Allington Way
Darlington
Durham
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Ronald Thomas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2002) |
Role | Depot Manager |
Correspondence Address | 14 Eastgate Gardens Grainger Park Newcastle Upon Tyne Tyne & Wear NE4 8DR |
Secretary Name | Philip James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | David Lee Hall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 August 2000) |
Role | Manager |
Correspondence Address | 52 Southwood Coulby Newham Middlesbrough Cleveland TS8 0UF |
Director Name | Mr Michael Gordon Robertson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(19 years, 2 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 January 2008(24 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham 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(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Website | www.northgatevehiclehire.co.uk |
---|---|
Telephone | 01325 467558 |
Telephone region | Darlington |
Registered Address | Norflex House Allington Way Darlington Durham DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
100 at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 November 1991 | Delivered on: 4 December 1991 Satisfied on: 21 January 2005 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
---|---|
23 March 1990 | Delivered on: 29 March 1990 Satisfied on: 12 February 1993 Persons entitled: Clydesdale 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 & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
7 April 1987 | Delivered on: 15 April 1988 Satisfied on: 21 January 2005 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
6 March 1984 | Delivered on: 15 March 1984 Satisfied on: 15 June 1987 Persons entitled: Barclays 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. Fully Satisfied |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
25 September 2017 | Restoration by order of the court (3 pages) |
25 September 2017 | Restoration by order of the court (3 pages) |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Voluntary strike-off action has been suspended (1 page) |
28 May 2015 | Voluntary strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
15 December 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Voluntary strike-off action has been suspended (1 page) |
18 November 2014 | Voluntary strike-off action has been suspended (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (7 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
16 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
26 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
7 March 2011 | Termination of appointment of Michael Robertson as a director (1 page) |
7 March 2011 | Termination of appointment of Michael Robertson as a director (1 page) |
31 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Michael Robertson on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Robertson on 30 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Michael Robertson on 30 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Michael Robertson on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
12 April 2010 | Appointment of Mr David Henderson 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) |
28 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
28 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
12 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director resigned (1 page) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 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 (12 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (12 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 (3 pages) |
5 July 2005 | Return made up to 30/04/05; full list of members (3 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) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 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) |
27 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
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) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
5 June 2002 | Company name changed caledonian self drive LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed caledonian self drive LIMITED\certificate issued on 05/06/02 (2 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor, northgate house, darlington, co. Durham. DL1 1XA. (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor, northgate house, darlington, co. Durham. DL1 1XA. (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (16 pages) |
18 September 1998 | Return made up to 16/08/98; no change of members
|
18 September 1998 | Return made up to 16/08/98; no change of members
|
19 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
12 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
12 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
10 March 1992 | Full accounts made up to 30 April 1991 (16 pages) |
10 March 1992 | Full accounts made up to 30 April 1991 (16 pages) |
11 August 1989 | Full accounts made up to 30 April 1989 (15 pages) |
11 August 1989 | Full accounts made up to 30 April 1989 (15 pages) |
18 August 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
18 August 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
15 December 1983 | Incorporation (19 pages) |
15 December 1983 | Incorporation (19 pages) |