Pity Me
Durham
DH1 5FJ
Director Name | Robert Henry Dickinson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993 |
Appointment Duration | 3 months, 3 weeks (resigned 25 August 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Styford Hall Stocksfield Northumberland NE43 7TX |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Stephen Dickinson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crow Hall Bardon Mill Northumberland NE47 7BJ |
Secretary Name | Peter Michael Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 August 1993) |
Role | Secretary |
Correspondence Address | Derwent Lodge Shotley Bridge County Durham DH8 0TG |
Director Name | Geoffrey Joseph Davis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 1993) |
Role | Accountnt |
Correspondence Address | 9 The Copse Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6HA |
Director Name | Nicholas John Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(3 months after company formation) |
Appointment Duration | 5 years (resigned 22 September 1998) |
Role | Corporate Tax Manager |
Country of Residence | England |
Correspondence Address | 36 Denwick Close Chester Le Street County Durham DH2 3TL |
Director Name | John Michael Taylor |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(3 months after company formation) |
Appointment Duration | 4 years (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | 11 The Avenue Harewood Leeds LS17 9LD |
Secretary Name | David John Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(3 months after company formation) |
Appointment Duration | 6 years, 10 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 | David John Watson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Apperley Avenue High Shincliffe Durham DH1 2TY |
Director Name | Patrick Babin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 September 1998(5 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 22 January 1999) |
Role | Accountant |
Correspondence Address | 57 Oak Lodge Chantry Square Marloes Road London W8 5UH |
Director Name | Mr Christopher Michael Green |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Abbey Road Ptiy Me Durham DH1 5FJ |
Director Name | Dr Jonathan Watson Hargreaves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 118 Newgate Street Morpeth Northumberland NE61 1DA |
Secretary Name | Mr Martin Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 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 | Anthony John Harding |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 November 2001) |
Role | Managing Director |
Correspondence Address | The Byre Dilston Steading Corbridge Northumberland NE45 5RF |
Director Name | Mr John Arthur Cuthbert |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Larwood Court Chester Le Street Durham DH3 3QQ |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
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 |
1 at £1 | Northumbrian Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
4 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
26 June 2019 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
24 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 21 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 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 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 | Director's details changed for Ms Heidi Mottram on 29 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Heidi Mottram on 29 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Mr Martin Parker on 29 June 2016 (1 page) |
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 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
12 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Register(s) moved to registered inspection location Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
8 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
7 October 2015 | Register inspection address has been changed to Boldon House Wheatlands Way Durham DH1 5FA (1 page) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
11 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages) |
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
14 February 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
9 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
9 January 2013 | Termination of appointment of Christopher Green as a director (2 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (14 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) |
2 November 2011 | Resolutions
|
2 November 2011 | Resolutions
|
26 October 2011 | Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages) |
26 October 2011 | Director's details changed for Ms Heidi Mottram on 24 October 2011 (3 pages) |
17 October 2011 | Auditor's resignation (1 page) |
17 October 2011 | Auditor's resignation (1 page) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
8 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 July 2011 | Statement by directors (1 page) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
14 July 2011 | Solvency statement dated 04/07/11 (1 page) |
14 July 2011 | Statement of capital on 14 July 2011
|
14 July 2011 | Statement of capital on 14 July 2011
|
14 July 2011 | Statement by directors (1 page) |
14 July 2011 | Solvency statement dated 04/07/11 (1 page) |
22 March 2011 | Statement by directors (1 page) |
22 March 2011 | Resolutions
|
22 March 2011 | Solvency statement dated 21/03/11 (1 page) |
22 March 2011 | Solvency statement dated 21/03/11 (1 page) |
22 March 2011 | Statement of capital on 22 March 2011
|
22 March 2011 | Statement by directors (1 page) |
22 March 2011 | Statement of capital on 22 March 2011
|
22 March 2011 | Resolutions
|
14 February 2011 | Director's details changed for Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Director's details changed for Christopher Michael Green 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 Christopher Michael Green on 1 February 2011 (3 pages) |
14 February 2011 | Secretary's details changed for Martin Parker on 1 February 2011 (3 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
10 May 2010 | Appointment of Heidi Mottram as a director (3 pages) |
10 May 2010 | Appointment of Heidi Mottram as a director (3 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) |
22 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (15 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (15 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) |
20 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (15 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
13 September 2006 | Return made up to 13/09/06; full list of members (2 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 May 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Secretary's particulars changed (1 page) |
15 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
13 October 2004 | Return made up to 13/09/04; full list of members (5 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
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) |
12 September 2003 | Memorandum and Articles of Association (10 pages) |
12 September 2003 | Resolutions
|
12 September 2003 | Memorandum and Articles of Association (10 pages) |
12 September 2003 | Resolutions
|
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) |
9 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (11 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) |
20 August 2002 | Auditor's resignation (2 pages) |
20 August 2002 | Auditor's resignation (2 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (22 pages) |
5 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | New director appointed (2 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 13/09/01; full list of members (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 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
20 October 2000 | Return made up to 13/09/00; full list of members (6 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
5 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
15 January 1999 | Director's particulars changed (1 page) |
15 January 1999 | Director's particulars changed (1 page) |
6 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
6 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
22 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
22 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
13 October 1998 | Ad 29/09/98--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages) |
13 October 1998 | £ nc 100/100000100 25/09/98 (1 page) |
13 October 1998 | Resolutions
|
13 October 1998 | Resolutions
|
13 October 1998 | £ nc 100/100000100 25/09/98 (1 page) |
13 October 1998 | Ad 29/09/98--------- £ si 100000000@1=100000000 £ ic 1/100000001 (2 pages) |
13 October 1998 | Resolutions
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 January 1998 | Company name changed mastfoot LIMITED\certificate issued on 29/01/98 (2 pages) |
29 January 1998 | Company name changed mastfoot LIMITED\certificate issued on 29/01/98 (2 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
13 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
13 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
10 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
10 October 1997 | Return made up to 13/09/97; full list of members (6 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
13 October 1996 | Return made up to 13/09/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (14 pages) |
9 October 1995 | Return made up to 13/09/95; full list of members (14 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |