Company NamePathfinder Security Services Limited
Company StatusDissolved
Company Number03961168
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert Geoffrey Alan Gray
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleMd Security Services
Country of ResidenceUnited Kingdom
Correspondence Address73 Lime Avenue
Houghton Le Spring
Tyne & Wear
DH4 5EE
Director NameKevin Ernest Carr
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2010)
RoleOperations Manager
Correspondence Address41 Tilbury Road
Thorney Close
Sunderland
Tyne & Wear
SR3 4LY
Secretary NameKevin Ernest Carr
NationalityBritish
StatusClosed
Appointed01 March 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 September 2010)
RoleOperations Manager
Correspondence Address41 Tilbury Road
Thorney Close
Sunderland
Tyne & Wear
SR3 4LY
Director NameCarl Dawson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleOperations Security Services
Correspondence Address81 Seventh Street
Peterlee
County Durham
SR8 4LX
Director NameElizabeth Gray
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleSecretary Security Services
Correspondence Address73 Lime Avenue
Houghton Le Spring
Tyne & Wear
DH4 5EE
Secretary NameElizabeth Gray
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleSecretary Security Services
Correspondence Address73 Lime Avenue
Houghton Le Spring
Tyne & Wear
DH4 5EE
Director NameJohn Appleby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 year, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 December 2001)
RoleOperations Director
Correspondence Address44 Cherwell
Washington
Tyne & Wear
NE37 3LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Robson Laidler Llp Fernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£999,661
Net Worth£2,446
Cash£2,925
Current Liabilities£126,974

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved following liquidation (1 page)
28 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
28 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
16 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
14 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2009Statement of affairs with form 4.19 (13 pages)
14 April 2009Appointment of a voluntary liquidator (1 page)
14 April 2009Statement of affairs with form 4.19 (13 pages)
14 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-30
(1 page)
14 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Registered office changed on 09/04/2009 from 5 front street hetton le hole houghton le spring DH5 9PF (1 page)
9 April 2009Registered office changed on 09/04/2009 from 5 front street hetton le hole houghton le spring DH5 9PF (1 page)
4 March 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
4 March 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
28 July 2008Return made up to 30/03/08; full list of members (4 pages)
28 July 2008Return made up to 30/03/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
1 November 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
1 November 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
18 April 2007Return made up to 30/03/07; full list of members (7 pages)
18 April 2007Return made up to 30/03/07; full list of members (7 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed;new director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
6 April 2006Return made up to 30/03/06; full list of members (7 pages)
6 April 2006Return made up to 30/03/06; full list of members (7 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
4 May 2005Return made up to 30/03/05; full list of members (7 pages)
4 May 2005Return made up to 30/03/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
5 April 2003Return made up to 30/03/03; full list of members (7 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
2 May 2002Return made up to 30/03/02; full list of members (7 pages)
2 May 2002Return made up to 30/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
1 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
1 May 2001Return made up to 30/03/01; full list of members (7 pages)
30 March 2001Registered office changed on 30/03/01 from: 28A morton crescent houghton le spring tyne & wear DH4 6AD (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: 28A morton crescent houghton le spring tyne & wear DH4 6AD (1 page)
30 March 2001Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
30 March 2000Incorporation (15 pages)
30 March 2000Incorporation (15 pages)