Pity Me
Durham
DH1 5JZ
Secretary Name | Mr Brian Heslop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Park View Langley Moor Durham DH7 8JU |
Secretary Name | Mrs Bethan Beharall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(9 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Suite A Elddis Business Park Finchale Road Pity Me Durham County Durham DH1 5HE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | adgenesis.com |
---|
Registered Address | Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ |
---|---|
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 |
100 at £1 | G. Heslop 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£500 |
Current Liabilities | £4,906 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
---|---|
11 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 July 2014 | Registered office address changed from Suite a Elddis Business Park Finchale Road Pity Me Durham County Durham DH1 5HE to Durham Workspace Abbey Road Business Park Pity Me Durham DH1 5JZ on 28 July 2014 (1 page) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Director's details changed for Mr Gordon Heslop on 25 November 2013 (2 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Termination of appointment of Bethan Beharall as a secretary (1 page) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Bethan Heslop on 17 October 2009 (1 page) |
29 December 2009 | Director's details changed for Mr Gordon Heslop on 1 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mr Gordon Heslop on 1 December 2009 (2 pages) |
9 March 2009 | Return made up to 20/11/08; no change of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 January 2007 | Return made up to 15/12/06; full list of members
|
5 October 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members
|
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 January 2005 | Return made up to 15/12/04; full list of members
|
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | New secretary appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 14 market place durham city DN1 3NE (1 page) |
6 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members
|
3 February 2003 | Return made up to 15/12/02; full list of members (6 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 15/12/01; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
11 January 2000 | Return made up to 15/12/99; full list of members
|
30 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (4 pages) |
14 January 1999 | Return made up to 15/12/98; no change of members (4 pages) |
21 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
22 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
8 September 1996 | Accounting reference date notified as 31/03 (1 page) |
27 December 1995 | Ad 18/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 1995 | Director resigned;new director appointed (2 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
19 December 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 December 1995 | Incorporation (34 pages) |