Company NameNorthgate (AVR) Dealership Rentals Limited
Company StatusDissolved
Company Number02367759
CategoryPrivate Limited Company
Incorporation Date3 April 1989(35 years, 1 month ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)
Previous Names3

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
Appointed03 February 2006(16 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 28 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(18 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 28 May 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(22 years, 1 month after company formation)
Appointment Duration2 years (closed 28 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1991(2 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed03 May 1992(3 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address37 Harefield
Long Melford
Sudbury
Suffolk
CO10 9DE
Director NameMr Richard Metcalfe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 18 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dawber Delph
Appley Bridge
Wigan
WN6 9LN
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(15 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Director NameMr Dominic Palleschi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(15 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 February 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Holdernesse
Wynyard Woods
Billingham
TS22 5RY
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (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 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2008)
RoleFinance 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(21 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY

Contact

Websitewww.northgateplc.com/
Telephone01325 467558
Telephone regionDarlington

Location

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

Shareholders

10k at £1Northgate (Avr) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months 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 2012Statement by directors (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Solvency statement dated 05/11/12 (1 page)
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
  • RES13 ‐ Share premium cancel 05/11/2012
(1 page)
27 November 2012Resolutions
  • RES13 ‐ Share premium cancel 05/11/2012
(1 page)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (6 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 (6 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
26 May 2011Termination of appointment of Christopher Muir as a director (1 page)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Termination of appointment of Christopher Muir as a director (1 page)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 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 David Henderson on 30 April 2010 (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
23 September 2009Accounts made up to 30 April 2009 (5 pages)
23 September 2009Accounts for a dormant company made up to 30 April 2009 (5 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)
13 March 2009Accounts made up to 30 April 2008 (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Full accounts made up to 30 April 2007 (11 pages)
7 January 2008Full accounts made up to 30 April 2007 (11 pages)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
21 May 2007Return made up to 30/04/07; full list of members (2 pages)
21 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)
15 November 2006Auditor's resignation (2 pages)
15 November 2006Auditor's resignation (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
1 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 June 2006Return made up to 03/05/06; full list of members (7 pages)
5 June 2006Return made up to 03/05/06; full list of members (7 pages)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 May 2006Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page)
16 February 2006Company name changed arriva dealership rentals limite d\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed arriva dealership rentals limite d\certificate issued on 16/02/06 (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New director appointed (4 pages)
15 February 2006Director resigned (1 page)
15 February 2006Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 June 2005Return made up to 03/05/05; full list of members (7 pages)
2 June 2005Director resigned (1 page)
2 June 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
24 May 2004Return made up to 03/05/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
6 June 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 03/05/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
27 October 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
29 June 2002Declaration of satisfaction of mortgage/charge (1 page)
10 June 2002Return made up to 03/05/02; full list of members (7 pages)
10 June 2002Return made up to 03/05/02; full list of members (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (15 pages)
5 October 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Return made up to 03/05/01; full list of members (6 pages)
22 May 2001Return made up to 03/05/01; full list of members (6 pages)
17 May 2001Ad 01/01/00--------- £ si 9998@1 (2 pages)
17 May 2001Statement of affairs (17 pages)
17 May 2001Ad 01/01/00--------- £ si 9998@1 (2 pages)
17 May 2001Statement of affairs (17 pages)
25 October 2000Accounts made up to 31 December 1999 (8 pages)
25 October 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
4 September 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
4 September 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 June 2000Return made up to 03/05/00; full list of members (8 pages)
6 June 2000Return made up to 03/05/00; full list of members (8 pages)
2 May 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
2 May 2000Accounts made up to 30 June 1999 (6 pages)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
13 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
11 January 2000Company name changed arriva automotive solutions (10) LIMITED\certificate issued on 12/01/00 (2 pages)
11 January 2000Company name changed arriva automotive solutions (10) LIMITED\certificate issued on 12/01/00 (2 pages)
10 January 2000£ nc 100000/199900 29/12/99 (1 page)
10 January 2000£ nc 100000/199900 29/12/99 (1 page)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
24 May 1999Return made up to 03/05/99; no change of members (4 pages)
1 February 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
1 February 1999Accounts made up to 30 June 1998 (5 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
10 November 1998Auditor's resignation (2 pages)
10 November 1998Auditor's resignation (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 May 1998Return made up to 03/05/98; no change of members (4 pages)
9 March 1998Accounts made up to 30 June 1997 (5 pages)
9 March 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
18 November 1997Company name changed cowie interleasing (10) LIMITED\certificate issued on 19/11/97 (2 pages)
18 November 1997Company name changed cowie interleasing (10) LIMITED\certificate issued on 19/11/97 (2 pages)
15 May 1997Return made up to 03/05/97; full list of members (5 pages)
15 May 1997Return made up to 03/05/97; full list of members (5 pages)
21 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
21 April 1997Accounts made up to 30 June 1996 (5 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
15 May 1996Return made up to 03/05/96; full list of members (7 pages)
15 May 1996Return made up to 03/05/96; full list of members (7 pages)
13 December 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
13 December 1995Accounts made up to 30 June 1995 (5 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)
16 May 1995Return made up to 03/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
25 June 1992Particulars of mortgage/charge (13 pages)
25 June 1992Particulars of mortgage/charge (13 pages)
29 April 1992Accounts for a dormant company made up to 30 June 1991 (3 pages)
29 April 1992Accounts made up to 30 June 1991 (3 pages)
3 April 1989Incorporation (16 pages)
3 April 1989Incorporation (16 pages)