Pity Me
Durham
County Durham
DH1 5GL
Director Name | Peter Lee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 26 October 2004) |
Role | Managing Director |
Correspondence Address | 24 Langley Grove Bishop Auckland County Durham DL14 6UJ |
Secretary Name | Peter Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 24 Langley Grove Bishop Auckland County Durham DL14 6UJ |
Director Name | Arthur Mullender |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 October 1997) |
Role | Operations Manager |
Correspondence Address | 9 Snowdon Grove Hartlepool Cleveland TS24 9QQ |
Registered Address | K P M G Corporate Recovery Quayside Hse 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,464,616 |
Gross Profit | £1,230,181 |
Net Worth | £1,110,616 |
Cash | £11,589 |
Current Liabilities | £1,544,084 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
3 March 2004 | Receiver ceasing to act (1 page) |
17 September 2003 | Receiver's abstract of receipts and payments (3 pages) |
25 November 2002 | Administrative Receiver's report (7 pages) |
25 November 2002 | Form 3.2 - statement of affairs (4 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: kpmg corporate recovery quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: byron house seaham grange ind. Estate seaham co durham SR7 0PW (1 page) |
5 September 2002 | Appointment of receiver/manager (1 page) |
28 May 2002 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
14 June 2001 | Return made up to 16/04/01; full list of members (7 pages) |
2 January 2001 | Full group accounts made up to 31 December 1999 (18 pages) |
16 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
27 July 1999 | Resolutions
|
16 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
27 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
27 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
11 November 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 16/04/97; change of members (6 pages) |
15 July 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
10 June 1996 | Return made up to 16/04/96; no change of members (4 pages) |
26 September 1995 | Memorandum and Articles of Association (48 pages) |
6 September 1995 | Full group accounts made up to 31 December 1994 (19 pages) |
23 May 1995 | Return made up to 16/04/95; full list of members (6 pages) |
3 May 1990 | Return made up to 26/03/90; full list of members (4 pages) |