Allington Way
Darlington
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(68 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington 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(72 years, 2 months after company formation) |
Appointment Duration | 3 years (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | David Norman Penketh |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(52 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Elsinore 9 Upton Bridle Path Widnes Cheshire WA8 9HG |
Director Name | Marian Penketh |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(52 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 34 Highfield Road Widnes Cheshire WA8 7DT |
Director Name | Norman Penketh |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 34 Highfield Road Widnes Cheshire WA8 7DT |
Secretary Name | Marian Penketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | 34 Highfield Road Widnes Cheshire WA8 7DT |
Director Name | Robert Joseph Penketh |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(53 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 32 Balmoral Road Widnes Cheshire WA8 9HH |
Secretary Name | David Norman Penketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Elsinore 9 Upton Bridle Path Widnes Cheshire WA8 9HG |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(65 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 May 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 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 Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 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 Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(71 years 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 DL1 4DY |
Website | northgatevehiclehire.co.uk/ |
---|
Registered Address | Norflex House Allington Way Darlington DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
490 at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Application to strike the company off the register (3 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (8 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (8 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
19 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 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 (13 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
19 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
11 July 2005 | Auditor's resignation (1 page) |
11 July 2005 | Auditor's resignation (1 page) |
10 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
19 August 2004 | Return made up to 06/08/04; full list of members
|
19 August 2004 | Return made up to 06/08/04; full list of members
|
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
3 June 2004 | Company name changed F.herriman & sons,LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed F.herriman & sons,LIMITED\certificate issued on 03/06/04 (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
10 May 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: daman buildings picow farm road runcorn cheshire WA7 4JB (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: daman buildings picow farm road runcorn cheshire WA7 4JB (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
7 November 2003 | Accounts for a medium company made up to 31 March 2003 (21 pages) |
4 September 2003 | Return made up to 23/08/03; full list of members
|
4 September 2003 | Return made up to 23/08/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
9 April 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
20 February 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
6 June 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (5 pages) |
8 February 2002 | Particulars of mortgage/charge (7 pages) |
8 February 2002 | Particulars of mortgage/charge (5 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
20 July 2001 | Particulars of mortgage/charge (4 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
20 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
15 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
15 October 1999 | Return made up to 23/08/99; no change of members (4 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 October 1998 | Return made up to 23/08/98; change of members (6 pages) |
1 October 1998 | Return made up to 23/08/98; change of members (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
3 October 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 34 highfield rd. Widnes cheshire WA8 7DT (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 34 highfield rd. Widnes cheshire WA8 7DT (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | £ ic 1000/490 24/10/96 £ sr [email protected]=510 (1 page) |
14 November 1996 | Resolutions
|
14 November 1996 | £ ic 1000/490 24/10/96 £ sr [email protected]=510 (1 page) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Secretary resigned (1 page) |
5 November 1996 | New secretary appointed (2 pages) |
12 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1995 | Return made up to 23/08/95; full list of members
|
3 October 1995 | Return made up to 23/08/95; full list of members
|
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
10 December 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
10 December 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
30 November 1989 | Accounts for a small company made up to 31 March 1989 (7 pages) |
30 November 1989 | Accounts for a small company made up to 31 March 1989 (7 pages) |
1 February 1988 | Accounts for a small company made up to 31 March 1987 (7 pages) |
1 February 1988 | Accounts for a small company made up to 31 March 1987 (7 pages) |