Darlington
DL1 4PZ
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(17 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 17 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | Mr Mark Allan Hunt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2016(26 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
Director Name | John Albert Booker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Business Consultant |
Correspondence Address | Ivy House 43 Church Street Buckden Huntingdon Cambridgeshire PE18 9TP |
Director Name | Mr Andrew Richard Haig Cameron |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Company Diretor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage 31 The Village Latimer Buckinghamshire HP5 1TZ |
Director Name | Wouter Dirk Van Dijl |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Dutch/American |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 16 Northgate Syteet Bury St Edmunds Suffolk IP33 1HP |
Director Name | Graham Dudley Hill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 1992) |
Role | Accountant |
Correspondence Address | 12 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Director Name | Joseph Aloysius Los |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Stadhooderskade 99 1073 Aw Amsterdam Foreign |
Director Name | Mr John Robin Owens |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Park Cottage Livesey Cottages Livesey St Teston Maidstone Kent ME18 5AY |
Secretary Name | Graham Dudley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 12 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Secretary Name | Wouter Dirk Van Dijl |
---|---|
Nationality | Dutch/American |
Status | Resigned |
Appointed | 29 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 1996) |
Role | Company Director |
Correspondence Address | 16 Northgate Syteet Bury St Edmunds Suffolk IP33 1HP |
Director Name | Thomas Jacques Marie Hubert Dozin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1995) |
Role | Bank Manager |
Correspondence Address | 12 Rue W.Steinmetz L.8153 Bridel Grand Duchy Of Luxembourg Foreign |
Director Name | Robert Anthony John Smoker |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 1995) |
Role | Bank Manager |
Correspondence Address | 3 Pilgrims Cottage Pilgrims Way Broad Street Hollingbourne Kent |
Director Name | Jamie Whiteman |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | 20 Heyford Court Mildenhall Suffolk IP28 7DQ |
Director Name | Michael Barry Chadwick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 37 Northgate Street Bury St Edmunds Suffolk IP33 1HY |
Director Name | Keith John Tompson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 May 1998) |
Role | Finance Director |
Correspondence Address | 7 Fox Green Great Bradley Newmarket Suffolk CB8 9NR |
Secretary Name | Keith John Tompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 1996) |
Role | Finance Director |
Correspondence Address | 7 Fox Green Great Bradley Newmarket Suffolk CB8 9NR |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 May 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 May 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | John Richard Fleet |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 October 1998) |
Role | Rental Managing Director |
Correspondence Address | Cliffe Lodge Corbridge Northumberland NE45 5RN |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Raymond Anthony Shipp |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Appletrees Eldo Road West Row Bury St Edmunds Suffolk |
Director Name | Raymond Anthony Shipp |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Appletrees Eldo Road West Row Bury St Edmunds Suffolk |
Director Name | Jamie Whiteman |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(8 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 10 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hornbeam Road Mildenhall Suffolk IP28 7PJ |
Director Name | Mr Richard Metcalfe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dawber Delph Appley Bridge Wigan WN6 9LN |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Director Name | Mr Dominic Palleschi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(14 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Holdernesse Wynyard Woods Billingham TS22 5RY |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 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(20 years 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 County Durham DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Website | northgatevehiclehire.co.uk |
---|---|
Telephone | 0191 4990611 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Northgate Centre Lingfield Way Darlington DL1 4PZ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 November 1991 | Delivered on: 12 December 1991 Satisfied on: 13 June 1995 Persons entitled: Unibank PLC Classification: Master sub lease assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a master sub lease assignment of even date. Particulars: All the right title benefit and interestof the customer whatsoever present or future proprietary contractual or otherwise arising out of or in to and under each assigned agreement see 395 24 l 16/12 for full details. Fully Satisfied |
---|---|
17 October 1991 | Delivered on: 31 October 1991 Satisfied on: 22 December 1995 Persons entitled: Brown, Shipley & Co. LTD. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90. Particulars: L/H premises shortly k/a land situate at charles st. Great yarmouth. Fully Satisfied |
17 October 1991 | Delivered on: 31 October 1991 Satisfied on: 22 December 1995 Persons entitled: Brown, Shipley and Co. LTD. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90. Particulars: L/H land shortly k/a station garage no. 1A thorpe rd. Norwich, norfolk. Fully Satisfied |
21 June 1991 | Delivered on: 4 July 1991 Satisfied on: 22 December 1995 Persons entitled: Brown Shipley & Co. Limited. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH oct 1990. Particulars: L/H plot 14, studlands park industrial estate, newmarket. Fully Satisfied |
8 April 1991 | Delivered on: 17 April 1991 Satisfied on: 22 December 1995 Persons entitled: Brown Shipley & Co Limited. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19/10/90. Particulars: L/Hold warehouse premises at salhouse road, sprowstone norfolk. Fully Satisfied |
22 March 1991 | Delivered on: 4 April 1991 Satisfied on: 22 December 1995 Persons entitled: Brown Shipley & Co Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19-10-90. Particulars: F/Hold land k/as land at fengate peterborough. Fully Satisfied |
13 February 1991 | Delivered on: 14 February 1991 Satisfied on: 22 December 1995 Persons entitled: Brown Shipley & Co Limited. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH october 1990. Particulars: Title nos: nk 31278 nk 29232 nk 8973. Fully Satisfied |
28 May 1997 | Delivered on: 9 June 1997 Satisfied on: 17 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a site at 16 gambrel road northampton t/no: NN126784 (part). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 November 1996 | Delivered on: 5 December 1996 Satisfied on: 17 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a unit 6 rothersthorpe avenue northampton t/n NN126784 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 November 1996 | Delivered on: 29 November 1996 Satisfied on: 5 June 1998 Persons entitled: Henry Ansbacher & Co. Limited Classification: Assignment of life policies Secured details: All monies due or to become due from the company to the chargee. Particulars: Its interest and benefit in and to the policies and the proceeds and the full benefit thereof as a continuing security to the bank. See the mortgage charge document for full details. Fully Satisfied |
19 October 1990 | Delivered on: 2 November 1990 Satisfied on: 22 December 1995 Persons entitled: Brown Shipley & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19TH october 1990 and this ch arge. Particulars: F/H and l/h properties and listed in the schedule attached to the form 395 relevant to this charge stocks shares and other securities all intellectual property. (For detail see form 395, continuation sheets and schedule relevant to this charge).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 November 1996 | Delivered on: 29 November 1996 Satisfied on: 5 June 1998 Persons entitled: Henry Ansbacher & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Anson road airport industrial estate, norwich norfolk t/nos: NK8973, NK29232 and NK31278; 14 studlands park avenue, studlands park industrial estate, newmarket suffolk t/no: SK98414; 125 south quay, great yarmouth norfolk t/no: nk 97283; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
5 July 1996 | Delivered on: 11 July 1996 Satisfied on: 17 September 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a cromwell service station walden road huntingdon cambridgeshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 March 1996 | Delivered on: 5 March 1996 Satisfied on: 17 September 2004 Persons entitled: Mercedes-Benz Finance Limited Classification: A first fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreements or lease agreements. Particulars: By first fixed the following items of property ("the property"): (I) all sub-lease agreements ("the sub-lease agreements") entered into at any time by the company with customers of the company relating to goods now or hereafter owned by the company but let by mbf to the company under hire purchase agreements or lease agreements (collectively "the credit agreements") entered into at any time between mbf and the company;. See the mortgage charge document for full details. Fully Satisfied |
15 December 1995 | Delivered on: 4 January 1996 Satisfied on: 5 June 1998 Persons entitled: Cairnsford Associates Limited (The Security Trustee) Classification: Deed Secured details: All amounts due or to become due from the company to the chargee payable under the deed including the principal amount of the stock being £300,000 fixed rate secured loan stock (1999) constituted by the deed ("the stock") or the amount of such stock for the time being outstanding together with all accrued interest and the redemption premium being the premium payable by the company on repayment of the stock. Particulars: All the properties as detailed in the continuation sheets attached to the form 395 and A. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 December 1995 | Delivered on: 20 December 1995 Satisfied on: 22 April 1998 Persons entitled: Banque Indosuez Classification: Deed of assignment of keyman life policies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies as set out in the schedule to form 395 (see form for details) and all monies including bonuses accrued. See the mortgage charge document for full details. Fully Satisfied |
15 December 1995 | Delivered on: 20 December 1995 Satisfied on: 22 April 1998 Persons entitled: Banque Indosuez Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All interest in the deposit as referred to in the schedle to form 395 see form for full details. See the mortgage charge document for full details. Fully Satisfied |
15 December 1995 | Delivered on: 20 December 1995 Satisfied on: 22 April 1998 Persons entitled: Banque Indosuez Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 1992 | Delivered on: 6 March 1992 Satisfied on: 17 September 2004 Persons entitled: General Guarantee Corporation Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The benefit of (1) all rights in all monies due all guarantees given in connection with and all insurances effected pursuant to all hire or lease agreements SEE395 399 c 6/3 for full details. Fully Satisfied |
4 February 1992 | Delivered on: 7 February 1992 Satisfied on: 17 February 1994 Persons entitled: Forward Trust Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Each bailment agreement mortgage loan agreement conditional sale agreement or credit sale agreement which has been or shall bedeposited with or to the order of the lender and all rights thereunder SEE395 131 c 10/02/92 for full details. Fully Satisfied |
25 November 1991 | Delivered on: 12 December 1991 Satisfied on: 13 June 1995 Persons entitled: Unibank PLC Classification: Sub lease assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a sub lease assignment of even date. Particulars: All the right title benefit and interestof the customer whatsoever whether present or future proprietary contractual or otherwise see 395 25 l 16/12 for full details. Fully Satisfied |
26 October 1990 | Delivered on: 1 November 1990 Satisfied on: 22 December 1995 Persons entitled: Brown Smipley & Co. Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 19TH october, 1990. Particulars: F/Hold property under title nos. Sk 26379 sk 37470 sk 30232 sk 37755 sk 36472 sk 44201 lt 211411 cb 114436 and six other f/hold properties with unregistered title. (For details see form 395 relevant to this charge) doc M235C. Fully Satisfied |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2016 | Application to strike the company off the register (3 pages) |
21 October 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Norflex House Allington Way Darlington County Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016 (1 page) |
19 August 2016 | Statement of capital on 19 August 2016
|
19 August 2016 | Solvency Statement dated 01/08/16 (1 page) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
19 August 2016 | Solvency Statement dated 01/08/16 (1 page) |
19 August 2016 | Statement of capital on 19 August 2016
|
26 July 2016 | Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Mark Allan Hunt as a director on 14 July 2016 (2 pages) |
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
28 November 2015 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 November 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Total exemption full accounts made up to 30 April 2014 (6 pages) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
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) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
25 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
25 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
12 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 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 | Director resigned (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Director resigned (1 page) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
15 November 2006 | Auditor's resignation (2 pages) |
15 November 2006 | Auditor's resignation (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 01/07/06; full list of members
|
13 July 2006 | Return made up to 01/07/06; full list of members
|
16 May 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: 1 admiral way doxford international business park sunderland tyne and wear SR3 3XP (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
25 May 2005 | Director's particulars changed (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 July 2002 | Return made up to 01/07/02; full list of members
|
24 July 2002 | Return made up to 01/07/02; full list of members
|
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
5 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 July 2001 | Return made up to 01/07/01; full list of members
|
25 July 2001 | Return made up to 01/07/01; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
6 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
14 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
14 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Memorandum and Articles of Association (6 pages) |
21 October 1998 | Resolutions
|
21 October 1998 | Resolutions
|
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Resolutions
|
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
27 August 1998 | Registered office changed on 27/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
11 June 1998 | Auditor's resignation (1 page) |
11 June 1998 | Auditor's resignation (1 page) |
8 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
8 June 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1998 | Auditor's resignation (1 page) |
5 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Return made up to 01/07/97; no change of members
|
11 July 1997 | Return made up to 01/07/97; no change of members
|
9 June 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (20 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (20 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (11 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
29 November 1996 | Particulars of mortgage/charge (11 pages) |
29 November 1996 | Particulars of mortgage/charge (7 pages) |
18 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
18 July 1996 | Return made up to 01/07/96; full list of members (8 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Secretary resigned (1 page) |
5 March 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
5 March 1996 | New secretary appointed (2 pages) |
5 March 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | Memorandum and Articles of Association (7 pages) |
29 January 1996 | Director resigned (1 page) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Memorandum and Articles of Association (7 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | New director appointed (1 page) |
19 January 1996 | Company name changed willhire group LIMITED\certificate issued on 22/01/96 (2 pages) |
19 January 1996 | Company name changed willhire group LIMITED\certificate issued on 22/01/96 (2 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
4 January 1996 | Particulars of mortgage/charge (19 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
29 December 1995 | Declaration of assistance for shares acquisition (12 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (14 pages) |
20 December 1995 | Particulars of mortgage/charge (18 pages) |
20 December 1995 | Particulars of mortgage/charge (10 pages) |
20 December 1995 | Particulars of mortgage/charge (18 pages) |
20 December 1995 | Particulars of mortgage/charge (14 pages) |
18 December 1995 | Return made up to 01/07/95; change of members
|
18 December 1995 | Return made up to 01/07/95; change of members
|
8 August 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
8 August 1995 | Full group accounts made up to 30 September 1994 (23 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
4 August 1994 | Full group accounts made up to 30 September 1993 (24 pages) |
22 July 1993 | Full group accounts made up to 30 September 1992 (19 pages) |
22 July 1993 | Full group accounts made up to 30 September 1992 (19 pages) |
24 September 1992 | Full group accounts made up to 30 September 1991 (19 pages) |
24 September 1992 | Full group accounts made up to 30 September 1991 (19 pages) |
18 December 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
18 December 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
26 March 1990 | Incorporation (9 pages) |
26 March 1990 | Incorporation (9 pages) |