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(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 March 2012) |
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(23 years, 7 months after company formation) |
Appointment Duration | 10 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 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 | William Ivor Williams |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | Brookmist Cottage Old Dilton Westbury Wiltshire BA13 3RA |
Secretary Name | John Robert Swanston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 22 Osborne Close Darlington County Durham DL3 9YE |
Secretary Name | Philip James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 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 Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(15 years, 4 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(22 years, 5 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 |
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 |
1000 at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
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 | 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) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
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 | Annual return made up to 30 April 2010 with a full list of shareholders (4 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) |
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 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 March 2009 | Accounts made up to 30 April 2008 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
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) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Accounts made up to 30 April 2007 (1 page) |
7 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) |
29 March 2007 | Accounts made up to 30 April 2006 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
6 September 2005 | Accounts made up to 30 April 2005 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
5 July 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 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
6 September 2004 | Accounts made up to 30 April 2004 (1 page) |
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 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
27 February 2004 | Accounts made up to 30 April 2003 (1 page) |
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 | Accounts made up to 30 April 2002 (1 page) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
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) |
5 June 2002 | Company name changed yarnbrook vehicle hire LIMITED\certificate issued on 05/06/02 (2 pages) |
5 June 2002 | Company name changed yarnbrook vehicle hire LIMITED\certificate issued on 05/06/02 (2 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 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) |
21 November 2001 | Accounts made up to 30 April 2001 (1 page) |
21 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 March 2001 | Accounts made up to 30 April 2000 (1 page) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 February 2000 | Accounts made up to 30 April 1999 (1 page) |
28 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
18 May 1999 | Return made up to 30/04/99; full list of members
|
18 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
21 January 1999 | Accounts made up to 30 April 1998 (1 page) |
24 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
26 February 1998 | Accounts made up to 30 April 1997 (1 page) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
13 February 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
13 February 1997 | Accounts made up to 30 April 1996 (1 page) |
28 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
15 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
15 February 1996 | Accounts made up to 30 April 1995 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
14 April 1992 | Full accounts made up to 30 April 1991 (17 pages) |
14 April 1992 | Full accounts made up to 30 April 1991 (17 pages) |