Abbey Road Pity Me
Durham
DH1 5FJ
Secretary Name | Northumbrian Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(46 years, 3 months after company formation) |
Appointment Duration | 10 months (closed 28 March 2006) |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr Kenneth Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 1995) |
Role | Agricultural Consultant |
Correspondence Address | 3 Ward Grove Warwick Warwickshire CV34 6QL |
Director Name | Mr Iain Birse Findlay |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 1992) |
Role | Engineer |
Correspondence Address | Douneside Treadaway Mill Flackwell Heath Bucks HP10 9PD |
Secretary Name | Peter Andrew Reutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 77 Huntingdon Road Earlsdon Coventry West Midlands CV5 6PT |
Director Name | Dr David John Moffatt |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 Myton Road Warwick Warwickshire CV34 6PH |
Director Name | Austin Iliffe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 1995) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lee Nook Cottage The Lea Hexham Northumberland NE46 1SR |
Director Name | John Michael Guerin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(33 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 09 June 1993) |
Role | Managing Director-Enterprises |
Correspondence Address | 64 Harlsey Road Stockton On Tees Cleveland TS18 5DQ |
Director Name | John Anthony Foster |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 8 Burnside Close Ovingham Prudhoe Northumberland NE42 6BS |
Secretary Name | Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 8 Lodore Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3NN |
Director Name | Christopher Farman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1996) |
Role | Accountant |
Correspondence Address | Brook House 1 Willowgarth Hutton Rudby Yarm Cleveland TS15 0LE |
Secretary Name | David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | Simon Patrick John Francis Armes-Reardon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2005) |
Role | Chartered Accountant |
Correspondence Address | The Farmhouse Newfields Minsteracres Kiln Pitt Hill Durham DH8 9RS |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | Martin Parker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(41 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2005) |
Role | Solicitor |
Correspondence Address | 37 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Secretary Name | Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 37 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Secretary Name | Sandra Lilian Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Framwellgate Moor |
Ward | Framwellgate and Newton Hall |
Built Up Area | Durham |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,241 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2005 | Application for striking-off (1 page) |
15 July 2005 | New secretary appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
13 September 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
17 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | New secretary appointed (2 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
5 May 2000 | Resolutions
|
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (13 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (5 pages) |
9 November 1998 | Director's particulars changed (1 page) |
16 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 December 1997 (13 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 October 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
10 October 1997 | Return made up to 13/09/97; no change of members (6 pages) |
20 March 1997 | Resolutions
|
14 March 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 13/09/96; full list of members (5 pages) |
27 August 1996 | Director resigned (1 page) |
23 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (12 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | New secretary appointed (4 pages) |
31 May 1995 | Secretary resigned (4 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | New director appointed (4 pages) |
9 November 1993 | Resolutions
|
28 August 1979 | Particulars of mortgage/charge (4 pages) |