About

Registered Number: 03229944
Date of Incorporation: 26/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2017 (6 years and 5 months ago)
Registered Address: 1 Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX

 

Established in 1996, Pathlore Ltd have registered office in Nottingham, it's status at Companies House is "Dissolved". There are 2 directors listed as Astle, Michael John, Source Bioscience (Directors) Limited for Pathlore Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOURCE BIOSCIENCE (DIRECTORS) LIMITED 05 November 2009 12 May 2017 1
Secretary Name Appointed Resigned Total Appointments
ASTLE, Michael John 12 May 2017 05 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 November 2017
TM02 - Termination of appointment of secretary 05 October 2017
AA - Annual Accounts 18 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 August 2017
DS01 - Striking off application by a company 11 August 2017
CS01 - N/A 19 July 2017
PSC05 - N/A 18 July 2017
PSC02 - N/A 05 July 2017
CH01 - Change of particulars for director 24 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 12 May 2017
TM02 - Termination of appointment of secretary 12 May 2017
AP03 - Appointment of secretary 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
AP01 - Appointment of director 12 May 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 July 2012
AP01 - Appointment of director 18 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
AP02 - Appointment of corporate director 19 May 2010
TM01 - Termination of appointment of director 18 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 August 2009
288a - Notice of appointment of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 14 August 2007
CERTNM - Change of name certificate 17 July 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
AA - Annual Accounts 09 November 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
363s - Annual Return 01 August 2003
287 - Change in situation or address of Registered Office 15 July 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 19 August 2002
MISC - Miscellaneous document 08 August 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 01 August 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 30 May 2000
RESOLUTIONS - N/A 06 January 2000
225 - Change of Accounting Reference Date 29 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 02 August 1999
287 - Change in situation or address of Registered Office 25 January 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 25 September 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 22 August 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
225 - Change of Accounting Reference Date 27 December 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
CERTNM - Change of name certificate 17 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.