Company NamePathfinder Management Ltd
Company StatusDissolved
Company Number05518154
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date5 May 2009 (14 years, 11 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 NameAndrew John Frintzilas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleProject Manager
Correspondence Address2 The Tower House
Bridge Street
Macclesfield
Cheshire
SK11 6GH
Secretary NameCasered Limited (Corporation)
StatusClosed
Appointed26 July 2005(same day as company formation)
Correspondence AddressSuites 5 & 6 The Printworks
Hey Road
Clitheroe
Lancashire
BB7 9WB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 The Tower House, Bridge Street
Macclesfield
Cheshire
SK11 6GH
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
29 August 2007Return made up to 26/07/07; full list of members (2 pages)
13 August 2007Registered office changed on 13/08/07 from: suites 5 & 6, the printworks hey road clitheroe lancashire BB7 9WB (1 page)
23 October 2006Return made up to 26/07/06; full list of members (2 pages)
23 October 2006Registered office changed on 23/10/06 from: suites 5 & 6, the printworks ribble valley enterprise park clitheroe lancashire BB7 9WB (1 page)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Accounting reference date shortened from 31/07/06 to 30/09/05 (1 page)
31 August 2005Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
26 July 2005Incorporation (9 pages)