Company NameAcorn Self Drive Limited
Company StatusDissolved
Company Number01842040
CategoryPrivate Limited Company
Incorporation Date20 August 1984(39 years, 8 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous NameAcorn Car And Van Hire (Chesterfield) 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(13 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 28 May 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(23 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 28 May 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(26 years, 9 months after company formation)
Appointment Duration2 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameChristopher John Franczak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleMotor Engineer
Correspondence Address81 Manor Road
Brimington
Chesterfield
Derbyshire
S43 1NN
Director NamePaul David Gill
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address144 St Johns Road
Newbold
Chesterfield
Derbyshire
S41 8PE
Secretary NameSusan Grace Franczak
NationalityBritish
StatusResigned
Appointed28 March 1991(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 June 1994)
RoleCompany Director
Correspondence Address81 Manor Road
Brimington
Chesterfield
Derbyshire
S43 1NN
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(9 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 10 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed20 June 1994(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameTrevor Coates
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address52 Crispin Drive
Gleadless
Sheffield
South Yorkshire
S12 2NE
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(18 years, 5 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(25 years, 7 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

Contact

Websitewww.northgatevehiclehire.co.uk/

Location

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

Shareholders

40k at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years 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 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Statement by Directors (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Statement by directors (1 page)
27 November 2012Solvency Statement dated 05/11/12 (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Solvency statement dated 05/11/12 (1 page)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 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 (7 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
23 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 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 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
18 May 2006Return made up to 30/04/06; full list of members (2 pages)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
27 February 2006Full accounts made up to 30 April 2005 (10 pages)
3 August 2005Return made up to 30/04/05; full list of members (2 pages)
3 August 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 2005Full accounts made up to 30 April 2004 (12 pages)
25 January 2005Full accounts made up to 30 April 2004 (12 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
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 2004Full accounts made up to 30 April 2003 (15 pages)
27 February 2004Full accounts made up to 30 April 2003 (15 pages)
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 2003Full accounts made up to 30 April 2002 (15 pages)
5 March 2003Full accounts made up to 30 April 2002 (15 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
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)
12 February 2002Full accounts made up to 30 April 2001 (15 pages)
12 February 2002Full accounts made up to 30 April 2001 (15 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house, saint augustines wa, darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house, saint augustines wa, darlington county durham DL1 1XA (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
1 March 2001Full accounts made up to 30 April 2000 (15 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
22 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(7 pages)
2 March 2000Full accounts made up to 30 April 1999 (15 pages)
2 March 2000Full accounts made up to 30 April 1999 (15 pages)
5 October 1999Company name changed acorn car and van hire (chesterf ield) LIMITED\certificate issued on 06/10/99 (2 pages)
5 October 1999Company name changed acorn car and van hire (chesterf ield) LIMITED\certificate issued on 06/10/99 (2 pages)
18 May 1999Return made up to 30/04/99; no change of members (4 pages)
18 May 1999Return made up to 30/04/99; no change of members (4 pages)
22 March 1999Return made up to 15/03/99; full list of members (6 pages)
22 March 1999Return made up to 15/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Full accounts made up to 30 April 1998 (15 pages)
21 January 1999Full accounts made up to 30 April 1998 (15 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
11 August 1998Particulars of mortgage/charge (3 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
15 April 1998Return made up to 28/03/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 April 1997 (15 pages)
24 February 1998Full accounts made up to 30 April 1997 (15 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 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)
6 April 1997Return made up to 28/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/04/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1997Return made up to 28/03/97; no change of members (4 pages)
13 February 1997Full accounts made up to 30 April 1996 (15 pages)
13 February 1997Full accounts made up to 30 April 1996 (15 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
28 March 1996Director resigned (1 page)
28 March 1996Director resigned (1 page)
26 March 1996Return made up to 28/03/96; full list of members (6 pages)
26 March 1996Return made up to 28/03/96; full list of members (6 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
15 February 1996Full accounts made up to 30 April 1995 (15 pages)
15 February 1996Full accounts made up to 30 April 1995 (15 pages)
4 July 1995Particulars of mortgage/charge (8 pages)
4 July 1995Particulars of mortgage/charge (5 pages)
4 July 1995Particulars of mortgage/charge (10 pages)
4 July 1995Particulars of mortgage/charge (4 pages)
4 April 1995Registered office changed on 04/04/95 from: 6 th floor northgate house darlington county durham DL1 1XA (1 page)
4 April 1995Registered office changed on 04/04/95 from: 6 th floor northgate house darlington county durham DL1 1XA (1 page)
24 June 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 June 1994Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 February 1992Full accounts made up to 30 September 1991 (14 pages)
1 February 1992Full accounts made up to 30 September 1991 (14 pages)
3 April 1990Accounts for a small company made up to 30 September 1989 (6 pages)
3 April 1990Accounts for a small company made up to 30 September 1989 (6 pages)
30 March 1988Accounts for a small company made up to 30 September 1987 (5 pages)
30 March 1988Accounts for a small company made up to 30 September 1987 (5 pages)