Upsall
Thirsk
North Yorkshire
YO7 2QH
Director Name | Mr George Andrew Pindar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(20 years, 3 months after company formation) |
Appointment Duration | 14 years (closed 13 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shirley Lodge, 20 North Street Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | George Andrew Pindar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Printer |
Correspondence Address | Southend House Burniston Scarborough North Yorkshire YO13 0HP |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(13 years, 4 months 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 Paul Joseph O'Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1998) |
Role | Manager |
Correspondence Address | Robin Hill Ravenscar Scarborough North Yorkshire Y013 Ona |
Director Name | Mr Malcolm Colin Innes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 March 1992(13 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 March 1992) |
Role | Commercial Banker |
Correspondence Address | 2 Elmfield Terrace York North Yorkshire YO3 0EH |
Secretary Name | Mr Paul Meredith Allen Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(13 years, 4 months 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 Peter James Wilkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bridgewater House 16 Station Road Scalby Scarborough YO13 0PU |
Director Name | Mr Richard Stephen Lumby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 30 North Street Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | David Lewis Merriman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1994(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1995) |
Role | Operations Director |
Correspondence Address | 19 Marshall Drive Pickering North Yorkshire YO18 7JT |
Director Name | Robert Clark Johnson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1994(16 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 1998) |
Role | Printer |
Correspondence Address | 1382 East Pheasant Ridge Circle Bountiful Utah 84010 Usa Foreign |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Mr Michael John Whiteley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2003) |
Role | Accountant/Manager |
Country of Residence | England |
Correspondence Address | 52 Hackness Road Newby Scarborough North Yorkshire YO12 5RY |
Director Name | Martin Walker Baker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2002) |
Role | Operations Director |
Correspondence Address | 55 Kerver Lane York Yorkshire YO19 5SL |
Director Name | Malcolm Charles Eccleston |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(20 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 March 2000) |
Role | Franchise Director |
Correspondence Address | 1 Laking Lane Wold Newton Driffield East Yorkshire YO25 3YR |
Director Name | David Richard Wigglesworth |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(24 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Muston Road Filey North Yorkshire YO14 0AJ |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(25 years, 8 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 |
Secretary Name | Jenna Louise Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | 11 Edge Dell Stoney Haggs Scarborough North Yorkshire YO12 4LL |
Registered Address | 4th Floor, St Andrew's House 119-121 The Headrow Leeds West Yorkshire LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2m at 1 | G A Pindar & Son LTD 100.00% Ordinary |
---|---|
1 at 1 | G A Pindar & Son LTD & Pindar Print LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £520,447 |
Net Worth | £58,456 |
Cash | £290,424 |
Current Liabilities | £316,365 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2013 | Final Gazette dissolved following liquidation (1 page) |
13 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 November 2012 | Liquidators statement of receipts and payments to 2 November 2012 (5 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 2 November 2012 (5 pages) |
13 November 2012 | Liquidators statement of receipts and payments to 2 November 2012 (5 pages) |
13 November 2012 | Liquidators' statement of receipts and payments to 2 November 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (5 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (5 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 10 June 2012 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 10 December 2011 (6 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 10 December 2011 (6 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 10 December 2011 (6 pages) |
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) |
6 July 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (5 pages) |
6 July 2011 | Liquidators statement of receipts and payments to 10 June 2011 (5 pages) |
6 July 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (5 pages) |
6 January 2011 | Liquidators statement of receipts and payments to 10 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
6 January 2011 | Liquidators' statement of receipts and payments to 10 December 2010 (5 pages) |
15 December 2009 | Statement of affairs with form 4.19 (5 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Appointment of a voluntary liquidator (2 pages) |
15 December 2009 | Resolutions
|
15 December 2009 | Appointment of a voluntary liquidator (2 pages) |
15 December 2009 | Statement of affairs with form 4.19 (5 pages) |
27 November 2009 | Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY on 27 November 2009 (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
20 July 2009 | Full accounts made up to 30 September 2008 (19 pages) |
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) |
9 July 2008 | Amended full accounts made up to 30 September 2007 (17 pages) |
9 July 2008 | Amended full accounts made up to 30 September 2007 (17 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (4 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) |
13 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
13 March 2007 | Full accounts made up to 30 September 2006 (17 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) |
7 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (17 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
3 August 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (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 | Full accounts made up to 30 September 2003 (17 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (17 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
18 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 12/03/03; full list of members (8 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 12/03/01; full list of members
|
20 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (16 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members
|
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 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 August 1999 | Director's particulars changed (1 page) |
2 August 1999 | Director's particulars changed (1 page) |
2 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (8 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (8 pages) |
9 February 1999 | New director appointed (3 pages) |
9 February 1999 | New director appointed (3 pages) |
3 November 1998 | Resolutions
|
3 November 1998 | Resolutions
|
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
8 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
8 April 1998 | Return made up to 12/03/98; no change of members (6 pages) |
11 December 1997 | Ad 29/09/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
11 December 1997 | Ad 29/09/97--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
9 September 1997 | £ nc 1000000/2000000 05/09/97 (1 page) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | £ nc 1000000/2000000 05/09/97 (1 page) |
9 September 1997 | Resolutions
|
6 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 April 1997 | Return made up to 12/03/97; no change of members (10 pages) |
6 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 April 1997 | Return made up to 12/03/97; no change of members (10 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
15 March 1996 | Return made up to 12/03/96; full list of members (14 pages) |
15 March 1996 | Return made up to 12/03/96; full list of members (14 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
13 September 1995 | New director appointed (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: number 4 west parade road scarborough north yorkshire YO12 5ED (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: number 4 west parade road scarborough north yorkshire YO12 5ED (1 page) |
11 July 1995 | Director resigned (2 pages) |
11 July 1995 | Director resigned (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Return made up to 12/03/95; no change of members (14 pages) |
14 March 1995 | Return made up to 12/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |