Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director Name | Mr Iain Johnston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(37 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholes Park Road Scarborough North Yorkshire YO12 6RE |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Bay Horse Cottage 19 Main Street Ebberston Scarborough North Yorkshire YO13 9NR |
Secretary Name | Mr Paul Meredith Allen Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | Martin Garth 86 Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(39 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 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 | 06 April 2000(45 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 West Park Road Scalby Scarborough North Yorkshire YO13 0PX |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(50 years 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(54 years, 6 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 | 16 January 2009(54 years, 7 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 |
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 |
4k at £1 | G.a. Pindar & Son LTD 99.98% Ordinary |
---|---|
1 at £1 | G.t.v. Pindar 0.03% Ordinary |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Annual return made up to 12 January 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 12 January 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) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 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 | 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) |
5 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Appointment of Mr George Andrew Pindar as a director (2 pages) |
4 March 2010 | Appointment of Mr George Andrew Pindar as a director (2 pages) |
6 July 2009 | Appointment Terminated Secretary david noakes (1 page) |
6 July 2009 | Appointment terminated secretary david noakes (1 page) |
26 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
27 December 2008 | Director appointed mr andrew leslie dalton (1 page) |
27 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 12/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
18 February 2008 | Accounts 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) |
20 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
27 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
30 November 2005 | Accounts made up to 30 September 2005 (3 pages) |
18 February 2005 | Accounts made up to 30 September 2004 (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (2 pages) |
26 January 2005 | Return made up to 12/01/05; full list of members (2 pages) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
20 January 2004 | Accounts made up to 30 September 2003 (3 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
28 January 2003 | Accounts made up to 30 September 2002 (3 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
17 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
5 August 2002 | Company name changed pindar e for b LTD\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed pindar e for b LTD\certificate issued on 05/08/02 (2 pages) |
18 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
18 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
17 April 2001 | Accounts made up to 30 September 2000 (6 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
20 June 2000 | Accounts made up to 30 September 1999 (6 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | New director appointed (3 pages) |
18 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
14 January 2000 | Company name changed incentive publications LIMITED\certificate issued on 17/01/00 (3 pages) |
14 January 2000 | Company name changed incentive publications LIMITED\certificate issued on 17/01/00 (3 pages) |
2 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
2 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
15 January 1999 | Return made up to 12/01/99; no change of members (5 pages) |
15 January 1999 | Return made up to 12/01/99; no change of members (5 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
8 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
9 February 1998 | Return made up to 12/01/98; no change of members (5 pages) |
9 February 1998 | Return made up to 12/01/98; no change of members (5 pages) |
6 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
6 April 1997 | Full accounts made up to 30 September 1996 (6 pages) |
21 January 1997 | Return made up to 12/01/97; full list of members (7 pages) |
21 January 1997 | Return made up to 12/01/97; full list of members (7 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
28 February 1996 | Accounts made up to 30 September 1995 (6 pages) |
9 January 1996 | Return made up to 12/01/96; no change of members (6 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |