Company NamePathcustom Limited
Company StatusDissolved
Company Number03572097
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen William Rix
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(3 weeks, 3 days after company formation)
Appointment Duration5 years (closed 01 July 2003)
RoleDesign Consultant
Correspondence Address8 Swallow Close
Rayleigh
Essex
SS6 9UE
Secretary NameKim Laraine Rix
NationalityBritish
StatusClosed
Appointed22 June 1998(3 weeks, 3 days after company formation)
Appointment Duration5 years (closed 01 July 2003)
RoleCompany Director
Correspondence Address8 Swallow Close
Rayleigh
Essex
SS6 9UE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Swallow Close
Rayleigh
Essex
SS6 9TX
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardSweyne Park and Grange
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£4,504
Cash£10,659
Current Liabilities£9,335

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Application for striking-off (1 page)
16 December 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
24 May 2002Return made up to 29/05/02; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
7 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 October 2000Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
23 August 2000Return made up to 29/05/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Registered office changed on 16/11/99 from: 39 princes street southend on sea essex SS1 1QA (1 page)
13 July 1999Accounts for a small company made up to 31 May 1999 (5 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
2 July 1998Ad 27/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998Registered office changed on 26/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)