Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director Name | Mr Bernard Richard Green |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 1994) |
Role | Publisher |
Correspondence Address | Brambles Cadsden Road Whiteleaf Aylesbury Bucks HP27 0LZ |
Director Name | Mrs Maureen Patricia Green |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 1994) |
Role | Publisher |
Correspondence Address | Brambles Cadsden Road Whiteleaf Aylesbury Bucks HP27 0LZ |
Secretary Name | Mrs Maureen Patricia Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | Brambles Cadsden Road Whiteleaf Aylesbury Bucks HP27 0LZ |
Director Name | Mr Iain Johnston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Scholes Park Road Scarborough North Yorkshire YO12 6RE |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Bay Horse Cottage 19 Main Street Ebberston Scarborough North Yorkshire YO13 9NR |
Secretary Name | Mr Paul Meredith Allen Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (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(7 years, 5 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 | 05 April 2000(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 December 2008) |
Role | Chartered Accountant |
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(17 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 |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(22 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 | Kirby House Farm Kirby Knowle Thirsk North Yorkshire YO7 2JF |
Secretary Name | Jenna Louise Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Registered Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
6.5k at £1 | G A Pindar & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | Application to strike the company off the register (3 pages) |
14 August 2012 | Application to strike the company off the register (3 pages) |
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
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) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
1 July 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
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) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
5 March 2010 | Appointment of Mr George Andrew Pindar as a director (2 pages) |
5 March 2010 | Appointment of Mr George Andrew Pindar as a director (2 pages) |
27 October 2009 | Director's details changed for Mr Andrew Leslie Dalton on 23 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Director's details changed for Mr Andrew Leslie Dalton on 23 October 2009 (2 pages) |
6 July 2009 | Appointment terminated secretary david noakes (1 page) |
6 July 2009 | Appointment Terminated Secretary david noakes (1 page) |
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) |
26 November 2008 | Accounts made up to 30 September 2008 (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
18 February 2008 | Accounts made up to 30 September 2007 (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 23/10/07; full list of members (2 pages) |
16 April 2007 | Accounts made up to 30 September 2006 (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 23/10/06; full list of members (2 pages) |
30 November 2005 | Accounts made up to 30 September 2005 (3 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (2 pages) |
18 February 2005 | Accounts made up to 30 September 2004 (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
26 October 2004 | Return made up to 23/10/04; full list of members (2 pages) |
26 October 2004 | Return made up to 23/10/04; full list of members (2 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 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 July 2004 | New secretary appointed (1 page) |
20 January 2004 | Accounts made up to 30 September 2003 (3 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
28 January 2003 | Accounts made up to 30 September 2002 (3 pages) |
2 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
2 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
5 August 2002 | Company name changed pindar e for business LTD\certificate issued on 05/08/02 (2 pages) |
5 August 2002 | Company name changed pindar e for business LTD\certificate issued on 05/08/02 (2 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
8 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
26 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 23/10/01; full list of members (6 pages) |
17 April 2001 | Accounts made up to 30 September 2000 (6 pages) |
17 April 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
27 October 2000 | Return made up to 23/10/00; full list of members
|
27 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
20 June 2000 | Accounts made up to 30 September 1999 (6 pages) |
20 June 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | Director resigned (1 page) |
14 January 2000 | Company name changed connection publishing company li mited\certificate issued on 17/01/00 (3 pages) |
14 January 2000 | Company name changed connection publishing company li mited\certificate issued on 17/01/00 (3 pages) |
10 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
2 June 1999 | Accounts made up to 30 September 1998 (6 pages) |
2 June 1999 | Accounts for a dormant company made up to 30 September 1998 (6 pages) |
30 April 1998 | Accounts 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) |
27 October 1997 | Return made up to 23/10/97; full list of members (7 pages) |
27 October 1997 | Return made up to 23/10/97; full list of members (7 pages) |
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) |
27 October 1996 | Return made up to 23/10/96; no change of members (5 pages) |
27 October 1996 | Return made up to 23/10/96; no change of members (5 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: number four west parade road scarborouh north yorkshire YO12 5ED (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: number four west parade road scarborouh north yorkshire YO12 5ED (1 page) |
16 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
16 March 1995 | Full accounts made up to 30 September 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |