Allington Way
Darlington
Durham
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 28 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(109 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Timothy John Garside |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 357 Preston Old Road Feniscliffe Blackburn Lancashire BB2 5LJ |
Director Name | Alan Robert Taylor |
---|---|
Date of Birth | May 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1994) |
Role | Builder |
Correspondence Address | 68 Park Road Hampton Hill Hampton Middlesex TW12 1HP |
Director Name | Dudley Stuart Thompson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Taleworth House 10 Taleworth Road Ashtead Surrey KT21 2PT |
Director Name | Frank Michael Waring |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 December 1999) |
Role | Financier |
Correspondence Address | North Springs Bedham Fittleworth Pulborough West Sussex RH20 1JP |
Director Name | Gerard White |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1994) |
Role | Accountant |
Correspondence Address | Myrtle York Lane Langho Blackburn Lancashire BB6 8EH |
Secretary Name | John Francis Kerr McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 June 1994) |
Role | Company Director |
Correspondence Address | 32 The Parchments Newton Le Willows Merseyside WA12 0DY |
Director Name | Mr Trevor John Charles Mawby |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(92 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 1996) |
Role | Chartered Accountant |
Correspondence Address | 18 Luard Road Cambridge Cambridgeshire CB2 2PJ |
Director Name | Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(106 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Registered Address | Norflex House Allington Way Darlington Durham DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
4m at £1 | Northgate PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
24 December 2012 | Statement of capital on 24 December 2012
|
24 December 2012 | Statement by directors (1 page) |
24 December 2012 | Solvency statement dated 17/12/12 (1 page) |
24 December 2012 | Resolutions
|
24 December 2012 | Statement of capital on 24 December 2012
|
24 December 2012 | Statement by Directors (1 page) |
24 December 2012 | Solvency Statement dated 17/12/12 (1 page) |
24 December 2012 | Resolutions
|
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
25 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
25 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (11 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
4 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
4 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
25 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (11 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (12 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members
|
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
13 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 17/08/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
18 September 1998 | Return made up to 17/08/98; no change of members
|
18 September 1998 | Return made up to 17/08/98; no change of members (4 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page) |
4 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
9 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
9 September 1997 | Return made up to 17/08/97; no change of members (4 pages) |
8 November 1996 | Company name changed weaverton holdings LIMITED\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed weaverton holdings LIMITED\certificate issued on 11/11/96 (2 pages) |
25 September 1996 | Registered office changed on 25/09/96 from: st ives house st ives road intack blackburn BB1 2BX (1 page) |
25 September 1996 | Registered office changed on 25/09/96 from: st ives house st ives road intack blackburn BB1 2BX (1 page) |
22 August 1996 | Return made up to 17/08/96; full list of members
|
22 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
22 August 1996 | Return made up to 17/08/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 30 April 1996 (11 pages) |
15 June 1996 | Director resigned (1 page) |
15 June 1996 | Director resigned (1 page) |
22 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
22 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 August 1995 | Return made up to 17/08/95; no change of members
|
31 August 1995 | Return made up to 17/08/95; no change of members (4 pages) |
31 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (246 pages) |
31 August 1994 | Company name changed\certificate issued on 31/08/94 (2 pages) |
31 August 1994 | Company name changed\certificate issued on 31/08/94 (2 pages) |
16 September 1991 | Full accounts made up to 30 April 1991 (13 pages) |
16 September 1991 | Full accounts made up to 30 April 1991 (13 pages) |
22 November 1989 | Memorandum and Articles of Association (9 pages) |
22 November 1989 | Memorandum and Articles of Association (9 pages) |
30 September 1988 | Full accounts made up to 30 April 1988 (10 pages) |
30 September 1988 | Full accounts made up to 30 April 1988 (10 pages) |
22 June 1987 | Full accounts made up to 31 October 1986 (10 pages) |
22 June 1987 | Full accounts made up to 31 October 1986 (10 pages) |