Company NameLothian Self Drive Limited
Company StatusDissolved
Company Number01884502
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesBaseard Limited and Tam Self Drive 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(12 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 20 March 2012)
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(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 20 March 2012)
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, 3 months after company formation)
Appointment Duration10 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NamePeter Abdale
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 1999)
RoleDepot Manager
Correspondence Address20 Tollesby Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8JQ
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed16 August 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameCharles Granville Hart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBrooklands House
Pipe Gate
Market Drayton
Shropshire
TF9 4HA
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(10 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Secretary NameMr John Owens
NationalityBritish
StatusResigned
Appointed22 November 1995(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 December 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameAndrew Neilson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(14 years, 8 months after company formation)
Appointment Duration4 months (resigned 29 February 2000)
RoleManager
Correspondence Address51 Myreton Drive
Bannockburn
Stirling
Stirlingshire
FK7 8PU
Scotland
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(18 years 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, 1 month 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

Location

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

Shareholders

1 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
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)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(4 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
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 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
31 January 2011Full accounts made up to 30 April 2010 (8 pages)
31 January 2011Full accounts made up to 30 April 2010 (8 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
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)
10 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
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)
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 (9 pages)
28 January 2010Full accounts made up to 30 April 2009 (9 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)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 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's particulars changed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 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)
5 July 2005Return made up to 30/04/05; full list of members (2 pages)
5 July 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 (13 pages)
25 January 2005Full accounts made up to 30 April 2004 (13 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 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
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 (13 pages)
12 February 2002Full accounts made up to 30 April 2001 (13 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co. Durham, DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co. 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 (6 pages)
29 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
1 March 2001Full accounts made up to 30 April 2000 (13 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
2 March 2000Full accounts made up to 30 April 1999 (13 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
13 September 1999Return made up to 16/08/99; full list of members (6 pages)
13 September 1999Return made up to 16/08/99; full list of members (6 pages)
22 January 1999Full accounts made up to 30 April 1998 (14 pages)
22 January 1999Full accounts made up to 30 April 1998 (14 pages)
18 September 1998Return made up to 16/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1998Return made up to 16/08/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 April 1997 (14 pages)
19 February 1998Full accounts made up to 30 April 1997 (14 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director 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)
13 February 1997Full accounts made up to 30 April 1996 (14 pages)
13 February 1997Full accounts made up to 30 April 1996 (14 pages)
12 August 1996Return made up to 16/08/96; full list of members (6 pages)
12 August 1996Return made up to 16/08/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 April 1995 (14 pages)
15 February 1996Full accounts made up to 30 April 1995 (14 pages)
24 November 1995Secretary resigned;new secretary appointed (2 pages)
24 November 1995New director appointed (2 pages)
24 November 1995New director appointed (2 pages)
18 September 1995Return made up to 16/08/95; no change of members (6 pages)
18 September 1995Return made up to 16/08/95; no change of members (6 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (10 pages)
20 July 1995Particulars of mortgage/charge (5 pages)
20 July 1995Particulars of mortgage/charge (8 pages)
23 May 1995Company name changed tam self drive LIMITED\certificate issued on 24/05/95 (4 pages)
23 May 1995Company name changed tam self drive LIMITED\certificate issued on 24/05/95 (2 pages)
13 April 1992Full accounts made up to 30 April 1991 (10 pages)
13 April 1992Full accounts made up to 30 April 1991 (10 pages)
10 August 1989Full accounts made up to 30 April 1989 (13 pages)
10 August 1989Full accounts made up to 30 April 1989 (13 pages)
17 August 1987Accounts made up to 31 March 1987 (3 pages)