Company NameG A Pindar And Son Limited
Company StatusDissolved
Company Number04049083
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date24 April 2014 (10 years ago)
Previous NameEver 1416 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(5 months, 1 week after company formation)
Appointment Duration13 years, 3 months (closed 24 April 2014)
RolePrinter
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr George Thomas Ventress Pindar
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(2 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 24 April 2014)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr John Gerald Herbert Lewis Armistead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(5 months, 1 week after company formation)
Appointment Duration7 years, 11 months (resigned 24 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 West Park Road
Scalby
Scarborough
North Yorkshire
YO13 0PX
Secretary NameMr George Andrew Pindar
NationalityBritish
StatusResigned
Appointed18 January 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RolePrinter
Country of ResidenceEngland
Correspondence AddressShirley Lodge, 20 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed18 January 2001(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameMichael Witte
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2004)
RoleCEO
Correspondence Address452 S Maryfield
Salt Lake City
Ut84108
United States
Director NameMr Peter James Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2004)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBridgewater House 16 Station Road
Scalby
Scarborough
YO13 0PU
Director NameMr Richard Stephen Lumby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nabs Scalby Nabs
Scalby
Scarborough
North Yorkshire
YO13 0SL
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(2 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKirby House Farm
Kirby Knowle
Thirsk
North Yorkshire
YO7 2JF
Director NameMr John Jackson Carrier
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 January 2009)
RoleChief Executive Building Socie
Country of ResidenceEngland
Correspondence AddressThe Footings
3 Hamilton Close Scalby
Scarborough
North Yorkshire
YO13 0RN
Director NameMr David Timothy Jesson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address21 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XE
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(3 years, 10 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 NameKevin Kelly Cushing
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2004(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2011)
RoleChief Executive Alphagraphics
Country of ResidenceUnited States
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3JY
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed16 January 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
Director NameMr Michael George Hancock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3JY
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressC/O Kpmg Llp 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

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

Filing History

24 April 2014Final Gazette dissolved following liquidation (1 page)
24 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Final Gazette dissolved following liquidation (1 page)
28 January 2014Administrator's progress report to 20 January 2014 (20 pages)
28 January 2014Administrator's progress report to 20 January 2014 (20 pages)
24 January 2014Administrator's progress report to 20 January 2014 (19 pages)
24 January 2014Notice of move from Administration to Dissolution on 20 January 2014 (19 pages)
24 January 2014Notice of move from Administration to Dissolution (19 pages)
24 January 2014Administrator's progress report to 20 January 2014 (19 pages)
29 November 2013Administrator's progress report to 13 November 2013 (18 pages)
29 November 2013Administrator's progress report to 13 November 2013 (18 pages)
17 June 2013Administrator's progress report to 13 May 2013 (25 pages)
17 June 2013Administrator's progress report to 13 May 2013 (25 pages)
13 June 2013Administrator's progress report to 13 May 2013 (25 pages)
13 June 2013Administrator's progress report to 13 May 2013 (25 pages)
12 December 2012Administrator's progress report to 13 November 2012 (26 pages)
12 December 2012Notice of extension of period of Administration (1 page)
12 December 2012Notice of extension of period of Administration (1 page)
12 December 2012Notice of extension of period of Administration (1 page)
12 December 2012Administrator's progress report to 13 November 2012 (26 pages)
12 December 2012Notice of extension of period of Administration (1 page)
11 June 2012Notice of extension of period of Administration (1 page)
11 June 2012Administrator's progress report to 13 May 2012 (28 pages)
11 June 2012Administrator's progress report to 13 May 2012 (28 pages)
11 June 2012Administrator's progress report to 13 May 2012 (28 pages)
11 June 2012Administrator's progress report to 13 May 2012 (28 pages)
11 June 2012Notice of extension of period of Administration (1 page)
8 June 2012Notice of extension of period of Administration (1 page)
8 June 2012Notice of extension of period of Administration (1 page)
24 February 2012Administrator's progress report to 25 January 2012 (27 pages)
24 February 2012Administrator's progress report to 25 January 2012 (27 pages)
4 October 2011Notice of deemed approval of proposals (1 page)
4 October 2011Notice of deemed approval of proposals (1 page)
19 September 2011Statement of administrator's proposal (32 pages)
19 September 2011Statement of administrator's proposal (32 pages)
14 September 2011Statement of administrator's proposal (32 pages)
14 September 2011Statement of affairs with form 2.14B (8 pages)
14 September 2011Statement of administrator's proposal (32 pages)
14 September 2011Statement of affairs with form 2.14B (8 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)
3 August 2011Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY on 3 August 2011 (1 page)
29 July 2011Appointment of an administrator (1 page)
29 July 2011Appointment of an administrator (1 page)
28 June 2011Termination of appointment of Kevin Cushing as a director (1 page)
28 June 2011Termination of appointment of Kevin Cushing as a director (1 page)
10 May 2011Group of companies' accounts made up to 30 September 2010 (46 pages)
10 May 2011Group of companies' accounts made up to 30 September 2010 (46 pages)
9 February 2011Termination of appointment of Michael Hancock as a director (1 page)
9 February 2011Termination of appointment of Michael Hancock as a director (1 page)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 23,795
(6 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 23,795
(6 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 23,795
(6 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (49 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (49 pages)
20 April 2010Appointment of Mr Michael George Hancock as a director (2 pages)
20 April 2010Appointment of Mr Michael George Hancock as a director (2 pages)
1 April 2010Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 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 2010Director's details changed for Kevin Kelly Cushing on 31 March 2010 (2 pages)
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)
1 April 2010Director's details changed for Mr George Thomas Ventress Pindar on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Kevin Kelly Cushing on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr George Andrew Pindar on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr George Thomas Ventress Pindar on 31 March 2010 (2 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
11 August 2009Director's change of particulars / andrew dalton / 08/08/2009 (1 page)
11 August 2009Return made up to 08/08/09; full list of members (7 pages)
11 August 2009Return made up to 08/08/09; full list of members (7 pages)
11 August 2009Director's Change of Particulars / andrew dalton / 08/08/2009 / 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 (1 page)
20 July 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
20 July 2009Group of companies' accounts made up to 30 September 2008 (47 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)
17 February 2009Appointment Terminated Director john carrier (1 page)
17 February 2009Appointment terminated director john carrier (1 page)
24 December 2008Appointment Terminated Director john armistead (1 page)
24 December 2008Appointment terminated director john armistead (1 page)
14 October 2008Appointment terminated director richard lumby (1 page)
14 October 2008Appointment Terminated Director richard lumby (1 page)
22 August 2008Return made up to 08/08/08; full list of members (8 pages)
22 August 2008Appointment Terminated Director david jesson (1 page)
22 August 2008Return made up to 08/08/08; full list of members (8 pages)
22 August 2008Appointment terminated director david jesson (1 page)
20 March 2008Group of companies' accounts made up to 30 September 2007 (43 pages)
20 March 2008Group of companies' accounts made up to 30 September 2007 (43 pages)
5 September 2007Return made up to 08/08/07; full list of members (6 pages)
5 September 2007Return made up to 08/08/07; full list of members (6 pages)
13 March 2007Group of companies' accounts made up to 30 September 2006 (41 pages)
13 March 2007Group of companies' accounts made up to 30 September 2006 (41 pages)
21 August 2006Return made up to 08/08/06; full list of members (5 pages)
21 August 2006Return made up to 08/08/06; full list of members (5 pages)
6 March 2006Group of companies' accounts made up to 30 September 2005 (33 pages)
6 March 2006Group of companies' accounts made up to 30 September 2005 (33 pages)
26 August 2005Return made up to 08/08/05; full list of members (5 pages)
26 August 2005Return made up to 08/08/05; full list of members (5 pages)
18 June 2005Group of companies' accounts made up to 30 September 2004 (33 pages)
18 June 2005Group of companies' accounts made up to 30 September 2004 (33 pages)
14 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
14 April 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
12 August 2004Return made up to 08/08/04; full list of members (5 pages)
12 August 2004Return made up to 08/08/04; full list of members (5 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004New secretary appointed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
20 January 2004Group of companies' accounts made up to 30 September 2003 (33 pages)
20 January 2004Group of companies' accounts made up to 30 September 2003 (33 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 August 2003Return made up to 08/08/03; full list of members (11 pages)
20 August 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
28 January 2003Group of companies' accounts made up to 30 September 2002 (33 pages)
28 January 2003Group of companies' accounts made up to 30 September 2002 (33 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
30 September 2002Company name changed ever 1416 LIMITED\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed ever 1416 LIMITED\certificate issued on 30/09/02 (2 pages)
14 August 2002New director appointed (1 page)
14 August 2002New director appointed (1 page)
14 August 2002Return made up to 08/08/02; full list of members (10 pages)
14 August 2002Return made up to 08/08/02; full list of members (10 pages)
24 April 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
24 April 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
13 August 2001Return made up to 08/08/01; full list of members (8 pages)
13 August 2001Return made up to 08/08/01; full list of members (8 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
26 February 2001Statement of affairs (23 pages)
26 February 2001Ad 14/02/01--------- £ si 23794@1=23794 £ ic 1/23795 (4 pages)
26 February 2001Statement of affairs (23 pages)
26 February 2001Ad 14/02/01--------- £ si 23794@1=23794 £ ic 1/23795 (4 pages)
24 January 2001New secretary appointed (2 pages)
24 January 2001New secretary appointed (2 pages)
22 January 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001£ nc 1000/25000 18/01/01 (1 page)
22 January 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001£ nc 1000/25000 18/01/01 (1 page)
22 January 2001Registered office changed on 22/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
22 January 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New secretary appointed (2 pages)
22 January 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
22 January 2001Registered office changed on 22/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
8 August 2000Incorporation (30 pages)