Company NamePathoption Limited
Company StatusDissolved
Company Number03574548
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameClifford Warder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(2 days after company formation)
Appointment Duration5 years, 1 month (closed 08 July 2003)
RoleConsultancy Services
Country of ResidenceEngland
Correspondence AddressWillow Tree House
Thorrington Road, Great Bentley
Colchester
Essex
CO7 8QD
Secretary NameSusan Warder
NationalityBritish
StatusClosed
Appointed05 June 1998(2 days after company formation)
Appointment Duration5 years, 1 month (closed 08 July 2003)
RoleCompany Director
Correspondence AddressWillow Tree House
Thorrington Road, Great Bentley
Colchester
Essex
CO7 8QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£44
Cash£33
Current Liabilities£77

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2003First Gazette notice for voluntary strike-off (1 page)
7 February 2003Application for striking-off (1 page)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 July 2001Return made up to 03/06/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 July 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999Accounts for a small company made up to 30 June 1999 (4 pages)
1 July 1999Return made up to 03/06/99; full list of members (6 pages)
1 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1998Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
3 June 1998Incorporation (13 pages)