Pity Me
Durham
DH1 5JZ
Secretary Name | Daniel Garland Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 36 Crowhurst Road Borough Green Sevenoaks Kent TN15 8SJ |
Secretary Name | Mr Alan Frederick Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 338 Low Grange Avenue Billingham Cleveland TS23 3JZ |
Secretary Name | Mr Trevor Mark Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73a Beverley Road South Cave Brough East Yorkshire HU15 2BB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1998(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | atlanticinformation.com |
---|---|
Telephone | 07 729507549 |
Telephone region | Mobile |
Registered Address | G2 Durham Workspace Abbey Road 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 |
2 at £1 | Christopher Stuart Enticknap 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,226 |
Cash | £129 |
Current Liabilities | £9,231 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 June 1998 | Delivered on: 27 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
17 March 2016 | Satisfaction of charge 1 in full (4 pages) |
17 March 2016 | Satisfaction of charge 1 in full (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 June 2015 | Registered office address changed from D B Thomson & Co Abbey Road Business Park Pity Me Durham DH1 5JZ England to C/O D B Thompson & Co G2 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 26 June 2015 (1 page) |
26 June 2015 | Registered office address changed from D B Thomson & Co Abbey Road Business Park Pity Me Durham DH1 5JZ England to C/O D B Thompson & Co G2 Durham Workspace Abbey Road Pity Me Durham DH1 5JZ on 26 June 2015 (1 page) |
26 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 February 2015 | Director's details changed for Christopher Stuart Enticknap on 1 February 2015 (2 pages) |
15 February 2015 | Registered office address changed from Suite a Elddis Business Park Finchale Road Durham DH1 5HE to D B Thomson & Co Abbey Road Business Park Pity Me Durham DH1 5JZ on 15 February 2015 (1 page) |
15 February 2015 | Director's details changed for Christopher Stuart Enticknap on 1 February 2015 (2 pages) |
15 February 2015 | Registered office address changed from Suite a Elddis Business Park Finchale Road Durham DH1 5HE to D B Thomson & Co Abbey Road Business Park Pity Me Durham DH1 5JZ on 15 February 2015 (1 page) |
15 February 2015 | Director's details changed for Christopher Stuart Enticknap on 1 February 2015 (2 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
8 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 February 2011 | Registered office address changed from 2 Allergate Terrace Durham County Durham DH1 4ES on 24 February 2011 (1 page) |
24 February 2011 | Director's details changed for Christopher Stuart Enticknap on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from 2 Allergate Terrace Durham County Durham DH1 4ES on 24 February 2011 (1 page) |
24 February 2011 | Director's details changed for Christopher Stuart Enticknap on 24 February 2011 (2 pages) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Christopher Stuart Enticknap on 1 November 2009 (2 pages) |
23 June 2010 | Director's details changed for Christopher Stuart Enticknap on 1 November 2009 (2 pages) |
23 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Director's details changed for Christopher Stuart Enticknap on 1 November 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 28/05/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from melton court gibson lane melton north ferriby e yorkshire HU14 3HH (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from melton court gibson lane melton north ferriby e yorkshire HU14 3HH (1 page) |
9 March 2009 | Director's change of particulars / christopher enticknap / 01/03/2009 (1 page) |
9 March 2009 | Director's change of particulars / christopher enticknap / 01/03/2009 (1 page) |
18 December 2008 | Appointment terminated secretary trevor rackham (1 page) |
18 December 2008 | Appointment terminated secretary trevor rackham (1 page) |
14 November 2008 | Return made up to 28/05/08; no change of members (6 pages) |
14 November 2008 | Return made up to 28/05/08; no change of members (6 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 August 2007 | Return made up to 28/05/07; no change of members (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
17 August 2007 | Return made up to 28/05/07; no change of members (4 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 40 market place south cave brough east yorkshire HU15 2AT (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
20 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
20 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 28/05/05; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members
|
4 June 2004 | Return made up to 28/05/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
3 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 28/05/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
21 June 2002 | Return made up to 28/05/02; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 August 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
21 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 September 1999 | Return made up to 28/05/99; full list of members (6 pages) |
8 September 1999 | Return made up to 28/05/99; full list of members (6 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Registered office changed on 28/07/99 from: burton & co payroll services 37 station road billingham cleveland TS23 1AF (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: burton & co payroll services 37 station road billingham cleveland TS23 1AF (1 page) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: allan & co ground floor the station house station approach otford kent TN4 6QY (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: allan & co ground floor the station house station approach otford kent TN4 6QY (1 page) |
2 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Secretary resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Incorporation (20 pages) |
28 May 1998 | Incorporation (20 pages) |