Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director Name | Mr George Thomas Ventress Pindar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(57 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 January 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Director Name | Mrs Margery Joyce Pindar |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(39 years after company formation) |
Appointment Duration | 4 years (resigned 05 April 1996) |
Role | Housewife |
Correspondence Address | 10 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Director Name | Mr George Thomas Ventress Pindar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(39 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 November 2002) |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | 10 High Street Scalby Scarborough North Yorkshire YO13 0PT |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(39 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Bay Horse Cottage 19 Main Street Ebberston Scarborough North Yorkshire YO13 9NR |
Director Name | Mr Richard Stephen Lumby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(39 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nabs Scalby Nabs Scalby Scarborough North Yorkshire YO13 0SL |
Director Name | Mr Richard Hooper |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(39 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Western Road Fortis Green London N2 9HX |
Secretary Name | Mr Paul Meredith Allen Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(39 years after company formation) |
Appointment Duration | 3 years (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Martin Garth 86 Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Director Name | Mr Richard David Gray |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Parade Norwich Norfolk NR2 3DN |
Secretary Name | David Gwyn Palfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | Bay Horse Cottage 19 Main Street Ebberston Scarborough North Yorkshire YO13 9NR |
Director Name | Mr Paul Joseph O'Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 1999) |
Role | Managing Director |
Correspondence Address | Robin Hill Ravenscar Scarborough North Yorkshire Y013 Ona |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2002) |
Role | Managing Director |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Director Name | Paul Neil Duggleby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1997) |
Role | Managing Director |
Correspondence Address | 9 Duchy Avenue Scalby Scarborough North Yorkshire YO13 0SE |
Director Name | Mr John Jackson Carrier |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2002) |
Role | Building Society Chief Executi |
Country of Residence | England |
Correspondence Address | The Footings 3 Hamilton Close Scalby Scarborough North Yorkshire YO13 0RN |
Director Name | Mr David George Longbotham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1997) |
Role | Managing Director |
Correspondence Address | 34 Water Lane Dunnington York N Yorkshire YO1 5NS |
Director Name | Mr Peter James Wilkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2002) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Bridgewater House 16 Station Road Scalby Scarborough YO13 0PU |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(43 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Mr John Gerald Herbert Lewis Armistead |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(43 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 West Park Road Scalby Scarborough North Yorkshire YO13 0PX |
Director Name | Mr Jonathan Roy Ramon Yglesias |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 1999) |
Role | Consultant |
Correspondence Address | 3 Muswell Road London N10 2BJ |
Director Name | Mr Iain Johnston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholes Park Road Scarborough North Yorkshire YO12 6RE |
Director Name | Ian McNee |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(46 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 July 2000) |
Role | Company Director |
Correspondence Address | 16 Camptoun Holdings Drem East Lothian EH39 5BA Scotland |
Director Name | Michael Witte |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2002(48 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2002) |
Role | Chief Executive |
Correspondence Address | 452 S Maryfield Salt Lake City Ut84108 United States |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(51 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Town Street Old Malton Malton North Yorkshire YO17 7HB |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kirby House Farm Kirby Knowle Thirsk North Yorkshire YO7 2JF |
Secretary Name | Jenna Louise Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Website | pindar.com |
---|---|
Telephone | 01723 581581 |
Telephone region | Scarborough |
Registered Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
23.8k at £1 | G A Pindar & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
9 August 2011 | Termination of appointment of Jenna Holliday as a secretary (1 page) |
9 August 2011 | Termination of appointment of Jenna Holliday as a secretary (1 page) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts made up to 30 September 2009 (10 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Appointment of Mr George Thomas Ventress Pindar as a director (2 pages) |
1 April 2010 | Appointment of Mr George Thomas Ventress Pindar as a director (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 July 2009 | Appointment terminated secretary david noakes (1 page) |
6 July 2009 | Appointment Terminated Secretary david noakes (1 page) |
21 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
21 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
24 December 2008 | Director appointed mr andrew leslie dalton (1 page) |
24 December 2008 | Director appointed mr andrew leslie dalton (1 page) |
24 December 2008 | Appointment Terminated Director john armistead (1 page) |
24 December 2008 | Appointment terminated director john armistead (1 page) |
19 November 2008 | Accounts made up to 30 September 2008 (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
18 February 2008 | Accounts made up to 30 September 2007 (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
16 April 2007 | Accounts made up to 30 September 2006 (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
24 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
30 November 2005 | Accounts made up to 30 September 2005 (3 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
18 February 2005 | Accounts made up to 30 September 2004 (3 pages) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | Secretary resigned (1 page) |
18 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
20 January 2004 | Accounts made up to 30 September 2003 (7 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (18 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (18 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
30 September 2002 | Company name changed G.A.pindar & son LIMITED\certificate issued on 30/09/02 (2 pages) |
30 September 2002 | Company name changed G.A.pindar & son LIMITED\certificate issued on 30/09/02 (2 pages) |
18 March 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
18 March 2002 | Group of companies' accounts made up to 30 September 2001 (28 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (8 pages) |
7 March 2002 | Group of companies' accounts made up to 30 September 2000 (29 pages) |
7 March 2002 | Group of companies' accounts made up to 30 September 2000 (29 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
21 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
15 March 2001 | Return made up to 12/03/01; full list of members (11 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members
|
16 February 2001 | Resolutions
|
16 February 2001 | Resolutions
|
7 February 2001 | £ ic 29795/23795 26/01/01 £ sr 6000@1=6000 (1 page) |
7 February 2001 | £ ic 29795/23795 26/01/01 £ sr 6000@1=6000 (1 page) |
5 February 2001 | Resolutions
|
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
20 June 2000 | Full group accounts made up to 30 September 1999 (31 pages) |
20 June 2000 | Full group accounts made up to 30 September 1999 (31 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (11 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (11 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
16 September 1999 | Auditor's resignation (2 pages) |
16 September 1999 | Auditor's resignation (2 pages) |
13 August 1999 | Director's particulars changed (1 page) |
13 August 1999 | Director's particulars changed (1 page) |
2 June 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
2 June 1999 | Full group accounts made up to 30 September 1998 (30 pages) |
17 March 1999 | Return made up to 12/03/99; no change of members (14 pages) |
17 March 1999 | Return made up to 12/03/99; no change of members (14 pages) |
17 September 1998 | Director's particulars changed (1 page) |
17 September 1998 | Director's particulars changed (1 page) |
30 April 1998 | Full group accounts made up to 30 September 1997 (31 pages) |
30 April 1998 | Full group accounts made up to 30 September 1997 (31 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
6 April 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
6 April 1997 | Full group accounts made up to 30 September 1996 (28 pages) |
21 March 1997 | Return made up to 12/03/97; no change of members
|
21 March 1997 | Return made up to 12/03/97; no change of members (15 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Director resigned (2 pages) |
20 May 1996 | Director resigned (2 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
18 March 1996 | Return made up to 12/03/96; no change of members
|
18 March 1996 | Return made up to 12/03/96; no change of members (10 pages) |
28 February 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
28 February 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: number four, west parade road, scarborough. YO12 5ED (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: number four, west parade road, scarborough. YO12 5ED (1 page) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Return made up to 12/03/95; full list of members (12 pages) |
14 March 1995 | Return made up to 12/03/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
12 January 1988 | Articles of association (10 pages) |
12 January 1988 | Articles of association (10 pages) |
18 March 1953 | Incorporation (22 pages) |
18 March 1953 | Certificate of incorporation (1 page) |
18 March 1953 | Incorporation (22 pages) |
18 March 1953 | Certificate of incorporation (1 page) |