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(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr David Leslie Barron |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | Old Hall Gardens Heath Wakefield WF1 5SL |
Director Name | Mr Robert Nigel Bowles |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Duchy Road Harrogate North Yorkshire HG1 2EY |
Director Name | Jeffrey William Chapman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Croft Causeway Garth Lane, Thorpe Audlin Pontefract West Yorkshire WF8 3HD |
Director Name | Timothy Peter Josse |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1996) |
Role | Company Director |
Correspondence Address | The Walled Garden Gateforth Hall Gateforth Selby YO8 9LJ |
Secretary Name | Mr Robert Nigel Bowles |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 September 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Duchy Road Harrogate North Yorkshire HG1 2EY |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2003) |
Role | Managing 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 | 21 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 13 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 |
Secretary Name | Philip James Moorhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elmwood Road Monkseaton Whitley Bay Tyne & Wear NE25 8EX |
Director Name | Mr Ian David Eccles |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 04 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(8 years, 8 months 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(13 years, 6 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 |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(16 years, 11 months 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 Durham DL1 4DY |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | www.northgatevehiclehire.co.uk |
---|---|
Telephone | 01325 467558 |
Telephone region | Darlington |
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 |
3 at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (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) |
5 September 2014 | Termination of appointment of Richard Stephen Laker as a director on 1 September 2014 (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 December 2013 | Full accounts made up to 30 April 2013 (10 pages) |
6 December 2013 | Full accounts made up to 30 April 2013 (10 pages) |
17 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Statement by directors (1 page) |
27 December 2012 | Statement of capital on 27 December 2012
|
27 December 2012 | Statement by directors (1 page) |
27 December 2012 | Statement of capital on 27 December 2012
|
27 December 2012 | Solvency statement dated 09/11/12 (1 page) |
27 December 2012 | Resolutions
|
27 December 2012 | Resolutions
|
27 December 2012 | Solvency statement dated 09/11/12 (1 page) |
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Resolutions
|
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Solvency statement dated 09/11/12 (1 page) |
27 November 2012 | Solvency statement dated 09/11/12 (1 page) |
27 November 2012 | Statement of capital on 27 November 2012
|
16 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
16 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
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) |
11 July 2011 | Termination of appointment of Ian Eccles as a director (1 page) |
11 July 2011 | Termination of appointment of Ian Eccles as a director (1 page) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
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) |
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Company name changed ember lathom vehicle rental LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Change of name notice (2 pages) |
1 June 2010 | Company name changed ember lathom vehicle rental LIMITED\certificate issued on 01/06/10
|
17 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
17 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
17 May 2010 | Director's details changed for Ian David Eccles on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Ian David Eccles on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 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) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
11 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
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) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
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) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 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) |
24 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Company name changed ember rental LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed ember rental LIMITED\certificate issued on 02/05/06 (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 (12 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (12 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 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
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) |
22 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
22 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house darlington durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house darlington durham DL1 1XA (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (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 | New director appointed (2 pages) |
26 May 1999 | Return made up to 30/04/99; full list of members
|
26 May 1999 | Return made up to 30/04/99; full list of members
|
11 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
11 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
12 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1997 | Full accounts made up to 30 April 1996 (16 pages) |
27 May 1997 | Full accounts made up to 30 April 1996 (16 pages) |
28 September 1996 | Particulars of mortgage/charge (4 pages) |
28 September 1996 | Particulars of mortgage/charge (4 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
28 September 1996 | Particulars of mortgage/charge (5 pages) |
25 July 1996 | Return made up to 31/05/96; full list of members
|
25 July 1996 | Return made up to 31/05/96; full list of members
|
10 June 1996 | Memorandum and Articles of Association (32 pages) |
10 June 1996 | Memorandum and Articles of Association (32 pages) |
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Declaration of assistance for shares acquisition (24 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Declaration of assistance for shares acquisition (24 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: station street buildings huddersfield HD1 1LZ (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Registered office changed on 30/05/96 from: station street buildings huddersfield HD1 1LZ (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Auditor's resignation (1 page) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New director appointed (2 pages) |
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Auditor's resignation (1 page) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | New director appointed (2 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
16 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (17 pages) |
1 March 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
1 March 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
28 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (14 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
15 June 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (6 pages) |
22 May 1995 | Particulars of mortgage/charge (6 pages) |
9 April 1995 | Statement of affairs (16 pages) |
9 April 1995 | Ad 14/10/94--------- £ si 150000@1 (4 pages) |
9 April 1995 | Ad 14/10/94--------- £ si 150000@1 (4 pages) |
9 April 1995 | Statement of affairs (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |