Company NameDevelopment Pathways Limited
Company StatusDissolved
Company Number04460509
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarie Leafhead
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleBusiness Consultant
Correspondence AddressHolmwood
Hambrook Hill South
Hambrook
West Sussex
PO18 8UJ
Secretary NameRichmond Company Services Limited (Corporation)
StatusClosed
Appointed13 June 2002(same day as company formation)
Correspondence AddressGrand Prix House
Third Floor, 102-104 Sheen Road
Richmond
Surrey
TW9 1UF
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressGrand Prix House, Third Floor
102-104 Sheen Road
Richmond
Surrey
TW9 1UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,596
Cash£10,861
Current Liabilities£2,409

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Return made up to 13/06/08; full list of members (3 pages)
18 June 2008Location of register of members (1 page)
17 June 2008Secretary's change of particulars / richmond company services LIMITED / 01/01/2008 (1 page)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: greyhound house (keenco) second floor 23- 24 george street, richmond surrey TW9 1HY (1 page)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 13/06/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 June 2006Location of register of members (1 page)
21 June 2006Registered office changed on 21/06/06 from: greyhound house (keenco) 23- 24 george street richmond surrey TW9 1HY (1 page)
21 June 2006Return made up to 13/06/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2004Return made up to 13/06/04; full list of members (6 pages)
12 September 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 September 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 June 2003Return made up to 13/06/03; full list of members (6 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New director appointed (2 pages)
20 June 2002Ad 13/06/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
13 June 2002Incorporation (13 pages)