Company NameGoode Durrant & Murray Limited
Company StatusDissolved
Company Number00552099
CategoryPrivate Limited Company
Incorporation Date15 July 1955(68 years, 9 months ago)
Dissolution Date20 May 2014 (9 years, 10 months ago)
Previous NamesGoode Durrant & Murray Limited and Northgate Limited

Business Activity

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

Directors

Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(36 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 20 May 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed08 August 1991(36 years, 1 month after company formation)
Appointment Duration22 years, 9 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(55 years, 10 months after company formation)
Appointment Duration3 years (closed 20 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameIan Joseph Rennie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(36 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 August 1992)
RoleManager
Correspondence Address60 Weymede
Byfleet
West Byfleet
Surrey
KT14 7DQ
Director NameDavid Henry Taylor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(36 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1995)
RoleAccountant
Correspondence Address23 Marle Gardens
Waltham Abbey
Essex
EN9 2DZ
Director NameDudley Stuart Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(40 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressTaleworth House
10 Taleworth Road
Ashtead
Surrey
KT21 2PT
Director NamePhilip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(43 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(47 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 King Edward Road
Tynemouth
Tyne & Wear
NE30 2RP
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(52 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(54 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY

Contact

Websitewww.northgateplc.com/
Telephone01325 467558
Telephone regionDarlington

Location

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

Shareholders

306.9k at £1Goode Durrant Administration LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
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 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(4 pages)
16 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages)
16 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-16
  • GBP 1
(4 pages)
16 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2012 (2 pages)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Solvency statement dated 05/11/12 (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Statement by directors (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Statement by directors (1 page)
27 November 2012Solvency statement dated 05/11/12 (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
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)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
20 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
6 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
6 September 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
6 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
6 September 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (2 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 May 2002Return made up to 30/04/02; full list of members (7 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house st augustines way darlington county durham DL1 1XA (1 page)
21 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
21 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
16 September 1999Company name changed northgate LIMITED\certificate issued on 16/09/99 (2 pages)
16 September 1999Company name changed northgate LIMITED\certificate issued on 16/09/99 (2 pages)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
5 August 1999Return made up to 26/07/99; full list of members (6 pages)
25 May 1999Company name changed goode durrant & murray LIMITED\certificate issued on 26/05/99 (2 pages)
25 May 1999Company name changed goode durrant & murray LIMITED\certificate issued on 26/05/99 (2 pages)
26 August 1998Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page)
26 August 1998Registered office changed on 26/08/98 from: belgrave house station way crawley west sussex RH10 1HP (1 page)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Return made up to 31/07/98; no change of members (4 pages)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
21 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
6 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/96
(6 pages)
7 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/96
(6 pages)
31 May 1996Accounts for a dormant company made up to 30 April 1996 (7 pages)
31 May 1996Accounts for a dormant company made up to 30 April 1996 (7 pages)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1995Full accounts made up to 30 April 1995 (8 pages)
17 October 1995Full accounts made up to 30 April 1995 (8 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
14 February 1992Full accounts made up to 30 April 1991 (7 pages)
14 February 1992Full accounts made up to 30 April 1991 (7 pages)
12 October 1989Full accounts made up to 30 April 1989 (8 pages)
12 October 1989Full accounts made up to 30 April 1989 (8 pages)
8 September 1988Full accounts made up to 30 April 1988 (9 pages)
8 September 1988Full accounts made up to 30 April 1988 (9 pages)
13 January 1988Director resigned;new director appointed (2 pages)
13 January 1988Director resigned;new director appointed (2 pages)
7 July 1987Full accounts made up to 31 October 1986 (11 pages)
7 July 1987Full accounts made up to 31 October 1986 (11 pages)