PINDAR MODIFIED TEST AGENCY LTD.
Overview
Company Name | PINDAR MODIFIED TEST AGENCY LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02064853 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PINDAR MODIFIED TEST AGENCY LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PINDAR MODIFIED TEST AGENCY LTD. located?
Registered Office Address | Thornburgh Road Eastfield YO11 3UY Scarborough North Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PINDAR MODIFIED TEST AGENCY LTD.?
Company Name | From | Until |
---|---|---|
PINDAR E FOR BUSINESS LTD | Jan 17, 2000 | Jan 17, 2000 |
CONNECTION PUBLISHING COMPANY LIMITED | Oct 16, 1986 | Oct 16, 1986 |
What are the latest accounts for PINDAR MODIFIED TEST AGENCY LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for PINDAR MODIFIED TEST AGENCY LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jenna Holliday as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Oct 23, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Dalton as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Jenna Louise Holliday on Mar 31, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Mr George Andrew Pindar as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 23, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Leslie Dalton on Oct 23, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Sep 30, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2007 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2006 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Sep 30, 2005 | 3 pages | AA | ||||||||||
legacy | 2 pages | 363a |
Who are the officers of PINDAR MODIFIED TEST AGENCY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PINDAR, George Andrew | Director | Thornburgh Road Eastfield YO11 3UY Scarborough North Yorkshire | England | British | Printer | 1120570003 | ||||
GREEN, Maureen Patricia | Secretary | Brambles Cadsden Road Whiteleaf HP27 0LZ Aylesbury Bucks | British | 18186070001 | ||||||
HOLLIDAY, Jenna Louise | Secretary | Thornburgh Road Eastfield YO11 3UY Scarborough North Yorkshire | British | 136386570001 | ||||||
NOAKES, David Anthony | Secretary | 21 Town Street Old Malton YO17 7HB Malton North Yorkshire | British | 54380850004 | ||||||
WHITTAKER, Paul Meredith Allen | Secretary | Martin Garth 86 Hutton Buscel YO13 9LN Scarborough North Yorkshire | British | 29811100001 | ||||||
WOOLLEY, Heather Caroline | Secretary | 25 Mayville Avenue YO12 7NW Scarborough North Yorkshire | British | 38563500003 | ||||||
ARMISTEAD, John Gerald Herbert Lewis | Director | 9 West Park Road Scalby YO13 0PX Scarborough North Yorkshire | England | British | Chartered Accountant | 20367350001 | ||||
DALTON, Andrew Leslie | Director | Kirby House Farm Kirby Knowle YO7 2JF Thirsk North Yorkshire | England | British | Chief Executive | 116104960001 | ||||
GREEN, Bernard Richard | Director | Brambles Cadsden Road Whiteleaf HP27 0LZ Aylesbury Bucks | British | Publisher | 18186080001 | |||||
GREEN, Maureen Patricia | Director | Brambles Cadsden Road Whiteleaf HP27 0LZ Aylesbury Bucks | British | Publisher | 18186070001 | |||||
JOHNSTON, Iain | Director | 3 Scholes Park Road YO12 6RE Scarborough North Yorkshire | United Kingdom | Uk | Chartered Accountant | 702270001 | ||||
PALFREY, David Gwyn | Director | Bay Horse Cottage 19 Main Street Ebberston YO13 9NR Scarborough North Yorkshire | British | Chartered Accountant | 1209930001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0