Neville Street
Leeds
LS1 4DW
Director Name | Mr George Thomas Ventress Pindar |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (closed 22 October 2014) |
Role | Master Printer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr John Kenneth Stephenson Petty |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 34 Adel Lane Leeds West Yorkshire LS16 8BJ |
Secretary Name | Mr Paul Meredith Allen Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years (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(14 years, 6 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 | 14 May 1998(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 December 2008) |
Role | Financial Director |
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(24 years, 9 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(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Secretary Name | Jenna Louise Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2009(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Website | pindargraphics.com |
---|
Registered Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
346.4k at £1 | G A Pindar & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £798,000 |
Current Liabilities | £5,463,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2014 | Final Gazette dissolved following liquidation (1 page) |
22 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Notice of move from Administration to Dissolution on 26 June 2014 (17 pages) |
22 July 2014 | Notice of move from Administration to Dissolution on 26 June 2014 (17 pages) |
18 June 2014 | Administrator's progress report to 13 May 2014 (15 pages) |
18 June 2014 | Administrator's progress report to 13 May 2014 (15 pages) |
2 December 2013 | Administrator's progress report to 13 November 2013 (23 pages) |
2 December 2013 | Administrator's progress report to 13 November 2013 (23 pages) |
17 June 2013 | Administrator's progress report to 13 May 2013 (24 pages) |
17 June 2013 | Administrator's progress report to 13 May 2013 (24 pages) |
12 December 2012 | Notice of extension of period of Administration (1 page) |
12 December 2012 | Administrator's progress report to 13 November 2012 (25 pages) |
12 December 2012 | Administrator's progress report to 13 November 2012 (25 pages) |
12 December 2012 | Notice of extension of period of Administration (1 page) |
11 June 2012 | Administrator's progress report to 13 May 2012 (23 pages) |
11 June 2012 | Administrator's progress report to 13 May 2012 (23 pages) |
8 June 2012 | Notice of extension of period of Administration (1 page) |
8 June 2012 | Notice of extension of period of Administration (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
|
24 February 2012 | Administrator's progress report to 25 January 2012 (26 pages) |
24 February 2012 | Administrator's progress report to 25 January 2012 (26 pages) |
4 October 2011 | Notice of deemed approval of proposals (1 page) |
4 October 2011 | Notice of deemed approval of proposals (1 page) |
14 September 2011 | Statement of administrator's proposal (26 pages) |
14 September 2011 | Statement of administrator's proposal (26 pages) |
1 September 2011 | Statement of affairs with form 2.14B (6 pages) |
1 September 2011 | Statement of affairs with form 2.14B (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) |
3 August 2011 | Registered office address changed from , Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from , Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from , Thornburgh Road, Eastfield, Scarborough, North Yorkshire, YO11 3UY on 3 August 2011 (1 page) |
1 August 2011 | Appointment of an administrator (1 page) |
1 August 2011 | Appointment of an administrator (1 page) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (12 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (12 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 | Full accounts made up to 30 September 2009 (12 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
24 March 2010 | Director's details changed for George Thomas Ventress Pindar on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Jenna Louise Holliday on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Andrew Leslie Dalton on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr George Andrew Pindar on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Secretary's details changed for Jenna Louise Holliday on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Mr Andrew Leslie Dalton on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr George Andrew Pindar on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for George Thomas Ventress Pindar on 24 March 2010 (2 pages) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
20 July 2009 | Full accounts made up to 30 September 2008 (12 pages) |
20 July 2009 | Full accounts made up to 30 September 2008 (12 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) |
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) |
9 July 2008 | Amended full accounts made up to 30 September 2007 (10 pages) |
9 July 2008 | Amended full accounts made up to 30 September 2007 (10 pages) |
17 June 2008 | Return made up to 12/03/08; full list of members (4 pages) |
17 June 2008 | Return made up to 12/03/08; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (10 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (8 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (8 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
24 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (10 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (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 (10 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (10 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 (11 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
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 (10 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (10 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members
|
15 March 2001 | Return made up to 12/03/01; full list of members
|
20 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (9 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 (7 pages) |
1 October 1999 | Auditor's resignation (1 page) |
1 October 1999 | Auditor's resignation (1 page) |
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 accounts made up to 30 September 1998 (8 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
17 March 1999 | Return made up to 12/03/99; no change of members (7 pages) |
17 March 1999 | Return made up to 12/03/99; no change of members (7 pages) |
31 May 1998 | New director appointed (3 pages) |
31 May 1998 | New director appointed (3 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
6 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
21 March 1997 | Return made up to 12/03/97; full list of members (8 pages) |
21 March 1997 | Return made up to 12/03/97; full list of members (8 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
18 March 1996 | Return made up to 12/03/96; no change of members (6 pages) |
18 March 1996 | Return made up to 12/03/96; no change of members (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (8 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) |
15 March 1995 | Return made up to 12/03/95; no change of members
|
15 March 1995 | Return made up to 12/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
24 September 1990 | Notice of resolution removing auditor (1 page) |
24 September 1990 | Notice of resolution removing auditor (1 page) |
3 July 1990 | Full accounts made up to 30 September 1989 (14 pages) |
3 July 1990 | Full accounts made up to 30 September 1989 (14 pages) |
11 September 1989 | Full accounts made up to 30 September 1988 (11 pages) |
11 September 1989 | Full accounts made up to 30 September 1988 (11 pages) |