Company NameLathom Van Hire Limited
Company StatusDissolved
Company Number01389393
CategoryPrivate Limited Company
Incorporation Date15 September 1978(45 years, 7 months ago)
Dissolution Date28 May 2013 (10 years, 10 months ago)
Previous NameYapuic 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
Appointed03 February 2006(27 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(32 years, 8 months after company formation)
Appointment Duration2 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameSusan Mary Gardner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressCasa Taman Indera
Foia - Apartado 120
8550 Monchique
Portugal
Director NameMr Gerald Gardner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 August 1997)
RoleCompany Director
Correspondence AddressIvy House Farm Station Road
Crowton
Northwich
Cheshire
CW8 2RQ
Secretary NameSusan Mary Gardner
NationalityBritish
StatusResigned
Appointed25 January 1992(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressCasa Taman Indera
Foia - Apartado 120
8550 Monchique
Portugal
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameJohn Richard Fleet
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1998)
RoleRental Manager
Correspondence AddressCliffe Lodge
Corbridge
Northumberland
NE45 5RN
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed09 August 1996(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(20 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address37 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(20 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dawber Delph
Appley Bridge
Wigan
WN6 9LN
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(24 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(24 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Arthur Mark Saxton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2005)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallintrae
Higher Marsh, Kingston St. Mary
Taunton
Somerset
TA2 8HH
Director NameMr Dominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(25 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(26 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(27 years, 4 months after company formation)
Appointment Duration4 years, 1 month (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
Appointed03 February 2006(27 years, 4 months after company formation)
Appointment Duration1 year, 11 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(31 years, 6 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
County Durham
DL1 4DY

Location

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

Shareholders

50k at £1Northgate (Avr) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
31 January 2013Application to strike the company off the register (3 pages)
31 January 2013Application to strike the company off the register (3 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium & cap red reserve reduced 05/11/2012
(1 page)
27 November 2012Statement by directors (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium & cap red reserve reduced 05/11/2012
(1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Solvency statement dated 05/11/12 (1 page)
27 November 2012Solvency Statement dated 05/11/12 (1 page)
27 November 2012Statement by Directors (1 page)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 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 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)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
24 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
24 May 2011Termination of appointment of Christopher Muir as a director (1 page)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
10 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (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)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
23 September 2009Accounts made up to 30 April 2009 (5 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts made up to 30 April 2008 (2 pages)
13 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 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
7 January 2008Director resigned (1 page)
7 January 2008Accounts made up to 30 April 2007 (6 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008New director appointed (1 page)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 March 2007Accounts made up to 30 April 2006 (7 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 17/01/07; full list of members (2 pages)
24 January 2007Return made up to 17/01/07; full list of members (2 pages)
24 January 2007Director's particulars changed (1 page)
15 November 2006Auditor's resignation (2 pages)
15 November 2006Auditor's resignation (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 November 2006Accounts made up to 31 December 2005 (7 pages)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford int business park sunderland tyne and wear SR3 3XP (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
31 January 2006Return made up to 17/01/06; full list of members (2 pages)
31 January 2006Return made up to 17/01/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
1 February 2005Return made up to 17/01/05; full list of members (8 pages)
1 February 2005Return made up to 17/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
17 February 2004Return made up to 17/01/04; full list of members (7 pages)
17 February 2004Return made up to 17/01/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
23 January 2003Return made up to 17/01/03; full list of members (7 pages)
21 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 October 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
8 February 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(7 pages)
8 February 2002Return made up to 17/01/02; full list of members (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (16 pages)
5 October 2001Full accounts made up to 31 December 2000 (16 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
22 January 2001Return made up to 17/01/01; full list of members (7 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
17 April 2000Return made up to 17/01/00; full list of members (8 pages)
17 April 2000Return made up to 17/01/00; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 January 1999Return made up to 17/01/99; no change of members (4 pages)
25 January 1999Return made up to 17/01/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
12 November 1998Auditor's resignation (2 pages)
12 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Return made up to 17/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 1998Return made up to 17/01/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 July 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
17 July 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
28 January 1997Return made up to 17/01/97; full list of members (10 pages)
28 January 1997Return made up to 17/01/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
5 September 1996New secretary appointed (4 pages)
5 September 1996New director appointed (1 page)
5 September 1996New director appointed (1 page)
4 September 1996New director appointed (1 page)
29 August 1996Registered office changed on 29/08/96 from: cross street wigan WN3 4HE (1 page)
29 August 1996Registered office changed on 29/08/96 from: cross street wigan WN3 4HE (1 page)
4 March 1996Full accounts made up to 31 October 1995 (15 pages)
4 March 1996Full accounts made up to 31 October 1995 (15 pages)
22 February 1996Return made up to 17/01/96; no change of members (4 pages)
22 February 1996Return made up to 17/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 March 1995Accounts for a medium company made up to 31 October 1994 (19 pages)
23 March 1995Accounts for a medium company made up to 31 October 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
4 March 1994Accounts for a medium company made up to 31 October 1993 (19 pages)
4 March 1994Accounts for a medium company made up to 31 October 1993 (19 pages)
16 February 1993Accounts for a medium company made up to 31 October 1992 (18 pages)
18 February 1992Accounts for a medium company made up to 31 October 1991 (16 pages)
18 February 1992Accounts for a medium company made up to 31 October 1991 (16 pages)
26 February 1991Accounts for a small company made up to 31 October 1990 (7 pages)
26 February 1991Accounts for a small company made up to 31 October 1990 (7 pages)
15 June 1990Accounts for a small company made up to 31 October 1989 (5 pages)
15 June 1990Accounts for a small company made up to 31 October 1989 (5 pages)
23 August 1989Accounts for a small company made up to 31 October 1988 (3 pages)
23 August 1989Accounts for a small company made up to 31 October 1988 (3 pages)
27 September 1988Accounts for a small company made up to 31 October 1987 (3 pages)
27 September 1988Accounts for a small company made up to 31 October 1987 (3 pages)
21 October 1987Full accounts made up to 31 October 1986 (8 pages)
21 October 1987Accounts made up to 31 October 1985 (8 pages)
24 October 1985Accounts made up to 31 October 1982 (7 pages)
24 October 1985Accounts made up to 31 October 1982 (7 pages)
23 October 1985Accounts made up to 31 October 1983 (7 pages)
23 October 1985Accounts made up to 31 October 1983 (7 pages)
6 February 1982Accounts made up to 31 October 1981 (9 pages)
6 February 1982Accounts made up to 31 October 1981 (9 pages)
5 February 1982Accounts made up to 31 October 1980 (10 pages)
5 February 1982Accounts made up to 31 October 1980 (10 pages)
12 June 1980Accounts made up to 31 October 2079 (9 pages)
12 June 1980Accounts made up to 31 October 1979 (9 pages)
6 December 1978Company name changed\certificate issued on 06/12/78 (2 pages)
6 December 1978Company name changed\certificate issued on 06/12/78 (2 pages)