Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director Name | Elizabeth Caroline Pindar |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 1995) |
Role | Chartered Civil Engineer |
Correspondence Address | South End House South End Burniston Scarborough North Yorkshire YO13 0HP |
Secretary Name | Mr Paul Meredith Allen Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | Martin Garth 86 Hutton Buscel Scarborough North Yorkshire YO13 9LN |
Director Name | Mr Peter James Wilkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2004) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Bridgewater House 16 Station Road Scalby Scarborough YO13 0PU |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Stephen John Dudley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 August 1998) |
Role | Marketing Executive |
Correspondence Address | 164 Broomwood Road Clapham London SW11 6JY |
Director Name | Bruce Thomas Jason Temple |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1996) |
Role | Sales Executive |
Correspondence Address | 20 Caburn Close Woodlands Vale Scarborough North Yorkshire YO12 5DY |
Director Name | Mr Andrew John Shutt |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 January 1999) |
Role | General Manager |
Correspondence Address | 25 Lairs Crescent Snainton Scarborough North Yorkshire YO13 9BQ |
Director Name | Mr Robin Matthew Gilbert Gray |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2005) |
Role | Team Manager |
Country of Residence | United Kingdom |
Correspondence Address | Murk Head Farm Harwood Dale Scarborough North Yorkshire YO13 0LA |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(10 years, 12 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 John Gerald Herbert Lewis Armistead |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2011) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Secretary Name | Jenna Louise Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2011) |
Role | Company Director |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | pindar.com/ |
---|---|
Telephone | 01723 581581 |
Telephone region | Scarborough |
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 |
5k at 1 | Ga Pindar & Son LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Termination of appointment of John Gerald Herbert Lewis Armistead as a director on 15 November 2011 (1 page) |
15 November 2011 | Termination of appointment of John Armistead as a director (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
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) |
10 May 2011 | Full accounts made up to 30 September 2010 (13 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (13 pages) |
12 July 2010 | Director's details changed for Mr John Gerald Herbert Lewis Armistead on 6 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Jenna Louise Holliday on 6 July 2010 (1 page) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
12 July 2010 | Director's details changed for Mr George Andrew Pindar on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr John Gerald Herbert Lewis Armistead on 6 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Jenna Louise Holliday on 6 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr George Andrew Pindar on 6 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Jenna Louise Holliday on 6 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr John Gerald Herbert Lewis Armistead on 6 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr George Andrew Pindar on 6 July 2010 (2 pages) |
12 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-12
|
29 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
20 July 2009 | Accounts made up to 30 September 2008 (15 pages) |
6 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary david noakes (1 page) |
6 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
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) |
9 July 2008 | Amended full accounts made up to 30 September 2007 (14 pages) |
9 July 2008 | Amended full accounts made up to 30 September 2007 (14 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
23 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
23 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (13 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
7 September 2004 | Secretary's particulars changed (1 page) |
20 July 2004 | Return made up to 06/07/04; full list of members (2 pages) |
20 July 2004 | Return made up to 06/07/04; full list of members (2 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | New secretary appointed (1 page) |
1 July 2004 | Secretary resigned (1 page) |
20 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (13 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
12 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
12 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
12 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
11 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 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) |
12 July 1999 | Return made up to 06/07/99; full list of members (8 pages) |
12 July 1999 | Return made up to 06/07/99; full list of members (8 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (13 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
10 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
10 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
10 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
10 July 1998 | Return made up to 06/07/98; full list of members (8 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
8 December 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
8 December 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 November 1997 | Company name changed maritime experiences LIMITED\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed maritime experiences LIMITED\certificate issued on 13/11/97 (2 pages) |
13 July 1997 | Return made up to 06/07/97; no change of members (6 pages) |
13 July 1997 | Return made up to 06/07/97; no change of members
|
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
11 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
3 May 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
3 May 1996 | Accounts for a small company made up to 31 March 1995 (3 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: no 4 west parade road scarborough n yorks YO12 5ED (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: no 4 west parade road scarborough n yorks YO12 5ED (1 page) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
24 August 1995 | Director resigned;new director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |