Pity Me
Durham
DH1 5FJ
Director Name | Mr John Streeton Ward Obe |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5 East Fields Whitburn Sunderland SR6 7DA |
Director Name | John Redpath |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 September 1992) |
Role | Human Resources Director |
Correspondence Address | Fawdon Bank Cottage Longhirst Morpeth Northumberland NE61 3LQ |
Director Name | Mr Charles Stuart Raistrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 January 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | Veryan Steele Johnston |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 59 Snows Green Road Shotley Bridge Consett County Durham DH8 0ES |
Secretary Name | Mr Charles Stuart Raistrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ormonde House 5 St Georges Road Hexham Northumberland NE46 2HG |
Director Name | John Michael Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 September 1997) |
Role | Finance Director |
Correspondence Address | 11 The Avenue Harewood Leeds LS17 9LD |
Secretary Name | Clare Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 6 Silkwood Close Northburn Lea Cramlington Northumberland NE23 9LS |
Director Name | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years after company formation) |
Appointment Duration | 7 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 | Alfred James Bunter |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1998) |
Role | Human Resources Manager |
Correspondence Address | 1 Winthorpe Grove Hartlepool Cleveland TS25 2JZ |
Director Name | Richard Michael Dacosta |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2002) |
Role | Human Resourses Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Montagu Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4JL |
Director Name | Martin Parker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 January 2004) |
Role | Solicitor |
Correspondence Address | 37 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Director Name | Tonia Jean Simpson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Secretary Name | Tonia Jean Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hotspur Street Heaton Newcastle Upon Tyne NE6 5BE |
Director Name | Mr Richard Ronald Allan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mornington House 1 High Trees Stock Essex CM4 9DQ |
Director Name | Martin Andre Bernard Negre |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2004(15 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Sir Austen Patrick Brown |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(15 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | C/O The Go-Ahead Group Plc 6th Floor 1 Warwick Road London SW1E 5ER |
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(15 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Ms Anita Margaret Frew |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Ptiy Me Durham DH1 5FJ |
Director Name | Joanna Kate Alsop |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(21 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 2014) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cross Street St Helen Auckland Bishop Auckland County Durham DL14 9EU |
Director Name | Mr Alastair Gordon Balls |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(21 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northumbria House Abbey Road Pity Me Durham DH1 5FJ |
Director Name | Mr John Arthur Cuthbert |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(21 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larwood Court Chester Le Street County Durham DH3 3QQ |
Director Name | Mr Martin Parker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 October 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House, Abbey Road Pity Me Durham DH1 5FJ |
Website | nwl.co.uk |
---|---|
Telephone | 0191 4175134 |
Telephone region | Tyneside / Durham / Sunderland |
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 | Over 10 other UK companies use this postal address |
2 at £1 | Northumbrian Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
2 July 2019 | Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Martin Parker on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Mr Martin Parker on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
9 October 2015 | Register inspection address has been changed to C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
9 October 2015 | Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Register(s) moved to registered inspection location C/O Martin Parker Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
15 May 2015 | Appointment of Martin Parker as a director on 29 April 2015 (3 pages) |
15 May 2015 | Appointment of Martin Parker as a director on 29 April 2015 (3 pages) |
15 May 2015 | Termination of appointment of Martin Andre Bernard Negre as a director on 30 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Martin Andre Bernard Negre as a director on 30 April 2015 (2 pages) |
9 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
9 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Termination of appointment of Joanna Alsop as a director (2 pages) |
25 April 2014 | Termination of appointment of Joanna Alsop as a director (2 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
12 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Director's details changed for Martin Andre Bernard Negre on 29 November 2011 (3 pages) |
6 December 2011 | Director's details changed for Martin Andre Bernard Negre on 29 November 2011 (3 pages) |
25 October 2011 | Termination of appointment of Austen Brown as a director (2 pages) |
25 October 2011 | Termination of appointment of Austen Brown as a director (2 pages) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
26 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 April 2011 | Termination of appointment of Alastair Balls as a director (2 pages) |
11 April 2011 | Termination of appointment of Anita Frew as a director (2 pages) |
11 April 2011 | Termination of appointment of Alastair Balls as a director (2 pages) |
11 April 2011 | Termination of appointment of Anita Frew as a director (2 pages) |
14 February 2011 | Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Ms Anita Margaret Frew on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Mr Alastair Gordon Balls on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Ms Anita Margaret Frew on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Ms Anita Margaret Frew on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Martin Andre Bernard Negre on 1 February 2011 (3 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Director's details changed for Martin Andre Bernard Negre on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Martin Andre Bernard Negre on 13 September 2010 (2 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Termination of appointment of John Cuthbert as a director (2 pages) |
26 April 2010 | Termination of appointment of John Cuthbert as a director (2 pages) |
24 December 2009 | Appointment of Mr Alastair Gordon Balls as a director (3 pages) |
24 December 2009 | Appointment of Joanna Kate Alsop as a director (3 pages) |
24 December 2009 | Appointment of Mr John Arthur Cuthbert as a director (3 pages) |
24 December 2009 | Appointment of Mr Alastair Gordon Balls as a director (3 pages) |
24 December 2009 | Appointment of Mr John Arthur Cuthbert as a director (3 pages) |
24 December 2009 | Appointment of Joanna Kate Alsop as a director (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
21 August 2008 | Director's change of particulars / austen brown / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / austen brown / 18/08/2008 (1 page) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
13 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (6 pages) |
2 February 2004 | New director appointed (3 pages) |
2 February 2004 | New director appointed (3 pages) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | New director appointed (3 pages) |
26 January 2004 | Director resigned (1 page) |
23 January 2004 | Memorandum and Articles of Association (11 pages) |
23 January 2004 | Memorandum and Articles of Association (11 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
17 October 2003 | Return made up to 13/09/03; full list of members (7 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) |
14 August 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New secretary appointed;new director appointed (3 pages) |
8 July 2002 | New secretary appointed;new director appointed (3 pages) |
8 July 2002 | Director resigned (1 page) |
4 October 2001 | Return made up to 13/09/01; no change of members (5 pages) |
4 October 2001 | Return made up to 13/09/01; no change of members (5 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle-upon-tyne NE3 3PX (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle-upon-tyne NE3 3PX (1 page) |
20 October 2000 | Return made up to 13/09/00; full list of members (5 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (5 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
15 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
2 November 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; full list of members (8 pages) |
10 October 1997 | Return made up to 13/09/97; full list of members (8 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (8 pages) |
8 January 1997 | Accounts for a dormant company made up to 31 March 1996 (8 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (7 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (7 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (16 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (16 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 March 1995 (7 pages) |
5 October 1989 | Resolutions
|
5 October 1989 | Resolutions
|