJohn Walshe
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed08 January 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 23 April 2008)
RoleCo Executive
Correspondence Address144 Tritonville Road
Sandymount
Dublin
Irish
Secretary NameRichard Bennett
NationalityIrish
StatusClosed
Appointed08 January 2000(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 23 April 2008)
RoleSolicitor
Correspondence Address1 Munster Terrace
Sandycove
Dublin
Irish
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRonald Smartt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2005)
RoleGolf Tour Operator
Correspondence Address3 Scott Garden
Kingsbarns
St. Andrews
Fife
KY16 8TL
Scotland
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address20 Peterborough Road
Harrow
Middlesex
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts2 March 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End02 March

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2007Application for striking-off (2 pages)
8 September 2007Total exemption full accounts made up to 2 March 2007 (8 pages)
19 August 2007Accounting reference date extended from 31/10/06 to 02/03/07 (1 page)
5 April 2007Total exemption full accounts made up to 31 October 2005 (8 pages)
1 February 2007Return made up to 22/10/06; full list of members (13 pages)
16 May 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
8 March 2006Return made up to 22/10/05; full list of members (13 pages)
6 September 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
11 August 2005Director resigned (1 page)
17 May 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 February 2004Return made up to 22/10/03; full list of members (14 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
17 April 2003Return made up to 22/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
20 November 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
28 February 2002Total exemption full accounts made up to 31 October 2000 (9 pages)
15 January 2002Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 March 2001Return made up to 22/10/00; full list of members (12 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
19 May 2000Registered office changed on 19/05/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
30 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
29 December 1999Director resigned (1 page)
29 December 1999Secretary resigned (1 page)
22 October 1999Incorporation (16 pages)