Allington Way
Darlington
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(30 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 16 March 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | Keith William Sadler |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 June 2002) |
Role | Car Salesman |
Correspondence Address | Kirmond Hall Kirmond Le Mire Binbrook Lincolnshire LN3 6HZ |
Director Name | Mary Elaine Sadler |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 1997) |
Role | Accounts Manager |
Correspondence Address | 30 Church Lane Waltham Grimsby North East Lincolnshire DN37 0ES |
Secretary Name | Mary Elaine Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 30 Church Lane Waltham Grimsby North East Lincolnshire DN37 0ES |
Secretary Name | Roy Walter Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 71 Abbey Road Grimsby North East Lincolnshire DN32 0HN |
Director Name | Shaun Martin Scott Baxter |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2002) |
Role | Manager |
Correspondence Address | Lakeside Cottage Stainton Le Vale Market Rasen Lincolnshire LN8 6HP |
Secretary Name | Janet Burrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Kirmond Hall Kirmond Le Mire Market Rasen Lincolnshire LN8 6HZ |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 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 Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 February 2003) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(32 years, 6 months 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 |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
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 |
458 at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
27 October 1997 | Delivered on: 28 October 1997 Satisfied on: 28 June 2002 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 1994 | Delivered on: 15 November 1994 Satisfied on: 7 October 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the corner of cleethorpes road and hamilton street grimsby south humberside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
31 July 1986 | Delivered on: 5 August 1986 Satisfied on: 28 June 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Fully Satisfied |
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
15 December 2020 | Application to strike the company off the register (3 pages) |
15 July 2019 | Termination of appointment of Richard Stephen Laker as a director on 9 July 2019 (1 page) |
15 September 2017 | Restoration by order of the court (3 pages) |
15 September 2017 | Restoration by order of the court (3 pages) |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Solvency statement dated 05/11/12 (1 page) |
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Resolutions
|
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Resolutions
|
27 November 2012 | Solvency statement dated 05/11/12 (1 page) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 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) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
10 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 | 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 | 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 (5 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 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 (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 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 (10 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
22 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
5 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
5 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
25 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (15 pages) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2003 | Company name changed K.W. sadler car hire (cleethorpe s) LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Company name changed K.W. sadler car hire (cleethorpe s) LIMITED\certificate issued on 01/08/03 (2 pages) |
3 July 2003 | Auditor's resignation (1 page) |
3 July 2003 | Auditor's resignation (1 page) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 04/02/03; full list of members
|
11 February 2003 | Return made up to 04/02/03; full list of members
|
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
8 August 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
8 August 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 352-366 cleethorpe road grimsby north east lincolnshire DN31 3DH (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 352-366 cleethorpe road grimsby north east lincolnshire DN31 3DH (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New secretary appointed (2 pages) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Accounts for a medium company made up to 31 October 2001 (12 pages) |
19 June 2002 | Accounts for a medium company made up to 31 October 2001 (12 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 19/02/02; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
16 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
22 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 11/03/99; no change of members (4 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 March 1998 | Return made up to 14/03/98; full list of members
|
20 March 1998 | Return made up to 14/03/98; full list of members
|
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Return made up to 14/03/97; no change of members
|
15 April 1997 | Return made up to 14/03/97; no change of members
|
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
25 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
15 March 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
30 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 April 1995 | Registered office changed on 05/04/95 from: 65-71 kent street grimsby south humberside FY8 5LU (1 page) |
5 April 1995 | Registered office changed on 05/04/95 from: 65-71 kent street grimsby south humberside FY8 5LU (1 page) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 March 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
24 February 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
24 February 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
4 April 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
4 April 1990 | Accounts for a small company made up to 31 October 1989 (5 pages) |
17 February 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
17 February 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |