G A PINDAR AND SON LIMITED

Register to unlock more data on OkredoRegister

G A PINDAR AND SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04049083

Incorporation date

07/08/2000

Size

Group

Contacts

Registered address

Registered address

C/O Kpmg Llp 1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon23/04/2014
Final Gazette dissolved following liquidation
dot icon27/01/2014
Administrator's progress report to 2014-01-20
dot icon23/01/2014
Administrator's progress report to 2014-01-20
dot icon23/01/2014
Notice of move from Administration to Dissolution on 2014-01-20
dot icon28/11/2013
Administrator's progress report to 2013-11-13
dot icon16/06/2013
Administrator's progress report to 2013-05-13
dot icon12/06/2013
Administrator's progress report to 2013-05-13
dot icon11/12/2012
Notice of extension of period of Administration
dot icon11/12/2012
Administrator's progress report to 2012-11-13
dot icon11/12/2012
Notice of extension of period of Administration
dot icon10/06/2012
Administrator's progress report to 2012-05-13
dot icon10/06/2012
Notice of extension of period of Administration
dot icon10/06/2012
Administrator's progress report to 2012-05-13
dot icon07/06/2012
Notice of extension of period of Administration
dot icon23/02/2012
Administrator's progress report to 2012-01-25
dot icon03/10/2011
Notice of deemed approval of proposals
dot icon18/09/2011
Statement of administrator's proposal
dot icon13/09/2011
Statement of affairs with form 2.14B
dot icon13/09/2011
Statement of administrator's proposal
dot icon08/08/2011
Termination of appointment of Jenna Holliday as a secretary
dot icon02/08/2011
Registered office address changed from Thornburgh Road Eastfield Scarborough North Yorkshire YO11 3JY on 2011-08-03
dot icon28/07/2011
Appointment of an administrator
dot icon27/06/2011
Termination of appointment of Kevin Cushing as a director
dot icon09/05/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/02/2011
Termination of appointment of Michael Hancock as a director
dot icon29/09/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon01/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon19/04/2010
Appointment of Mr Michael George Hancock as a director
dot icon31/03/2010
Director's details changed for Kevin Kelly Cushing on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr George Andrew Pindar on 2010-03-31
dot icon31/03/2010
Secretary's details changed for Jenna Louise Holliday on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr George Thomas Ventress Pindar on 2010-03-31
dot icon31/03/2010
Termination of appointment of Andrew Dalton as a director
dot icon13/11/2009
Auditor's resignation
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon10/08/2009
Director'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
dot icon19/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon05/07/2009
Appointment Terminated Secretary david noakes
dot icon16/02/2009
Secretary appointed jenna louise holliday
dot icon16/02/2009
Appointment Terminated Director john carrier
dot icon23/12/2008
Appointment Terminated Director john armistead
dot icon13/10/2008
Appointment Terminated Director richard lumby
dot icon21/08/2008
Return made up to 08/08/08; full list of members
dot icon21/08/2008
Appointment Terminated Director david jesson
dot icon19/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon04/09/2007
Return made up to 08/08/07; full list of members
dot icon12/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon20/08/2006
Return made up to 08/08/06; full list of members
dot icon05/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon25/08/2005
Return made up to 08/08/05; full list of members
dot icon17/06/2005
Group of companies' accounts made up to 2004-09-30
dot icon13/04/2005
Delivery ext'd 3 mth 30/09/04
dot icon06/01/2005
Director resigned
dot icon08/12/2004
New director appointed
dot icon06/09/2004
Secretary's particulars changed
dot icon11/08/2004
Return made up to 08/08/04; full list of members
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
Secretary resigned
dot icon27/01/2004
Director resigned
dot icon19/01/2004
Group of companies' accounts made up to 2003-09-30
dot icon09/12/2003
New director appointed
dot icon06/10/2003
Resolutions
dot icon19/08/2003
Return made up to 08/08/03; full list of members
dot icon19/08/2003
Secretary resigned
dot icon11/02/2003
New director appointed
dot icon27/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon29/09/2002
Certificate of change of name
dot icon13/08/2002
Return made up to 08/08/02; full list of members
dot icon13/08/2002
New director appointed
dot icon23/04/2002
Group of companies' accounts made up to 2001-09-30
dot icon22/01/2002
Particulars of mortgage/charge
dot icon12/08/2001
Return made up to 08/08/01; full list of members
dot icon01/07/2001
Secretary's particulars changed
dot icon14/03/2001
Secretary's particulars changed
dot icon25/02/2001
Statement of affairs
dot icon25/02/2001
Ad 14/02/01--------- £ si 23794@1=23794 £ ic 1/23795
dot icon23/01/2001
New secretary appointed
dot icon21/01/2001
Resolutions
dot icon21/01/2001
Resolutions
dot icon21/01/2001
Resolutions
dot icon21/01/2001
£ nc 1000/25000 18/01/01
dot icon21/01/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon21/01/2001
Registered office changed on 22/01/01 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX
dot icon21/01/2001
New director appointed
dot icon21/01/2001
New secretary appointed
dot icon21/01/2001
Director resigned
dot icon21/01/2001
Secretary resigned
dot icon07/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, Peter James
Director
27/11/2002 - 30/12/2004
11
Dalton, Andrew Leslie
Director
27/11/2002 - 30/03/2010
32
Pindar, George Andrew
Director
18/01/2001 - Present
40
Jesson, David Timothy
Director
26/11/2003 - 30/07/2008
5
Carrier, John Jackson
Director
27/11/2002 - 13/01/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G A PINDAR AND SON LIMITED

G A PINDAR AND SON LIMITED is an(a) Dissolved company incorporated on 07/08/2000 with the registered office located at C/O Kpmg Llp 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G A PINDAR AND SON LIMITED?

toggle

G A PINDAR AND SON LIMITED is currently Dissolved. It was registered on 07/08/2000 and dissolved on 23/04/2014.

Where is G A PINDAR AND SON LIMITED located?

toggle

G A PINDAR AND SON LIMITED is registered at C/O Kpmg Llp 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does G A PINDAR AND SON LIMITED do?

toggle

G A PINDAR AND SON LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for G A PINDAR AND SON LIMITED?

toggle

The latest filing was on 23/04/2014: Final Gazette dissolved following liquidation.