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 April 2010(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 March 2013) |
Role | Company Director |
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(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Frederick William Capewell |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 January 1992) |
Role | Depot Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hazeloak Road Shirley West Midlands B90 2AZ |
Secretary Name | Philip James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Charles Granville Hart |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | Brooklands House Pipe Gate Market Drayton Shropshire TF9 4HA |
Director Name | Mr Colin Wilson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(4 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1994) |
Role | Managing Director |
Correspondence Address | 46 Lingfield Avenue Birmingham B44 9TU |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(8 years, 4 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 | Bernard Stevens |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2008) |
Role | Manager |
Correspondence Address | Coombe Cottage, Lea End Lane Hopwood, Alvechurch Birmingham West Midlands B48 7AX |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(14 years 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 January 2008(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Website | 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 |
2 at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (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) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
1 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
24 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
24 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
24 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
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) |
18 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
9 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
9 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
9 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
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) |
8 May 2009 | Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom (1 page) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
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 | Appointment terminated director bernard stevens (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) |
1 May 2008 | Appointment Terminated Director bernard stevens (1 page) |
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 | Director's particulars changed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (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) |
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) |
5 December 2006 | Company name changed cartrux rental LIMITED\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Company name changed cartrux rental LIMITED\certificate issued on 05/12/06 (2 pages) |
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) |
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) |
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 | Full accounts made up to 30 April 2004 (13 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (13 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 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) |
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 (14 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 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 (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
18 September 1998 | Return made up to 16/08/98; no change of members (4 pages) |
18 September 1998 | Return made up to 16/08/98; no change of members
|
19 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
12 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
12 August 1996 | Return made up to 16/08/96; full list of members (6 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (14 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
18 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
9 March 1992 | Full accounts made up to 30 April 1991 (17 pages) |
9 March 1992 | Full accounts made up to 30 April 1991 (17 pages) |
27 February 1989 | Memorandum and Articles of Association (12 pages) |
27 February 1989 | Memorandum and Articles of Association (12 pages) |
6 February 1989 | Incorporation (18 pages) |
6 February 1989 | Incorporation (18 pages) |