Company NamePindar Systems Plc
Company StatusDissolved
Company Number03696653
CategoryPublic Limited Company
Incorporation Date18 January 1999(25 years, 2 months ago)
Dissolution Date9 September 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Mansfield Road
Burley In Wharfedale
West Yorkshire
LS29 7LQ
Secretary NameMr Alastair Cooper
NationalityBritish
StatusClosed
Appointed01 March 2001(2 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 09 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Mansfield Road
Burley In Wharfedale
West Yorkshire
LS29 7LQ
Director NameGeoffrey John Finlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 09 September 2008)
RoleCompany Director
Correspondence AddressCasa Hova Coto La Zagaleta (D15)
Carratera De Ronda
Benahavis
Km10-29679
Spain
Director NameDavid Roache
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed13 November 2003(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 09 September 2008)
RoleCEO
Correspondence AddressPO Box 565, 60 Hyannis Ave
Hyannis Port
Ma 02647
United States
Director NameMartyn Brougham
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleMarketing Director
Correspondence Address2 Sawyers Walk
Dunnington
York
North Yorkshire
YO19 5SJ
Director NameMr Paul Joseph O'Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleChief Executive
Correspondence AddressRobin Hill
Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShirley Lodge, 20 North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameRichard Christopher Rishworth Hunt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 2002)
RolePresident
Correspondence Address1866 N. Howe 2
Chicago
Illinois 660614
United States

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,613,000
Net Worth-£6,924,000
Cash£1,108,000
Current Liabilities£1,108,000

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2008Liquidators statement of receipts and payments to 15 September 2008 (6 pages)
9 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2008Liquidators statement of receipts and payments to 15 September 2008 (6 pages)
22 October 2007Liquidators statement of receipts and payments (6 pages)
1 April 2007Liquidators statement of receipts and payments (6 pages)
24 October 2006Liquidators statement of receipts and payments (5 pages)
25 July 2006Sec of state's release of liq (1 page)
13 July 2006C/O - replacement of liquidator (14 pages)
12 July 2006Appointment of a voluntary liquidator (1 page)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
6 April 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
23 November 2004Administrator's progress report (19 pages)
24 June 2004Result of meeting of creditors (36 pages)
17 June 2004Statement of affairs (12 pages)
23 March 2004Registered office changed on 23/03/04 from: providence house 2 innovation close heslington york YO10 5ZF (1 page)
22 March 2004Appointment of an administrator (4 pages)
17 February 2004Return made up to 18/01/04; full list of members (7 pages)
25 November 2003New director appointed (2 pages)
24 October 2003Particulars of mortgage/charge (23 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
24 October 2003New director appointed (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Director resigned (1 page)
20 February 2003Auditor's resignation (1 page)
6 February 2003Full accounts made up to 30 September 2002 (20 pages)
26 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2002Director resigned (1 page)
19 September 2002Auditor's resignation (1 page)
12 March 2002Full accounts made up to 30 September 2001 (17 pages)
6 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
3 July 2001Registered office changed on 03/07/01 from: ryedale building 60 piccadilly york north yorkshire YO1 9WU (1 page)
18 April 2001Registered office changed on 18/04/01 from: thornburgh road eastfield scarborough north yorkshire YO11 3UY (1 page)
17 April 2001Full accounts made up to 30 September 2000 (14 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Director resigned (1 page)
4 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Secretary's particulars changed (1 page)
22 January 2001Return made up to 18/01/01; full list of members (7 pages)
2 May 2000Full accounts made up to 30 September 1999 (15 pages)
17 March 2000Return made up to 18/01/00; full list of members (7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
3 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
30 September 1999Director resigned (1 page)
13 August 1999Director's particulars changed (1 page)
12 April 1999Certificate of authorisation to commence business and borrow (1 page)
12 April 1999Application to commence business (2 pages)
17 March 1999New director appointed (2 pages)
9 February 1999New director appointed (3 pages)
18 January 1999Incorporation (16 pages)