Company NamePindar Technologies Limited
Company StatusDissolved
Company Number01557308
CategoryPrivate Limited Company
Incorporation Date22 April 1981(43 years ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)
Previous NamesRosedale Publications Limited and Pindar Infotek Limited

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(28 years, 10 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 Barry Douglas Gleeson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 June 1999)
RoleTechnical Director
Correspondence Address14 Hay Brow Crescent
Scalby
Scarborough
North Yorkshire
YO13 0SG
Director NameMr Richard Stephen Lumby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 August 2008)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nabs Scalby Nabs
Scalby
Scarborough
North Yorkshire
YO13 0SL
Secretary NameMr Paul Meredith Allen Whittaker
NationalityBritish
StatusResigned
Appointed19 March 1992(10 years, 11 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(12 years, 11 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 NameSimon Sutcliffe Parker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(18 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2008)
RoleIT Director
Correspondence AddressSouthdale House
High Street, Snainton
Scarborough
North Yorkshire
YO13 9AJ
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(23 years, 2 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 John Gerald Herbert Lewis Armistead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2008(27 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 West Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PX
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(27 years, 8 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(27 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY

Contact

Websitepindar.com/
Telephone01723 581581
Telephone regionScarborough

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

99 at £1Ga Pindar & Son LTD
99.00%
Ordinary
1 at £1G.t.v. Pindar
1.00%
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 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
(3 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
(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)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 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)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 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)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
6 July 2009Appointment Terminated Secretary david noakes (1 page)
6 July 2009Appointment terminated secretary david noakes (1 page)
21 March 2009Return made up to 19/03/09; full list of members (4 pages)
21 March 2009Return made up to 19/03/09; 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)
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)
9 September 2008Appointment terminated director richard lumby (1 page)
9 September 2008Appointment Terminated Director simon parker (1 page)
9 September 2008Appointment Terminated Director richard lumby (1 page)
9 September 2008Director appointed john gerald herbert lewis armistead (1 page)
9 September 2008Director appointed john gerald herbert lewis armistead (1 page)
9 September 2008Appointment terminated director simon parker (1 page)
4 April 2008Return made up to 19/03/08; full list of members (4 pages)
4 April 2008Return made up to 19/03/08; full list of members (4 pages)
18 February 2008Accounts made up to 30 September 2007 (3 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
29 April 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
29 April 2007Accounts made up to 30 September 2006 (3 pages)
4 April 2007Return made up to 19/03/07; full list of members (2 pages)
4 April 2007Return made up to 19/03/07; full list of members (2 pages)
24 April 2006Return made up to 19/03/06; full list of members (2 pages)
24 April 2006Return made up to 19/03/06; full list of members (2 pages)
30 November 2005Accounts made up to 30 September 2005 (3 pages)
30 November 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
5 April 2005Return made up to 19/03/05; full list of members (2 pages)
5 April 2005Return made up to 19/03/05; full list of members (2 pages)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005Secretary resigned (1 page)
11 February 2005Accounts made up to 30 September 2004 (16 pages)
11 February 2005Full accounts made up to 30 September 2004 (16 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
20 January 2004Full accounts made up to 30 September 2003 (16 pages)
20 January 2004Accounts made up to 30 September 2003 (16 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
25 March 2003Return made up to 19/03/03; full list of members (7 pages)
28 January 2003Full accounts made up to 30 September 2002 (16 pages)
28 January 2003Accounts made up to 30 September 2002 (16 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
24 April 2002Return made up to 19/03/02; full list of members (6 pages)
8 March 2002Accounts made up to 30 September 2001 (13 pages)
8 March 2002Full accounts made up to 30 September 2001 (13 pages)
17 April 2001Full accounts made up to 30 September 2000 (12 pages)
17 April 2001Accounts made up to 30 September 2000 (12 pages)
26 March 2001Return made up to 19/03/01; full list of members (6 pages)
26 March 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2000Accounts made up to 30 September 1999 (10 pages)
23 June 2000Full accounts made up to 30 September 1999 (10 pages)
3 April 2000Company name changed pindar infotek LIMITED\certificate issued on 04/04/00 (2 pages)
3 April 2000Company name changed pindar infotek LIMITED\certificate issued on 04/04/00 (2 pages)
23 March 2000Return made up to 19/03/00; full list of members (6 pages)
23 March 2000Return made up to 19/03/00; full list of members (6 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 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)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
2 June 1999Full accounts made up to 30 September 1998 (11 pages)
2 June 1999Accounts made up to 30 September 1998 (11 pages)
24 March 1999Return made up to 19/03/99; full list of members (7 pages)
24 March 1999Return made up to 19/03/99; full list of members (7 pages)
17 September 1998Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
30 April 1998Accounts made up to 30 September 1997 (11 pages)
30 April 1998Full accounts made up to 30 September 1997 (11 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 (12 pages)
6 April 1997Accounts made up to 30 September 1996 (12 pages)
21 March 1997Return made up to 19/03/97; no change of members (5 pages)
21 March 1997Return made up to 19/03/97; no change of members (5 pages)
25 March 1996Return made up to 19/03/96; full list of members (8 pages)
25 March 1996Return made up to 19/03/96; full list of members (8 pages)
28 February 1996Full accounts made up to 30 September 1995 (14 pages)
28 February 1996Accounts made up to 30 September 1995 (14 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)
22 March 1995Return made up to 19/03/95; no change of members (8 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1995Return made up to 19/03/95; no change of members (6 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 April 1981Incorporation (13 pages)
22 April 1981Incorporation (13 pages)