About

Registered Number: 05360920
Date of Incorporation: 10/02/2005 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: Shaw House, 54 Bramhall Lane, South, Bramhall, Stockport, Cheshire, SK7 1AH

 

Founded in 2005, Path Developments Ltd have registered office in Cheshire. We don't know the number of employees at Path Developments Ltd. There is one director listed as Downs, Jennifer Ann for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNS, Jennifer Ann 13 August 2008 04 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
DISS16(SOAS) - N/A 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 20 August 2012
DISS40 - Notice of striking-off action discontinued 27 March 2012
AA - Annual Accounts 26 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 19 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 11 December 2006
287 - Change in situation or address of Registered Office 30 November 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
395 - Particulars of a mortgage or charge 30 November 2005
395 - Particulars of a mortgage or charge 05 November 2005
RESOLUTIONS - N/A 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 10 February 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 November 2005 Outstanding

N/A

Legal charge 27 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.