Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director Name | Mr Richard Stephen Lumby |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nabs Scalby Nabs Scalby Scarborough North Yorkshire YO13 0SL |
Secretary Name | Heather Caroline Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Mayville Avenue Scarborough North Yorkshire YO12 7NW |
Director Name | Gary Weston |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 August 2008) |
Role | Managing Director |
Correspondence Address | 42/14 Gardners Crescent Edinburgh EH3 8DG Scotland |
Secretary Name | David Anthony Noakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(4 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 John Gerald Herbert Lewis Armistead |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2008(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 December 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 West Park Road Scalby Scarborough North Yorkshire YO13 0PX |
Director Name | Mr Andrew Leslie Dalton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(9 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(9 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(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 | 07 October 1999(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 |
250k 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 7 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders Statement of capital on 2011-11-15
|
15 November 2011 | Annual return made up to 7 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) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 7 October 2010 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) |
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) |
14 November 2009 | Auditor's resignation (1 page) |
14 November 2009 | Auditor's resignation (1 page) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Andrew Leslie Dalton on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Andrew Leslie Dalton on 7 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Andrew Leslie Dalton on 7 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) |
19 November 2008 | Accounts made up to 30 September 2008 (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 07/10/08; full list of members (3 pages) |
9 September 2008 | Director appointed john gerald herbert lewis armistead (1 page) |
9 September 2008 | Appointment Terminated Director gary weston (1 page) |
9 September 2008 | Appointment terminated director gary weston (1 page) |
9 September 2008 | Appointment Terminated Director richard lumby (1 page) |
9 September 2008 | Appointment terminated director richard lumby (1 page) |
9 September 2008 | Director appointed john gerald herbert lewis armistead (1 page) |
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) |
3 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 07/10/07; 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) |
23 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 07/10/06; full list of members (2 pages) |
3 January 2006 | Accounts made up to 30 September 2005 (3 pages) |
3 January 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
27 October 2005 | Return made up to 07/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 07/10/05; 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) |
23 November 2004 | Return made up to 07/10/04; full list of members (2 pages) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | Return made up to 07/10/04; full list of members
|
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) |
13 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
26 September 2003 | Director's particulars changed (1 page) |
26 September 2003 | Director's particulars changed (1 page) |
28 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
8 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
17 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
15 March 2001 | Secretary's particulars changed (1 page) |
15 March 2001 | Secretary's particulars changed (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Resolutions
|
24 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
24 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
22 October 1999 | Ad 15/10/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
22 October 1999 | Ad 15/10/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
22 October 1999 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Incorporation (14 pages) |
7 October 1999 | Incorporation (14 pages) |