Company NamePindar Maritime Ltd
Company StatusDissolved
Company Number02833639
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 10 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesFernmount Limited and Maritime Experiences Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(1 day after company formation)
Appointment Duration18 years, 9 months (closed 10 April 2012)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameElizabeth Caroline Pindar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 1995)
RoleChartered Civil Engineer
Correspondence AddressSouth End House South End
Burniston
Scarborough
North Yorkshire
YO13 0HP
Secretary NameMr Paul Meredith Allen Whittaker
NationalityBritish
StatusResigned
Appointed07 July 1993(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressMartin Garth
86 Hutton Buscel
Scarborough
North Yorkshire
YO13 9LN
Director NameMr Peter James Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(1 year, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2004)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressBridgewater House 16 Station Road
Scalby
Scarborough
YO13 0PU
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed17 March 1995(1 year, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameStephen John Dudley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 August 1998)
RoleMarketing Executive
Correspondence Address164 Broomwood Road
Clapham
London
SW11 6JY
Director NameBruce Thomas Jason Temple
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(2 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1996)
RoleSales Executive
Correspondence Address20 Caburn Close
Woodlands Vale
Scarborough
North Yorkshire
YO12 5DY
Director NameMr Andrew John Shutt
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(3 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 1999)
RoleGeneral Manager
Correspondence Address25 Lairs Crescent
Snainton
Scarborough
North Yorkshire
YO13 9BQ
Director NameMr Robin Matthew Gilbert Gray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2005)
RoleTeam Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMurk Head Farm
Harwood Dale
Scarborough
North Yorkshire
YO13 0LA
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 12 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
Appointed30 September 2005(12 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2011)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed12 February 2009(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

5k at 1Ga Pindar & Son LTD
100.00%
Ordinary

Accounts

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

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Termination of appointment of John Gerald Herbert Lewis Armistead as a director on 15 November 2011 (1 page)
15 November 2011Termination of appointment of John Armistead as a director (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
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)
10 May 2011Full accounts made up to 30 September 2010 (13 pages)
10 May 2011Full accounts made up to 30 September 2010 (13 pages)
12 July 2010Director's details changed for Mr John Gerald Herbert Lewis Armistead on 6 July 2010 (2 pages)
12 July 2010Secretary's details changed for Jenna Louise Holliday on 6 July 2010 (1 page)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 5,000
(4 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 5,000
(4 pages)
12 July 2010Director's details changed for Mr George Andrew Pindar on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr John Gerald Herbert Lewis Armistead on 6 July 2010 (2 pages)
12 July 2010Secretary's details changed for Jenna Louise Holliday on 6 July 2010 (1 page)
12 July 2010Director's details changed for Mr George Andrew Pindar on 6 July 2010 (2 pages)
12 July 2010Secretary's details changed for Jenna Louise Holliday on 6 July 2010 (1 page)
12 July 2010Director's details changed for Mr John Gerald Herbert Lewis Armistead on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr George Andrew Pindar on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 5,000
(4 pages)
29 June 2010Full accounts made up to 30 September 2009 (13 pages)
29 June 2010Full accounts made up to 30 September 2009 (13 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 July 2009Full accounts made up to 30 September 2008 (15 pages)
20 July 2009Accounts made up to 30 September 2008 (15 pages)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 July 2009Appointment terminated secretary david noakes (1 page)
6 July 2009Return made up to 06/07/09; full list of members (3 pages)
6 July 2009Appointment Terminated Secretary david noakes (1 page)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
9 July 2008Amended full accounts made up to 30 September 2007 (14 pages)
9 July 2008Amended full accounts made up to 30 September 2007 (14 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 April 2008Full accounts made up to 30 September 2007 (14 pages)
15 April 2008Full accounts made up to 30 September 2007 (14 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
19 July 2007Return made up to 06/07/07; full list of members (2 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
16 April 2007Full accounts made up to 30 September 2006 (14 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
21 August 2006Return made up to 06/07/06; full list of members (2 pages)
7 March 2006Full accounts made up to 30 September 2005 (13 pages)
7 March 2006Full accounts made up to 30 September 2005 (13 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
23 August 2005Return made up to 06/07/05; full list of members (2 pages)
23 August 2005Return made up to 06/07/05; full list of members (2 pages)
11 February 2005Full accounts made up to 30 September 2004 (13 pages)
11 February 2005Full accounts made up to 30 September 2004 (13 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
20 July 2004Return made up to 06/07/04; full list of members (2 pages)
20 July 2004Return made up to 06/07/04; full list of members (2 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
20 January 2004Full accounts made up to 30 September 2003 (13 pages)
20 January 2004Full accounts made up to 30 September 2003 (13 pages)
12 July 2003Return made up to 06/07/03; full list of members (7 pages)
12 July 2003Return made up to 06/07/03; full list of members (7 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
28 January 2003Full accounts made up to 30 September 2002 (13 pages)
28 January 2003Full accounts made up to 30 September 2002 (13 pages)
12 July 2002Return made up to 06/07/02; full list of members (7 pages)
12 July 2002Return made up to 06/07/02; full list of members (7 pages)
8 March 2002Full accounts made up to 30 September 2001 (12 pages)
8 March 2002Full accounts made up to 30 September 2001 (12 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 September 2000 (12 pages)
17 April 2001Full accounts made up to 30 September 2000 (12 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
11 July 2000Return made up to 06/07/00; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (13 pages)
20 June 2000Full accounts made up to 30 September 1999 (13 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 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)
12 July 1999Return made up to 06/07/99; full list of members (8 pages)
12 July 1999Return made up to 06/07/99; full list of members (8 pages)
2 June 1999Full accounts made up to 30 September 1998 (13 pages)
2 June 1999Full accounts made up to 30 September 1998 (13 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
10 July 1998Return made up to 06/07/98; full list of members (8 pages)
10 July 1998Auditor's resignation (1 page)
10 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
10 July 1998Auditor's resignation (1 page)
10 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
10 July 1998Return made up to 06/07/98; full list of members (8 pages)
17 April 1998Secretary's particulars changed (1 page)
17 April 1998Secretary's particulars changed (1 page)
8 December 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
8 December 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 November 1997Company name changed maritime experiences LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed maritime experiences LIMITED\certificate issued on 13/11/97 (2 pages)
13 July 1997Return made up to 06/07/97; no change of members (6 pages)
13 July 1997Return made up to 06/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
11 July 1996Return made up to 06/07/96; full list of members (8 pages)
11 July 1996Return made up to 06/07/96; full list of members (8 pages)
11 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 1996Accounts for a small company made up to 31 March 1995 (3 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (3 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
1 September 1995Registered office changed on 01/09/95 from: no 4 west parade road scarborough n yorks YO12 5ED (1 page)
1 September 1995Registered office changed on 01/09/95 from: no 4 west parade road scarborough n yorks YO12 5ED (1 page)
24 August 1995Director resigned;new director appointed (2 pages)
24 August 1995Director resigned;new director appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)