Company NameNorthgate Vehicle Hire (East Midlands) Limited
Company StatusDissolved
Company Number02228001
CategoryPrivate Limited Company
Incorporation Date8 March 1988(36 years ago)
Dissolution Date25 November 2014 (9 years, 4 months ago)
Previous NameEast Midlands Vehicle Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Secretary NameMr David Henderson
NationalityBritish
StatusClosed
Appointed01 December 1997(9 years, 9 months after company formation)
Appointment Duration16 years, 12 months (closed 25 November 2014)
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 April 2010(22 years after company formation)
Appointment Duration4 years, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed28 July 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameJames David Hodges
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address8 Poole Street
Allenton
Derby
Derbyshire
DE24 9DA
Director NameAnthony Reeve
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(7 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 July 2000)
RoleCompany Director
Correspondence Address144 Main Street
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AB
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(9 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(14 years, 11 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 Alastair Houston
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(23 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY

Contact

Websitewww.northgateplc.com
Telephone01325 467558
Telephone regionDarlington

Location

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

Shareholders

100 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
5 September 2014Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014Application to strike the company off the register (3 pages)
5 August 2014Application to strike the company off the register (3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 December 2013Full accounts made up to 30 April 2013 (10 pages)
6 December 2013Full accounts made up to 30 April 2013 (10 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 November 2012Full accounts made up to 30 April 2012 (10 pages)
16 November 2012Full accounts made up to 30 April 2012 (10 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
1 February 2012Full accounts made up to 30 April 2011 (10 pages)
1 February 2012Full accounts made up to 30 April 2011 (10 pages)
15 August 2011Termination of appointment of Alastair Houston as a director (1 page)
15 August 2011Termination of appointment of Alastair Houston as a director (1 page)
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)
1 June 2010Change of name notice (2 pages)
1 June 2010Company name changed east midlands vehicle hire LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
1 June 2010Company name changed east midlands vehicle hire LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
1 June 2010Change of name notice (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Alastair Houston on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Alastair Houston on 30 April 2010 (2 pages)
12 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
12 April 2010Appointment of Mr David Henderson as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Appointment of Mr David Henderson as a director (2 pages)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
28 January 2010Full accounts made up to 30 April 2009 (10 pages)
11 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
11 May 2009Return made up to 30/04/09; full list of members (4 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 (4 pages)
2 May 2008Return made up to 30/04/08; full list of members (4 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 2008Director's particulars changed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
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)
21 April 2007New director appointed (1 page)
21 April 2007New director appointed (1 page)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
7 March 2007Full accounts made up to 30 April 2006 (11 pages)
15 June 2006Return made up to 30/04/06; full list of members (2 pages)
15 June 2006Return made up to 30/04/06; full list of members (2 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
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 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
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 darlington house co. Durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington house co. Durham DL1 1XA (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (4 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (4 pages)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 May 2001Director resigned (1 page)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
3 August 1999Return made up to 19/07/99; full list of members (6 pages)
3 August 1999Return made up to 19/07/99; full list of members (6 pages)
1 February 1999Full accounts made up to 30 April 1998 (15 pages)
1 February 1999Full accounts made up to 30 April 1998 (15 pages)
7 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1998Full accounts made up to 30 April 1997 (14 pages)
25 February 1998Full accounts made up to 30 April 1997 (14 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
21 July 1997Return made up to 28/07/97; no change of members (4 pages)
21 July 1997Return made up to 28/07/97; no change of members (4 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
21 February 1997Full accounts made up to 30 April 1996 (14 pages)
21 February 1997Full accounts made up to 30 April 1996 (14 pages)
18 July 1996Return made up to 28/07/96; full list of members (6 pages)
18 July 1996Return made up to 28/07/96; 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)
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 (14 pages)
15 February 1996Full accounts made up to 30 April 1995 (14 pages)
17 July 1995Return made up to 28/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
(4 pages)
17 July 1995Return made up to 28/07/95; no change of members
  • 363(287) ‐ Registered office changed on 17/07/95
(4 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
17 February 1995Full accounts made up to 30 April 1994 (15 pages)
17 February 1995Full accounts made up to 30 April 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
12 August 1994Return made up to 28/07/94; full list of members (6 pages)
12 August 1994Return made up to 28/07/94; full list of members (6 pages)
28 February 1994Full accounts made up to 30 April 1993 (15 pages)
28 February 1994Full accounts made up to 30 April 1993 (15 pages)
19 February 1993Full accounts made up to 30 April 1992 (16 pages)
19 February 1993Full accounts made up to 30 April 1992 (16 pages)
12 August 1992Return made up to 28/07/92; no change of members (4 pages)
12 August 1992Return made up to 28/07/92; no change of members (4 pages)
27 June 1992Particulars of mortgage/charge (5 pages)
27 June 1992Particulars of mortgage/charge (5 pages)
6 March 1992Full accounts made up to 30 April 1991 (16 pages)
6 March 1992Full accounts made up to 30 April 1991 (16 pages)
26 November 1991Memorandum and Articles of Association (7 pages)
26 November 1991Memorandum and Articles of Association (7 pages)
17 September 1991Return made up to 28/07/91; full list of members (6 pages)
17 September 1991Return made up to 28/07/91; full list of members (6 pages)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 June 1991Secretary resigned;new secretary appointed (2 pages)
15 June 1991Secretary resigned;new secretary appointed (2 pages)
11 April 1991Full accounts made up to 30 April 1990 (9 pages)
11 April 1991Full accounts made up to 30 April 1990 (9 pages)
12 February 1991Director resigned (2 pages)
12 February 1991Director resigned (2 pages)
12 February 1991Return made up to 31/12/90; full list of members (8 pages)
12 February 1991Return made up to 31/12/90; full list of members (8 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
11 June 1990Secretary resigned;new secretary appointed (5 pages)
11 June 1990Registered office changed on 11/06/90 from: 112 captain's lane barton under needwood burton-on-trent staffs de 138 (1 page)
11 June 1990Registered office changed on 11/06/90 from: 112 captain's lane barton under needwood burton-on-trent staffs de 138 (1 page)
11 June 1990Secretary resigned;new secretary appointed (5 pages)
24 May 1990Accounting reference date extended from 31/03 to 30/04 (1 page)
24 May 1990Accounting reference date extended from 31/03 to 30/04 (1 page)
29 August 1989Return made up to 28/07/89; full list of members (4 pages)
29 August 1989Accounts for a small company made up to 31 March 1989 (4 pages)
29 August 1989Return made up to 28/07/89; full list of members (4 pages)
29 August 1989Accounts for a small company made up to 31 March 1989 (4 pages)
24 May 1989Particulars of mortgage/charge (3 pages)
24 May 1989Particulars of mortgage/charge (3 pages)
28 April 1989Wd 20/04/89 ad 24/01/89--------- £ si 90@1=90 £ ic 10/100 (2 pages)
28 April 1989Wd 20/04/89 ad 24/01/89--------- £ si 90@1=90 £ ic 10/100 (2 pages)
7 April 1989New director appointed (2 pages)
7 April 1989New director appointed (2 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
17 January 1989Particulars of mortgage/charge (3 pages)
8 March 1988Incorporation (18 pages)
8 March 1988Incorporation (18 pages)