Company NameNorthgate Vehicle Hire (Sw & W) Limited
Company StatusDissolved
Company Number03225381
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous NamesBristol Self Drive Limited and Bristol & West Vehicle Hire Limited

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
Appointed01 December 1997(1 year, 4 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(13 years, 8 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 Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Secretary NameMr John Owens
NationalityBritish
StatusResigned
Appointed16 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameMr Jeffrey Pickering
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2006)
RoleManager
Country of ResidenceGb-Eng
Correspondence AddressThe Old Barn
Rickford Rise Burrington
Bristol
Avon
BS40 7AJ
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(6 years, 7 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 Donal Joyce
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 February 2007(10 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Liberty Gardens
Bristol
Avon
BS1 6JW
Director NameMr Christopher James Russell Muir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 5 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(14 years, 10 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.northgateplc.com
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

1 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)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(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)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
20 May 2013Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 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)
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)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 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 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 July 2010Company name changed bristol & west vehicle hire LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed bristol & west vehicle hire LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
18 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
9 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
9 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
9 April 2010Appointment of Mr David Henderson as a director (2 pages)
9 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)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
7 May 2009Director's change of particulars / christopher muir / 01/08/2008 (1 page)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
3 April 2008Appointment terminated director donal joyce (1 page)
3 April 2008Appointment terminated director donal joyce (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
17 May 2007Return made up to 30/04/07; full list of members (2 pages)
17 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)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
8 June 2006Return made up to 30/04/06; full list of members (2 pages)
8 June 2006Return made up to 30/04/06; full list of members (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)
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)
25 November 2003Company name changed bristol self drive LIMITED\certificate issued on 25/11/03 (2 pages)
25 November 2003Company name changed bristol self drive LIMITED\certificate issued on 25/11/03 (2 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 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2002Full accounts made up to 30 April 2001 (15 pages)
12 February 2002Full accounts made up to 30 April 2001 (15 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)
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)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 June 2000Return made up to 31/05/00; 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)
3 August 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 August 1999Return made up to 16/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1999Full accounts made up to 30 April 1998 (15 pages)
22 January 1999Full accounts made up to 30 April 1998 (15 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
7 August 1998Particulars of mortgage/charge (7 pages)
22 July 1998Return made up to 16/07/98; no change of members (4 pages)
22 July 1998Return made up to 16/07/98; no change of members (4 pages)
19 February 1998Full accounts made up to 30 April 1997 (14 pages)
19 February 1998Full accounts made up to 30 April 1997 (14 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
1 August 1997Return made up to 16/07/97; full list of members (6 pages)
1 August 1997Return made up to 16/07/97; full list of members (6 pages)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
29 May 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/05/97
(1 page)
28 September 1996Particulars of mortgage/charge (3 pages)
28 September 1996Particulars of mortgage/charge (3 pages)
13 August 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
13 August 1996Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page)
21 July 1996Secretary resigned (2 pages)
21 July 1996Secretary resigned (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996New director appointed (1 page)
21 July 1996New secretary appointed (2 pages)
21 July 1996Registered office changed on 21/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996New director appointed (1 page)
21 July 1996Director resigned (2 pages)
21 July 1996Registered office changed on 21/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 1996New secretary appointed (2 pages)
16 July 1996Incorporation (13 pages)
16 July 1996Incorporation (13 pages)