Company NameNorthgate Vehicle Hire (North West) Limited
Company StatusDissolved
Company Number02937514
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous Names3

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(3 years, 5 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(15 years, 9 months 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 David Leslie Barron
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressOld Hall Gardens
Heath
Wakefield
WF1 5SL
Director NameMr Robert Nigel Bowles
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Duchy Road
Harrogate
North Yorkshire
HG1 2EY
Director NameJeffrey William Chapman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Croft
Causeway Garth Lane, Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HD
Director NameTimothy Peter Josse
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1996)
RoleCompany Director
Correspondence AddressThe Walled Garden
Gateforth Hall Gateforth
Selby
YO8 9LJ
Secretary NameMr Robert Nigel Bowles
NationalityEnglish
StatusResigned
Appointed29 September 1994(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Duchy Road
Harrogate
North Yorkshire
HG1 2EY
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Secretary NamePhilip James Moorhouse
NationalityBritish
StatusResigned
Appointed21 May 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elmwood Road
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EX
Director NameMr Ian David Eccles
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(8 years, 8 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 Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(13 years, 6 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(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitewww.northgatevehiclehire.co.uk
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

3 at £1Northgate Vehicle Hire LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 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 3
(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 3
(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 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
17 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 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)
27 December 2012Statement by directors (1 page)
27 December 2012Statement of capital on 27 December 2012
  • GBP 3
(4 pages)
27 December 2012Statement by directors (1 page)
27 December 2012Statement of capital on 27 December 2012
  • GBP 3
(4 pages)
27 December 2012Solvency statement dated 09/11/12 (1 page)
27 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 December 2012Solvency statement dated 09/11/12 (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(4 pages)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Statement by directors (1 page)
27 November 2012Statement by directors (1 page)
27 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 November 2012Solvency statement dated 09/11/12 (1 page)
27 November 2012Solvency statement dated 09/11/12 (1 page)
27 November 2012Statement of capital on 27 November 2012
  • GBP 1
(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)
18 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
18 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)
11 July 2011Termination of appointment of Ian Eccles as a director (1 page)
11 July 2011Termination of appointment of Ian Eccles 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 ember lathom vehicle rental 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)
1 June 2010Company name changed ember lathom vehicle rental LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-28
(2 pages)
17 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
17 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
17 May 2010Director's details changed for Ian David Eccles on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Ian David Eccles on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
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)
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 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 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)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 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)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
7 March 2007Full accounts made up to 30 April 2006 (12 pages)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Company name changed ember rental LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed ember rental LIMITED\certificate issued on 02/05/06 (2 pages)
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 (12 pages)
25 January 2005Full accounts made up to 30 April 2004 (12 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 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
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)
22 February 2002Full accounts made up to 30 April 2001 (14 pages)
22 February 2002Full accounts made up to 30 April 2001 (14 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington durham DL1 1XA (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
20 December 2001Declaration of satisfaction of mortgage/charge (1 page)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
22 May 2000Return made up to 30/04/00; full list of members (7 pages)
22 May 2000Return made up to 30/04/00; 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)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 1999Full accounts made up to 30 April 1998 (14 pages)
11 February 1999Full accounts made up to 30 April 1998 (14 pages)
19 February 1998Full accounts made up to 30 April 1997 (15 pages)
19 February 1998Full accounts made up to 30 April 1997 (15 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Return made up to 31/05/97; full list of members (6 pages)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
12 August 1997Return made up to 31/05/97; full list of members (6 pages)
12 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 May 1997Full accounts made up to 30 April 1996 (16 pages)
27 May 1997Full accounts made up to 30 April 1996 (16 pages)
28 September 1996Particulars of mortgage/charge (4 pages)
28 September 1996Particulars of mortgage/charge (4 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
28 September 1996Particulars of mortgage/charge (5 pages)
25 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 June 1996Memorandum and Articles of Association (32 pages)
10 June 1996Memorandum and Articles of Association (32 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1996Declaration of assistance for shares acquisition (24 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Declaration of assistance for shares acquisition (24 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
30 May 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: station street buildings huddersfield HD1 1LZ (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Registered office changed on 30/05/96 from: station street buildings huddersfield HD1 1LZ (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New secretary appointed (2 pages)
30 May 1996Auditor's resignation (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Auditor's resignation (1 page)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
9 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 1996Full accounts made up to 30 September 1995 (17 pages)
16 April 1996Full accounts made up to 30 September 1995 (17 pages)
1 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
1 March 1996Accounting reference date shortened from 30/09 to 31/03 (1 page)
28 June 1995Return made up to 31/05/95; full list of members (14 pages)
28 June 1995Return made up to 31/05/95; full list of members (14 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (6 pages)
22 May 1995Particulars of mortgage/charge (6 pages)
9 April 1995Statement of affairs (16 pages)
9 April 1995Ad 14/10/94--------- £ si 150000@1 (4 pages)
9 April 1995Ad 14/10/94--------- £ si 150000@1 (4 pages)
9 April 1995Statement of affairs (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)