Company NameMobility Car & Van Hire Limited
Company StatusDissolved
Company Number01147982
CategoryPrivate Limited Company
Incorporation Date27 November 1973(50 years, 5 months ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)
Previous NameSunder (Car Sales) 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
Appointed01 December 1997(24 years after company formation)
Appointment Duration15 years, 4 months (closed 23 April 2013)
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(34 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 23 April 2013)
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(37 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(17 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameWilliam Ivor Williams
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 11 May 1993)
RoleCompany Director
Correspondence AddressBrookmist Cottage
Old Dilton
Westbury
Wiltshire
BA13 3RA
Secretary NameJohn Robert Swanston
NationalityBritish
StatusResigned
Appointed11 May 1991(17 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 31 May 1991)
RoleCompany Director
Correspondence Address22 Osborne Close
Darlington
County Durham
DL3 9YE
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed31 May 1991(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(23 years, 6 months after company formation)
Appointment Duration12 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
Appointed10 February 2003(29 years, 2 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 Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(36 years, 4 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

Shareholders

75k at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 November 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 75,000
(4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 75,000
(4 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 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 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Termination of appointment of Christopher Muir as a director (1 page)
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)
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)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 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 for a dormant company made up to 30 April 2008 (1 page)
13 March 2009Accounts 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 2008Accounts made up to 30 April 2007 (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (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 resigned (1 page)
7 January 2008Director's particulars changed (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 for a dormant company made up to 30 April 2006 (1 page)
29 March 2007Accounts made up to 30 April 2006 (1 page)
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 made up to 30 April 2005 (1 page)
6 September 2005Accounts for a dormant company 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)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
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 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)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
5 March 2003Accounts made up to 30 April 2002 (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
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 county durham D61 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham D61 1XA (1 page)
21 November 2001Accounts 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 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 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)
22 January 1999Accounts made up to 30 April 1998 (1 page)
22 January 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
24 May 1998Return made up to 11/05/98; no change of members (4 pages)
24 May 1998Return made up to 11/05/98; no change of members (4 pages)
26 February 1998Accounts made up to 30 April 1997 (1 page)
26 February 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
3 June 1997Return made up to 11/05/97; no change of members (4 pages)
3 June 1997Return made up to 11/05/97; no change of members (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 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
13 February 1997Accounts made up to 30 April 1996 (1 page)
28 May 1996Return made up to 11/05/96; full list of members (6 pages)
28 May 1996Return made up to 11/05/96; full list of members (6 pages)
15 February 1996Accounts made up to 30 April 1995 (1 page)
15 February 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
24 April 1992Full accounts made up to 30 April 1991 (1 page)
24 April 1992Accounts made up to 30 April 1991 (18 pages)
26 June 1990Full accounts made up to 31 March 1989 (14 pages)
26 June 1990Accounts made up to 31 March 1989 (14 pages)
15 March 1989Accounts made up to 31 March 1987 (14 pages)
15 March 1989Full accounts made up to 31 March 1987 (14 pages)
10 November 1986Accounts made up to 31 March 1985 (17 pages)
10 November 1986Full accounts made up to 31 March 1985 (17 pages)