Company NameJohn Nixon (Vehicle Hire) Limited
Company StatusDissolved
Company Number01039539
CategoryPrivate Limited Company
Incorporation Date24 January 1972(52 years, 2 months ago)
Dissolution Date20 March 2012 (12 years ago)

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
Appointed01 December 1997(25 years, 10 months after company formation)
Appointment Duration14 years, 3 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(35 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2012)
RoleSecretary
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(39 years, 4 months after company formation)
Appointment Duration10 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Alan Nixon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameBeverley Jane Nixon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address19 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameDavid Nixon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address27 Haddington Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XE
Director NameMr John Nixon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 78 The Links
Whitley Bay
Tyne & Wear
NE26 4NF
Director NamePeter John Nixon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleSales Director
Correspondence Address12 Gill Burn
Rowlands Gill
Tyne And Wear
NE39 2PT
Secretary NameMr Alan Nixon
NationalityBritish
StatusResigned
Appointed19 May 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(22 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(22 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed09 December 1994(22 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1997)
RoleFinance Director
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(31 years 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 Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(38 years, 2 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

Location

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

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 4,000
(4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 4,000
(4 pages)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 May 2011Termination of appointment of Christopher Muir as a director (1 page)
25 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
25 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 (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
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)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
7 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
7 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)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
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)
13 March 2009Accounts made up to 30 April 2008 (1 page)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
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's particulars changed (1 page)
7 January 2008Accounts made up to 30 April 2007 (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
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 made up to 30 April 2006 (1 page)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
15 June 2006Return made up to 30/04/06; full list of members (2 pages)
15 June 2006Return made up to 30/04/06; full list of members (2 pages)
7 June 2006Director's particulars changed (1 page)
7 June 2006Director's particulars changed (1 page)
6 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 September 2005Accounts made up to 30 April 2005 (1 page)
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 (1 page)
6 September 2004Accounts made up to 30 April 2004 (1 page)
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 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)
5 March 2003Accounts 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 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
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 darlington co. Durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co. Durham DL1 1XA (1 page)
21 November 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
21 November 2001Accounts 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 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 made up to 30 April 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Full accounts made up to 30 April 1998 (9 pages)
21 January 1999Full accounts made up to 30 April 1998 (9 pages)
24 May 1998Return made up to 19/05/98; no change of members (4 pages)
24 May 1998Return made up to 19/05/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 April 1997 (10 pages)
19 February 1998Full accounts made up to 30 April 1997 (10 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 June 1997Return made up to 19/05/97; no change of members (4 pages)
3 June 1997Return made up to 19/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
13 February 1997Full accounts made up to 30 April 1996 (12 pages)
13 February 1997Full accounts made up to 30 April 1996 (12 pages)
28 May 1996Return made up to 19/05/96; full list of members (6 pages)
28 May 1996Return made up to 19/05/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 April 1995 (15 pages)
15 February 1996Full accounts made up to 30 April 1995 (15 pages)
4 April 1995Accounting reference date shortened from 30/11 to 30/04 (1 page)
4 April 1995Accounting reference date shortened from 30/11 to 30/04 (1 page)
17 July 1992Full accounts made up to 31 December 1991 (13 pages)
17 July 1992Full accounts made up to 31 December 1991 (13 pages)
29 October 1990Full accounts made up to 31 December 1989 (12 pages)
29 October 1990Full accounts made up to 31 December 1989 (12 pages)
25 August 1988Full accounts made up to 31 December 1987 (11 pages)
25 August 1988Full accounts made up to 31 December 1987 (11 pages)
25 June 1986Accounts for a small company made up to 31 December 1985 (4 pages)
25 June 1986Accounts for a small company made up to 31 December 1985 (4 pages)