Company NamePathfinder Specialist Vehicles Limited
Company StatusDissolved
Company Number02703351
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameJohn Phillips
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1952
Appointment Duration72 years
RoleDirector/Company Secretary
Correspondence Address39 Arderne Avenue
Crewe
CW2 8NS
Director NameArthur Howard Pointon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1952
Appointment Duration72 years
RoleCompany Director
Correspondence Address1 Wensleydale Avenue
Congleton
Cheshire
CW12 2DE
Director NameDavid Stubbs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1952
Appointment Duration72 years
RoleCompany Director
Correspondence Address93 Abbey Road
Elworth
Sandbach
Cheshire
CW11 9HG
Secretary NameJohn Phillips
NationalityBritish
StatusCurrent
Appointed09 April 1952
Appointment Duration72 years
RoleDirector/Company Secretary
Correspondence Address39 Arderne Avenue
Crewe
CW2 8NS
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Near Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 February 2000Dissolved (1 page)
8 November 1999Liquidators statement of receipts and payments (5 pages)
8 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
25 August 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Statement of affairs (11 pages)
1 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 1997Appointment of a voluntary liquidator (1 page)
7 July 1997Registered office changed on 07/07/97 from: 130/132 nantwich road crewe cheshire CW2 6AZ (1 page)
21 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 April 1997Return made up to 02/04/97; no change of members (4 pages)
7 June 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 May 1995Return made up to 02/04/95; no change of members (4 pages)