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 | 31 March 2010(20 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 23 April 2013) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg Llp 1 The Embankment Neville Street Leeds LS1 4DW |
Director Name | Mr Peter James Wilkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bridgewater House 16 Station Road Scalby Scarborough YO13 0PU |
Director Name | Mr John White |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 1996) |
Role | Commercial Director |
Correspondence Address | St Johns Cottage 8 East Avenue Scalby Scarborough North Yorkshire YO13 0QE |
Director Name | George Andrew Pindar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 August 1998) |
Role | Printer |
Correspondence Address | Southend House Burniston Scarborough North Yorkshire YO13 0HP |
Director Name | Mr Paul Joseph O'Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 February 1999) |
Role | Manager |
Correspondence Address | Robin Hill Ravenscar Scarborough North Yorkshire Y013 Ona |
Director Name | Mr David George Longbotham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 1997) |
Role | Printer |
Correspondence Address | 34 Water Lane Dunnington York N Yorkshire YO1 5NS |
Director Name | Mr Richard David Gray |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 West Parade Norwich Norfolk NR2 3DN |
Secretary Name | Mr Paul Meredith Allen Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(2 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(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Mr Richard Stephen Lumby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 30 North Street Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 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 Neil Duggleby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Bridge Barn Lowgill Lancaster LA2 8PS |
Director Name | Martyn Brougham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1999) |
Role | Marketing Director |
Correspondence Address | 2 Sawyers Walk Dunnington York North Yorkshire YO19 5SJ |
Director Name | Nigel Street |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2001) |
Role | Company Director |
Correspondence Address | 19 New Walk Terrace York North Yorkshire YO10 4BG |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kirby House Farm Kirby Knowle Thirsk North Yorkshire YO7 2JF |
Director Name | Mr Christian Anthony Cowley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Station Road Scholes Leeds West Yorkshire LS15 4BY |
Director Name | Mr Fraser Irvine Niven |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(10 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 June 2000) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Director Name | Mark McFie Sneddon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2000(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 May 2004) |
Role | Managing Director |
Correspondence Address | 11 Oriel Close Walkington Beverley North Humberside HU17 8YD |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(14 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 |
Secretary Name | Jenna Louise Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(19 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 |
Director Name | Mr Andrew Charles David Holmes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(20 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
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 |
2m at £1 | Ga Pindar & Son LTD 100.00% Ordinary |
---|---|
1 at £1 | Ga Pindar & Son LTD & Pindar M.t.a. LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,620,000 |
Gross Profit | £25,484,000 |
Net Worth | £7,787,000 |
Cash | £2,440,000 |
Current Liabilities | £26,960,000 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
23 January 2013 | Administrator's progress report to 11 January 2013 (31 pages) |
23 January 2013 | Administrator's progress report to 11 January 2013 (31 pages) |
23 January 2013 | Notice of move from Administration to Dissolution (31 pages) |
23 January 2013 | Notice of move from Administration to Dissolution on 15 January 2013 (31 pages) |
12 December 2012 | Administrator's progress report to 13 November 2012 (33 pages) |
12 December 2012 | Administrator's progress report to 13 November 2012 (33 pages) |
11 June 2012 | Administrator's progress report to 13 May 2012 (33 pages) |
11 June 2012 | Administrator's progress report to 13 May 2012 (33 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 (44 pages) |
24 February 2012 | Administrator's progress report to 25 January 2012 (44 pages) |
5 October 2011 | Notice of deemed approval of proposals (1 page) |
5 October 2011 | Notice of deemed approval of proposals (1 page) |
14 September 2011 | Statement of administrator's proposal (75 pages) |
14 September 2011 | Statement of administrator's proposal (75 pages) |
14 September 2011 | Statement of affairs with form 2.14B (36 pages) |
14 September 2011 | Statement of affairs with form 2.14B (36 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) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 12 (31 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 13 (31 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 12 (31 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 13 (31 pages) |
13 May 2011 | Termination of appointment of Andrew Holmes as a director (1 page) |
13 May 2011 | Termination of appointment of Andrew Holmes as a director (1 page) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
5 April 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
5 April 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (26 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (26 pages) |
6 April 2010 | Appointment of Mr Andrew Charles David Holmes as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew Charles David Holmes as a director (2 pages) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
1 April 2010 | Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page) |
1 April 2010 | Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages) |
1 April 2010 | Appointment of Mr George Thomas Ventress Pindar as a director (2 pages) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Appointment of Mr George Thomas Ventress Pindar as a director (2 pages) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Director's details changed for Mr George Andrew Pindar on 31 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 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Termination of appointment of Paul Duggleby as a director (1 page) |
8 January 2010 | Termination of appointment of Paul Duggleby as a director (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
6 July 2009 | Appointment terminated secretary david noakes (1 page) |
6 July 2009 | Appointment Terminated Secretary david noakes (1 page) |
6 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
6 May 2009 | Full accounts made up to 30 September 2008 (20 pages) |
21 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
21 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
2 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
2 May 2008 | Full accounts made up to 30 September 2007 (18 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
29 February 2008 | Director's Change of Particulars / andrew dalton / 28/02/2008 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom (1 page) |
29 February 2008 | Director's change of particulars / andrew dalton / 28/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / paul duggleby / 28/02/2008 (1 page) |
29 February 2008 | Director's Change of Particulars / paul duggleby / 28/02/2008 / HouseName/Number was: , now: mill bridge barn; Street was: 32 wennington road, now: lowgill; Area was: wray, now: ; Post Code was: LA2 8QH, now: LA2 8PS; Country was: , now: united kingdom (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
13 March 2007 | Full accounts made up to 30 September 2006 (18 pages) |
13 March 2007 | Full accounts made up to 30 September 2006 (18 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 (18 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (18 pages) |
11 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 April 2005 | Declaration of mortgage charge released/ceased (1 page) |
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 (18 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (18 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 | New secretary appointed (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
21 June 2004 | Particulars of mortgage/charge (3 pages) |
21 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
18 March 2004 | Return made up to 12/03/04; full list of members (8 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (8 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) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
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) |
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 (17 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (17 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members
|
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
2 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Director's particulars changed (1 page) |
28 January 2000 | Director's particulars changed (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (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) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
17 March 1999 | Return made up to 12/03/99; no change of members (9 pages) |
17 March 1999 | Return made up to 12/03/99; no change of members (9 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (3 pages) |
9 February 1999 | New director appointed (3 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
21 January 1999 | New director appointed (3 pages) |
21 January 1999 | New director appointed (3 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
30 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
6 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
6 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
21 March 1997 | Return made up to 12/03/97; full list of members (14 pages) |
21 March 1997 | Return made up to 12/03/97; full list of members
|
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
12 September 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (12 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (12 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 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) |
11 April 1995 | New director appointed (4 pages) |
15 March 1995 | Return made up to 12/03/95; no change of members (11 pages) |
15 March 1995 | Return made up to 12/03/95; no change of members (16 pages) |
13 January 1995 | Particulars of mortgage/charge (4 pages) |
13 January 1995 | Particulars of mortgage/charge (4 pages) |
4 January 1995 | Particulars of mortgage/charge (3 pages) |
4 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
18 October 1994 | Company name changed pindar graphics PLC\certificate issued on 19/10/94 (2 pages) |
18 October 1994 | Company name changed pindar graphics PLC\certificate issued on 19/10/94 (2 pages) |
16 November 1989 | Company name changed\certificate issued on 16/11/89 (1 page) |
16 November 1989 | Company name changed\certificate issued on 16/11/89 (1 page) |
3 October 1989 | Incorporation (14 pages) |
3 October 1989 | Incorporation (14 pages) |