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 January 2008(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 May 2013) |
Role | Secretary |
Country of Residence | England |
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 | Closed |
Appointed | 19 May 2011(26 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Christopher John Franczak |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1994) |
Role | Motor Engineer |
Correspondence Address | 81 Manor Road Brimington Chesterfield Derbyshire S43 1NN |
Director Name | Paul David Gill |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 144 St Johns Road Newbold Chesterfield Derbyshire S41 8PE |
Secretary Name | Susan Grace Franczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 81 Manor Road Brimington Chesterfield Derbyshire S43 1NN |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(9 years, 10 months after company formation) |
Appointment Duration | 15 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 | 20 June 1994(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 February 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | Philip James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Trevor Coates |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 52 Crispin Drive Gleadless Sheffield South Yorkshire S12 2NE |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(18 years, 5 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(25 years, 7 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 Durham DL1 4DY |
Website | www.northgatevehiclehire.co.uk/ |
---|
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 |
40k at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
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 | Resolutions
|
27 November 2012 | Statement by Directors (1 page) |
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Solvency Statement dated 05/11/12 (1 page) |
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 (7 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (7 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 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 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 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 | 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) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
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) |
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) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 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 | Appointment of Mr Christopher Muir as a director (2 pages) |
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) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
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) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 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's particulars changed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 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) |
18 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
18 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) |
3 August 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 August 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 (12 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (12 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) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house, saint augustines wa, darlington county durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house, saint augustines wa, darlington county durham DL1 1XA (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
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
|
2 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
5 October 1999 | Company name changed acorn car and van hire (chesterf ield) LIMITED\certificate issued on 06/10/99 (2 pages) |
5 October 1999 | Company name changed acorn car and van hire (chesterf ield) LIMITED\certificate issued on 06/10/99 (2 pages) |
18 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
18 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 15/03/99; full list of members
|
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
24 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
6 April 1997 | Return made up to 28/03/97; no change of members
|
6 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (15 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
28 March 1996 | Director resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
26 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
26 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
4 July 1995 | Particulars of mortgage/charge (8 pages) |
4 July 1995 | Particulars of mortgage/charge (5 pages) |
4 July 1995 | Particulars of mortgage/charge (10 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: 6 th floor northgate house darlington county durham DL1 1XA (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: 6 th floor northgate house darlington county durham DL1 1XA (1 page) |
24 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 June 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 February 1992 | Full accounts made up to 30 September 1991 (14 pages) |
1 February 1992 | Full accounts made up to 30 September 1991 (14 pages) |
3 April 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
3 April 1990 | Accounts for a small company made up to 30 September 1989 (6 pages) |
30 March 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |
30 March 1988 | Accounts for a small company made up to 30 September 1987 (5 pages) |