Company NamePindar Net Ltd
Company StatusDissolved
Company Number03854637
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 04 December 2012)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameMr Richard Stephen Lumby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nabs Scalby Nabs
Scalby
Scarborough
North Yorkshire
YO13 0SL
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameGary Weston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2008)
RoleManaging Director
Correspondence Address42/14 Gardners Crescent
Edinburgh
EH3 8DG
Scotland
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(4 years, 8 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
Appointed16 August 2008(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 West Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PX
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKirby House Farm
Kirby Knowle
Thirsk
North Yorkshire
YO7 2JF
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed16 January 2009(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 1999(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

250k at £1G.a. Pindar & Son LTD
100.00%
Ordinary

Accounts

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

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 250,000
(3 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 250,000
(3 pages)
15 November 2011Annual return made up to 7 October 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 250,000
(3 pages)
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)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
5 March 2010Appointment of Mr George Andrew Pindar as a director (2 pages)
5 March 2010Appointment of Mr George Andrew Pindar as a director (2 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Andrew Leslie Dalton on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Andrew Leslie Dalton on 7 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Andrew Leslie Dalton on 7 October 2009 (2 pages)
6 July 2009Appointment terminated secretary david noakes (1 page)
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)
27 December 2008Director appointed mr andrew leslie dalton (1 page)
27 December 2008Director appointed mr andrew leslie dalton (1 page)
24 December 2008Appointment Terminated Director john armistead (1 page)
24 December 2008Appointment terminated director john armistead (1 page)
19 November 2008Accounts made up to 30 September 2008 (3 pages)
19 November 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
14 October 2008Return made up to 07/10/08; full list of members (3 pages)
14 October 2008Return made up to 07/10/08; full list of members (3 pages)
9 September 2008Director appointed john gerald herbert lewis armistead (1 page)
9 September 2008Appointment Terminated Director gary weston (1 page)
9 September 2008Appointment terminated director gary weston (1 page)
9 September 2008Appointment Terminated Director richard lumby (1 page)
9 September 2008Appointment terminated director richard lumby (1 page)
9 September 2008Director appointed john gerald herbert lewis armistead (1 page)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
18 February 2008Accounts made up to 30 September 2007 (3 pages)
3 December 2007Return made up to 07/10/07; full list of members (2 pages)
3 December 2007Return made up to 07/10/07; full list of members (2 pages)
16 April 2007Accounts made up to 30 September 2006 (3 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
23 October 2006Return made up to 07/10/06; full list of members (2 pages)
23 October 2006Return made up to 07/10/06; full list of members (2 pages)
3 January 2006Accounts made up to 30 September 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
27 October 2005Return made up to 07/10/05; full list of members (2 pages)
18 February 2005Accounts made up to 30 September 2004 (3 pages)
18 February 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
23 November 2004Return made up to 07/10/04; full list of members (2 pages)
23 November 2004New secretary appointed (1 page)
23 November 2004New secretary appointed (1 page)
23 November 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
20 January 2004Accounts made up to 30 September 2003 (3 pages)
20 January 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
13 October 2003Return made up to 07/10/03; full list of members (7 pages)
13 October 2003Return made up to 07/10/03; full list of members (7 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 30 September 2002 (12 pages)
28 January 2003Full accounts made up to 30 September 2002 (12 pages)
10 October 2002Return made up to 07/10/02; full list of members (7 pages)
10 October 2002Return made up to 07/10/02; full list of members (7 pages)
8 March 2002Full accounts made up to 30 September 2001 (13 pages)
8 March 2002Full accounts made up to 30 September 2001 (13 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
17 April 2001Full accounts made up to 30 September 2000 (13 pages)
17 April 2001Full accounts made up to 30 September 2000 (13 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2000Return made up to 07/10/00; full list of members (6 pages)
24 October 2000Return made up to 07/10/00; full list of members (6 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
22 October 1999Ad 15/10/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
22 October 1999Ad 15/10/99--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
22 October 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999New secretary appointed (2 pages)
12 October 1999Secretary resigned (1 page)
12 October 1999Secretary resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Registered office changed on 12/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 October 1999New secretary appointed (2 pages)
7 October 1999Incorporation (14 pages)
7 October 1999Incorporation (14 pages)