Company NameDaman Vehicle Rental Limited
Company StatusDissolved
Company Number00351210
CategoryPrivate Limited Company
Incorporation Date29 March 1939(85 years, 1 month ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameF.Herriman & Sons,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed30 April 2004(65 years, 1 month after company formation)
Appointment Duration10 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(68 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 20 May 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(72 years, 2 months after company formation)
Appointment Duration3 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY
Director NameDavid Norman Penketh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(52 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressElsinore 9 Upton Bridle Path
Widnes
Cheshire
WA8 9HG
Director NameMarian Penketh
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(52 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address34 Highfield Road
Widnes
Cheshire
WA8 7DT
Director NameNorman Penketh
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(52 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address34 Highfield Road
Widnes
Cheshire
WA8 7DT
Secretary NameMarian Penketh
NationalityBritish
StatusResigned
Appointed23 August 1991(52 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 October 1996)
RoleCompany Director
Correspondence Address34 Highfield Road
Widnes
Cheshire
WA8 7DT
Director NameRobert Joseph Penketh
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(53 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address32
Balmoral Road
Widnes
Cheshire
WA8 9HH
Secretary NameDavid Norman Penketh
NationalityBritish
StatusResigned
Appointed24 October 1996(57 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressElsinore 9 Upton Bridle Path
Widnes
Cheshire
WA8 9HG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(65 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 May 2004)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(65 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(65 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(71 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
DL1 4DY

Contact

Websitenorthgatevehiclehire.co.uk/

Location

Registered AddressNorflex House
Allington Way
Darlington
DL1 4DY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Shareholders

490 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
6 December 2013Full accounts made up to 30 April 2013 (8 pages)
6 December 2013Full accounts made up to 30 April 2013 (8 pages)
15 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 490
(4 pages)
15 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
15 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 490
(4 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Termination of appointment of Christopher Muir as a director (1 page)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Termination of appointment of Christopher Muir as a director (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Full accounts made up to 30 April 2007 (11 pages)
7 January 2008Full accounts made up to 30 April 2007 (11 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (13 pages)
7 March 2007Full accounts made up to 30 April 2006 (13 pages)
13 July 2006Return made up to 30/06/06; full list of members (7 pages)
13 July 2006Return made up to 30/06/06; full list of members (7 pages)
27 February 2006Full accounts made up to 30 April 2005 (18 pages)
27 February 2006Full accounts made up to 30 April 2005 (18 pages)
19 September 2005Return made up to 06/08/05; full list of members (2 pages)
19 September 2005Return made up to 06/08/05; full list of members (2 pages)
11 July 2005Auditor's resignation (1 page)
11 July 2005Auditor's resignation (1 page)
10 January 2005Full accounts made up to 31 March 2004 (22 pages)
10 January 2005Full accounts made up to 31 March 2004 (22 pages)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2004Return made up to 06/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 August 2004Return made up to 06/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
3 June 2004Company name changed F.herriman & sons,LIMITED\certificate issued on 03/06/04 (2 pages)
3 June 2004Company name changed F.herriman & sons,LIMITED\certificate issued on 03/06/04 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
10 May 2004Registered office changed on 10/05/04 from: daman buildings picow farm road runcorn cheshire WA7 4JB (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: daman buildings picow farm road runcorn cheshire WA7 4JB (1 page)
10 May 2004New secretary appointed (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
7 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
7 November 2003Accounts for a medium company made up to 31 March 2003 (21 pages)
4 September 2003Return made up to 23/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 September 2003Return made up to 23/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2003Accounts for a small company made up to 31 March 2002 (9 pages)
9 April 2003Accounts for a small company made up to 31 March 2002 (9 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
20 September 2002Return made up to 23/08/02; full list of members (7 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
26 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
6 June 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (5 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
8 February 2002Particulars of mortgage/charge (5 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
25 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
4 September 2001Return made up to 23/08/01; full list of members (7 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
20 September 2000Return made up to 23/08/00; full list of members (7 pages)
20 September 2000Return made up to 23/08/00; full list of members (7 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
15 October 1999Return made up to 23/08/99; no change of members (4 pages)
15 October 1999Return made up to 23/08/99; no change of members (4 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
1 October 1998Return made up to 23/08/98; change of members (6 pages)
1 October 1998Return made up to 23/08/98; change of members (6 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (10 pages)
21 March 1997Registered office changed on 21/03/97 from: 34 highfield rd. Widnes cheshire WA8 7DT (1 page)
21 March 1997Registered office changed on 21/03/97 from: 34 highfield rd. Widnes cheshire WA8 7DT (1 page)
14 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 November 1996£ ic 1000/490 24/10/96 £ sr 510@1=510 (1 page)
14 November 1996£ ic 1000/490 24/10/96 £ sr 510@1=510 (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Secretary resigned (1 page)
5 November 1996New secretary appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
12 September 1996Return made up to 23/08/96; no change of members (4 pages)
12 September 1996Return made up to 23/08/96; no change of members (4 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
8 July 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Return made up to 23/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 December 1991Accounts for a small company made up to 31 March 1991 (5 pages)
10 December 1991Accounts for a small company made up to 31 March 1991 (5 pages)
30 November 1989Accounts for a small company made up to 31 March 1989 (7 pages)
30 November 1989Accounts for a small company made up to 31 March 1989 (7 pages)
1 February 1988Accounts for a small company made up to 31 March 1987 (7 pages)
1 February 1988Accounts for a small company made up to 31 March 1987 (7 pages)