Company NamePindar Print Limited
Company StatusDissolved
Company Number01452885
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 7 months ago)
Dissolution Date22 October 2014 (9 years, 6 months ago)

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
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 22 October 2014)
RolePrinter
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr George Thomas Ventress Pindar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration22 years, 7 months (closed 22 October 2014)
RoleMaster Printer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr John Kenneth Stephenson Petty
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address34 Adel Lane
Leeds
West Yorkshire
LS16 8BJ
Secretary NameMr Paul Meredith Allen Whittaker
NationalityBritish
StatusResigned
Appointed12 March 1992(12 years, 5 months after company formation)
Appointment Duration2 years (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(14 years, 6 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
Appointed14 May 1998(18 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 December 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 West Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PX
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(24 years, 9 months 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(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed10 January 2009(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW

Contact

Websitepindargraphics.com

Location

Registered AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

346.4k at £1G A Pindar & Son LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£798,000
Current Liabilities£5,463,000

Accounts

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

Filing History

22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved following liquidation (1 page)
22 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Notice of move from Administration to Dissolution on 26 June 2014 (17 pages)
22 July 2014Notice of move from Administration to Dissolution on 26 June 2014 (17 pages)
18 June 2014Administrator's progress report to 13 May 2014 (15 pages)
18 June 2014Administrator's progress report to 13 May 2014 (15 pages)
2 December 2013Administrator's progress report to 13 November 2013 (23 pages)
2 December 2013Administrator's progress report to 13 November 2013 (23 pages)
17 June 2013Administrator's progress report to 13 May 2013 (24 pages)
17 June 2013Administrator's progress report to 13 May 2013 (24 pages)
12 December 2012Notice of extension of period of Administration (1 page)
12 December 2012Administrator's progress report to 13 November 2012 (25 pages)
12 December 2012Administrator's progress report to 13 November 2012 (25 pages)
12 December 2012Notice of extension of period of Administration (1 page)
11 June 2012Administrator's progress report to 13 May 2012 (23 pages)
11 June 2012Administrator's progress report to 13 May 2012 (23 pages)
8 June 2012Notice of extension of period of Administration (1 page)
8 June 2012Notice of extension of period of Administration (1 page)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 346,397
(3 pages)
16 April 2012Annual return made up to 12 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 346,397
(3 pages)
24 February 2012Administrator's progress report to 25 January 2012 (26 pages)
24 February 2012Administrator's progress report to 25 January 2012 (26 pages)
4 October 2011Notice of deemed approval of proposals (1 page)
4 October 2011Notice of deemed approval of proposals (1 page)
14 September 2011Statement of administrator's proposal (26 pages)
14 September 2011Statement of administrator's proposal (26 pages)
1 September 2011Statement of affairs with form 2.14B (6 pages)
1 September 2011Statement of affairs with form 2.14B (6 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)
3 August 2011Registered office address changed from , Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from , Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from , Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY on 3 August 2011 (1 page)
1 August 2011Appointment of an administrator (1 page)
1 August 2011Appointment of an administrator (1 page)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
10 May 2011Full accounts made up to 30 September 2010 (12 pages)
10 May 2011Full accounts made up to 30 September 2010 (12 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
29 June 2010Full accounts made up to 30 September 2009 (12 pages)
29 June 2010Full accounts made up to 30 September 2009 (12 pages)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
24 March 2010Director's details changed for George Thomas Ventress Pindar on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Jenna Louise Holliday on 24 March 2010 (1 page)
24 March 2010Director's details changed for Mr Andrew Leslie Dalton on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr George Andrew Pindar on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Jenna Louise Holliday on 24 March 2010 (1 page)
24 March 2010Director's details changed for Mr Andrew Leslie Dalton on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr George Andrew Pindar on 24 March 2010 (2 pages)
24 March 2010Director's details changed for George Thomas Ventress Pindar on 24 March 2010 (2 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
20 July 2009Full accounts made up to 30 September 2008 (12 pages)
20 July 2009Full accounts made up to 30 September 2008 (12 pages)
6 July 2009Appointment terminated secretary david noakes (1 page)
6 July 2009Appointment terminated secretary david noakes (1 page)
21 March 2009Return made up to 12/03/09; full list of members (4 pages)
21 March 2009Return made up to 12/03/09; full list of members (4 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)
9 July 2008Amended full accounts made up to 30 September 2007 (10 pages)
9 July 2008Amended full accounts made up to 30 September 2007 (10 pages)
17 June 2008Return made up to 12/03/08; full list of members (4 pages)
17 June 2008Return made up to 12/03/08; full list of members (4 pages)
15 April 2008Full accounts made up to 30 September 2007 (10 pages)
15 April 2008Full accounts made up to 30 September 2007 (10 pages)
16 April 2007Full accounts made up to 30 September 2006 (8 pages)
16 April 2007Full accounts made up to 30 September 2006 (8 pages)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
4 April 2007Return made up to 12/03/07; full list of members (3 pages)
24 April 2006Return made up to 12/03/06; full list of members (3 pages)
24 April 2006Return made up to 12/03/06; full list of members (3 pages)
7 March 2006Full accounts made up to 30 September 2005 (10 pages)
7 March 2006Full accounts made up to 30 September 2005 (10 pages)
6 April 2005Return made up to 12/03/05; full list of members (3 pages)
6 April 2005Return made up to 12/03/05; full list of members (3 pages)
11 February 2005Full accounts made up to 30 September 2004 (10 pages)
11 February 2005Full accounts made up to 30 September 2004 (10 pages)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
20 January 2004Full accounts made up to 30 September 2003 (10 pages)
20 January 2004Full accounts made up to 30 September 2003 (10 pages)
18 March 2003Return made up to 12/03/03; full list of members (7 pages)
18 March 2003Return made up to 12/03/03; full list of members (7 pages)
28 January 2003Full accounts made up to 30 September 2002 (11 pages)
28 January 2003Full accounts made up to 30 September 2002 (11 pages)
15 March 2002Return made up to 12/03/02; full list of members (7 pages)
15 March 2002Return made up to 12/03/02; full list of members (7 pages)
8 March 2002Full accounts made up to 30 September 2001 (10 pages)
8 March 2002Full accounts made up to 30 September 2001 (10 pages)
17 April 2001Full accounts made up to 30 September 2000 (10 pages)
17 April 2001Full accounts made up to 30 September 2000 (10 pages)
15 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 June 2000Full accounts made up to 30 September 1999 (9 pages)
20 June 2000Full accounts made up to 30 September 1999 (9 pages)
23 March 2000Return made up to 12/03/00; full list of members (7 pages)
23 March 2000Return made up to 12/03/00; full list of members (7 pages)
1 October 1999Auditor's resignation (1 page)
1 October 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (2 pages)
16 September 1999Auditor's resignation (2 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
2 June 1999Full accounts made up to 30 September 1998 (8 pages)
2 June 1999Full accounts made up to 30 September 1998 (8 pages)
17 March 1999Return made up to 12/03/99; no change of members (7 pages)
17 March 1999Return made up to 12/03/99; no change of members (7 pages)
31 May 1998New director appointed (3 pages)
31 May 1998New director appointed (3 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
30 April 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
17 April 1998Secretary's particulars changed (1 page)
17 April 1998Secretary's particulars changed (1 page)
6 April 1997Full accounts made up to 30 September 1996 (8 pages)
6 April 1997Full accounts made up to 30 September 1996 (8 pages)
21 March 1997Return made up to 12/03/97; full list of members (8 pages)
21 March 1997Return made up to 12/03/97; full list of members (8 pages)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Return made up to 12/03/96; no change of members (6 pages)
18 March 1996Return made up to 12/03/96; no change of members (6 pages)
28 February 1996Full accounts made up to 30 September 1995 (8 pages)
28 February 1996Full accounts made up to 30 September 1995 (8 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)
15 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 March 1995Return made up to 12/03/95; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
24 September 1990Notice of resolution removing auditor (1 page)
24 September 1990Notice of resolution removing auditor (1 page)
3 July 1990Full accounts made up to 30 September 1989 (14 pages)
3 July 1990Full accounts made up to 30 September 1989 (14 pages)
11 September 1989Full accounts made up to 30 September 1988 (11 pages)
11 September 1989Full accounts made up to 30 September 1988 (11 pages)