Pity Me
Durham
County Durham
DH1 5GA
Secretary Name | Margaret Elizabeth Lenahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Rosemount Pity Me Durham DH1 5GA |
Director Name | Clive Goldstone |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 November 1994) |
Role | Buyer |
Correspondence Address | 124 Montagu Avenue Gosforth Newcastle Upon Tyne NE3 4SD |
Director Name | Mrs Lorna Harrison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | 4 The Hawthorns East Boldon Tyne & Wear NE36 0DP |
Director Name | Mr Charles William McCaffery |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salisbury Close Great Lumley Chester Le Street County Durham DH3 4LQ |
Director Name | John McRae |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 2 months (resigned 14 November 1994) |
Role | Company Director |
Correspondence Address | Lockeys Cottage Down Hill Farm Downhill Lane West Boldon East Boldon Tyne & Wear NE36 0AX |
Secretary Name | Mr Charles William McCaffery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salisbury Close Great Lumley Chester Le Street County Durham DH3 4LQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 April 1999 | Dissolved (1 page) |
---|---|
13 January 1999 | Liquidators statement of receipts and payments (1 page) |
13 January 1999 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 March 1998 | Liquidators statement of receipts and payments (5 pages) |
1 September 1997 | Liquidators statement of receipts and payments (5 pages) |
3 September 1996 | Resolutions
|
29 August 1996 | Registered office changed on 29/08/96 from: newburn bridge road newburn newcastle upon tyne NE15 8NR (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | Appointment of a voluntary liquidator (1 page) |
28 August 1996 | Declaration of solvency (3 pages) |
18 March 1996 | Secretary resigned;director resigned (2 pages) |
20 November 1995 | Return made up to 20/09/95; no change of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |