Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director Name | Mr George Andrew Pindar |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 December 2012) |
Role | Printer |
Country of Residence | England |
Correspondence Address | Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3UY |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 1996) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Jack Barker |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 1996) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Secretary Name | Jack Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 June 1996) |
Role | Solicitors Clerk |
Correspondence Address | 21 Silverdale Drive Guiseley Leeds West Yorkshire LS20 8BE |
Director Name | Paul Neil Duggleby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 42 The Oaks Walton Le Dale Preston PR5 4LT |
Director Name | David Gwyn Palfrey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Bay Horse Cottage 19 Main Street Ebberston Scarborough North Yorkshire YO13 9NR |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(2 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Mr Paul Joseph O'Sullivan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 November 1999) |
Role | Chief Executive |
Correspondence Address | Robin Hill Ravenscar Scarborough North Yorkshire Y013 Ona |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 June 2000) |
Role | Chief Executive |
Correspondence Address | East Lodge Upsall Thirsk North Yorkshire YO7 2QH |
Director Name | Patrick Gerald Christian Shanks |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Campion House Pickering Road West, Snainton Scarborough North Yorkshire YO13 9PL |
Director Name | Mr Peter James Wilkinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2002) |
Role | Marketing House |
Country of Residence | England |
Correspondence Address | Bridgewater House 16 Station Road Scalby Scarborough YO13 0PU |
Director Name | R Douglas Frawley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 April 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 70 Box Hill Scarborough North Yorkshire YO12 5NG |
Director Name | Mr Richard Stephen Lumby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nabs Scalby Nabs Scalby Scarborough North Yorkshire YO13 0SL |
Director Name | Andrew John Wheeler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 August 2004) |
Role | Production Director |
Correspondence Address | 1 Hempland Avenue Stockton Lane York North Yorkshire YO31 1DB |
Director Name | John McCarthy |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 August 2001) |
Role | Sales Director |
Correspondence Address | 34 Beechwood Rise Wetherby West Yorkshire LS22 7QT |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 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 | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years, 2 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(12 years, 8 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 |
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) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
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) |
5 August 2011 | Change of name notice (2 pages) |
5 August 2011 | Company name changed pindar travel information systems LTD.\certificate issued on 05/08/11
|
5 August 2011 | Resolutions
|
5 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Change of name notice (2 pages) |
2 August 2011 | Change of name notice (2 pages) |
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) |
27 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 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 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Director's details changed for Elizabeth Caroline Pindar on 31 March 2010 (2 pages) |
1 April 2010 | Termination of appointment of Andrew Dalton as a director (1 page) |
1 April 2010 | Director's details changed for Elizabeth Caroline Pindar on 31 March 2010 (2 pages) |
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) |
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 | Return made up to 25/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
17 February 2009 | Secretary appointed jenna louise holliday (2 pages) |
27 November 2008 | Accounts made up to 30 September 2008 (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
29 May 2008 | Director's Change of Particulars / andrew dalton / 01/01/2006 / 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 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / andrew dalton / 01/01/2006 (1 page) |
29 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
18 February 2008 | Accounts made up to 30 September 2007 (3 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
16 April 2007 | Accounts made up to 30 September 2006 (3 pages) |
15 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
30 November 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
30 November 2005 | Accounts made up to 30 September 2005 (3 pages) |
11 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
11 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
11 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | 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 | 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) |
17 June 2004 | Return made up to 25/04/04; full list of members (3 pages) |
17 June 2004 | Return made up to 25/04/04; full list of members (3 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (16 pages) |
20 January 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 25/04/01; full list of members
|
30 April 2001 | Return made up to 25/04/01; full list of members (8 pages) |
30 April 2001 | £ sr 60@1 30/07/99 (1 page) |
30 April 2001 | £ sr 60@1 30/07/99 (1 page) |
17 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (14 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | New director appointed (3 pages) |
28 September 2000 | New director appointed (2 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (14 pages) |
19 June 2000 | Company name changed pindar routel LIMITED\certificate issued on 20/06/00 (2 pages) |
19 June 2000 | Company name changed pindar routel LIMITED\certificate issued on 20/06/00 (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
13 April 2000 | Ad 03/04/00--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
13 April 2000 | Ad 03/04/00--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | New director appointed (3 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | New director appointed (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) |
6 August 1999 | £ ic 62/2 30/07/99 £ sr 60@1=60 (1 page) |
6 August 1999 | £ ic 62/2 30/07/99 £ sr 60@1=60 (1 page) |
2 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 May 1999 | Return made up to 25/04/99; no change of members (5 pages) |
9 May 1999 | Return made up to 25/04/99; no change of members (5 pages) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | New director appointed (3 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
5 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
5 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Secretary's particulars changed (1 page) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | Resolutions
|
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Resolutions
|
29 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
11 March 1997 | Director's particulars changed (1 page) |
11 March 1997 | Director's particulars changed (1 page) |
23 January 1997 | Memorandum and Articles of Association (15 pages) |
23 January 1997 | Memorandum and Articles of Association (15 pages) |
14 January 1997 | Ad 17/12/96--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
14 January 1997 | £ nc 100/160 17/12/96 (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Ad 17/12/96--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | £ nc 100/160 17/12/96 (1 page) |
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
14 January 1997 | Resolutions
|
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
12 July 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
10 July 1996 | Company name changed pindar routell LIMITED\certificate issued on 11/07/96 (2 pages) |
10 July 1996 | Company name changed pindar routell LIMITED\certificate issued on 11/07/96 (2 pages) |
8 July 1996 | New director appointed (2 pages) |
7 July 1996 | New secretary appointed (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | Secretary resigned;director resigned (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page) |
7 July 1996 | Secretary resigned;director resigned (1 page) |
5 July 1996 | Resolutions
|
4 July 1996 | Company name changed crockville LIMITED\certificate issued on 05/07/96 (4 pages) |
4 July 1996 | Company name changed crockville LIMITED\certificate issued on 05/07/96 (4 pages) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Secretary resigned;director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | New secretary appointed;new director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
25 April 1996 | Incorporation (16 pages) |