Company NamePindar M.T.A. Ltd
Company StatusDissolved
Company Number00535249
CategoryPrivate Limited Company
Incorporation Date1 July 1954(69 years, 10 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(55 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 04 December 2012)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameMr Iain Johnston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(37 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Scholes Park Road
Scarborough
North Yorkshire
YO12 6RE
Director NameDavid Gwyn Palfrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(37 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 1996)
RoleChartered Accountant
Correspondence AddressBay Horse Cottage
19 Main Street Ebberston
Scarborough
North Yorkshire
YO13 9NR
Secretary NameMr Paul Meredith Allen Whittaker
NationalityBritish
StatusResigned
Appointed12 January 1992(37 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressMartin Garth
86 Hutton Buscel
Scarborough
North Yorkshire
YO13 9LN
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed06 April 1994(39 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameMr John Gerald Herbert Lewis Armistead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(45 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 West Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PX
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(50 years after company formation)
Appointment Duration5 years (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(54 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKirby House Farm
Kirby Knowle
Thirsk
North Yorkshire
YO7 2JF
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed16 January 2009(54 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY

Location

Registered AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

4k at £1G.a. Pindar & Son LTD
99.98%
Ordinary
1 at £1G.t.v. Pindar
0.03%
Ordinary

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
16 April 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 4,000
(3 pages)
16 April 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 4,000
(3 pages)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
5 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
4 March 2010Appointment of Mr George Andrew Pindar as a director (2 pages)
4 March 2010Appointment of Mr George Andrew Pindar as a director (2 pages)
6 July 2009Appointment Terminated Secretary david noakes (1 page)
6 July 2009Appointment terminated secretary david noakes (1 page)
26 February 2009Return made up to 12/01/09; full list of members (3 pages)
26 February 2009Return made up to 12/01/09; full list of members (3 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
27 December 2008Director appointed mr andrew leslie dalton (1 page)
27 December 2008Director appointed mr andrew leslie dalton (1 page)
24 December 2008Appointment terminated director john armistead (1 page)
24 December 2008Appointment Terminated Director john armistead (1 page)
19 November 2008Accounts made up to 30 September 2008 (3 pages)
19 November 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
3 April 2008Return made up to 12/01/08; full list of members (3 pages)
3 April 2008Return made up to 12/01/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
18 February 2008Accounts made up to 30 September 2007 (3 pages)
16 April 2007Accounts made up to 30 September 2006 (3 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
20 February 2007Return made up to 12/01/07; full list of members (2 pages)
20 February 2007Return made up to 12/01/07; full list of members (2 pages)
27 February 2006Return made up to 12/01/06; full list of members (2 pages)
27 February 2006Return made up to 12/01/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
30 November 2005Accounts made up to 30 September 2005 (3 pages)
18 February 2005Accounts made up to 30 September 2004 (3 pages)
18 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
26 January 2005Return made up to 12/01/05; full list of members (2 pages)
26 January 2005Return made up to 12/01/05; full list of members (2 pages)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
20 January 2004Accounts made up to 30 September 2003 (3 pages)
20 January 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
19 January 2004Return made up to 12/01/04; full list of members (6 pages)
19 January 2004Return made up to 12/01/04; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
28 January 2003Accounts made up to 30 September 2002 (3 pages)
17 January 2003Return made up to 12/01/03; full list of members (6 pages)
17 January 2003Return made up to 12/01/03; full list of members (6 pages)
5 August 2002Company name changed pindar e for b LTD\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed pindar e for b LTD\certificate issued on 05/08/02 (2 pages)
18 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
18 March 2002Accounts made up to 30 September 2001 (6 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
17 January 2002Return made up to 12/01/02; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
17 April 2001Accounts made up to 30 September 2000 (6 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
18 January 2001Return made up to 12/01/01; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
20 June 2000Accounts made up to 30 September 1999 (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (3 pages)
13 April 2000New director appointed (3 pages)
18 January 2000Return made up to 12/01/00; full list of members (6 pages)
14 January 2000Company name changed incentive publications LIMITED\certificate issued on 17/01/00 (3 pages)
14 January 2000Company name changed incentive publications LIMITED\certificate issued on 17/01/00 (3 pages)
2 June 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
2 June 1999Accounts made up to 30 September 1998 (6 pages)
15 January 1999Return made up to 12/01/99; no change of members (5 pages)
15 January 1999Return made up to 12/01/99; no change of members (5 pages)
8 May 1998Full accounts made up to 30 September 1997 (8 pages)
8 May 1998Full accounts made up to 30 September 1997 (8 pages)
17 April 1998Secretary's particulars changed (1 page)
17 April 1998Secretary's particulars changed (1 page)
9 February 1998Return made up to 12/01/98; no change of members (5 pages)
9 February 1998Return made up to 12/01/98; no change of members (5 pages)
6 April 1997Full accounts made up to 30 September 1996 (6 pages)
6 April 1997Full accounts made up to 30 September 1996 (6 pages)
21 January 1997Return made up to 12/01/97; full list of members (7 pages)
21 January 1997Return made up to 12/01/97; full list of members (7 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
28 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
28 February 1996Accounts made up to 30 September 1995 (6 pages)
9 January 1996Return made up to 12/01/96; no change of members (6 pages)
1 September 1995Registered office changed on 01/09/95 from: number four west parade road scarborough YO12 5ED (1 page)
1 September 1995Registered office changed on 01/09/95 from: number four west parade road scarborough YO12 5ED (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)