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(13 years, 8 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 Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Secretary Name | Mr John Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bonnyrigg Close Ingleby Barwick Stockton On Tees Cleveland TS17 0PG |
Director Name | Mr Jeffrey Pickering |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2006) |
Role | Manager |
Country of Residence | Gb-Eng |
Correspondence Address | The Old Barn Rickford Rise Burrington Bristol Avon BS40 7AJ |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(6 years, 7 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 Donal Joyce |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 February 2007(10 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Liberty Gardens Bristol Avon BS1 6JW |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(11 years, 5 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(14 years, 10 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.northgateplc.com |
---|---|
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 |
1 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) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
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) |
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 | 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) |
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) |
26 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
26 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 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 July 2010 | Company name changed bristol & west vehicle hire LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed bristol & west vehicle hire LIMITED\certificate issued on 01/07/10
|
18 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
9 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
9 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
9 April 2010 | Appointment of Mr David Henderson as a director (2 pages) |
9 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) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
7 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
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) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
3 April 2008 | Appointment terminated director donal joyce (1 page) |
3 April 2008 | Appointment terminated director donal joyce (1 page) |
8 January 2008 | New director appointed (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) |
8 January 2008 | Director resigned (1 page) |
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) |
17 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 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) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (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) |
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) |
25 November 2003 | Company name changed bristol self drive LIMITED\certificate issued on 25/11/03 (2 pages) |
25 November 2003 | Company name changed bristol self drive LIMITED\certificate issued on 25/11/03 (2 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 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members
|
7 May 2002 | Return made up to 30/04/02; full list of members
|
12 February 2002 | Full accounts made up to 30 April 2001 (15 pages) |
12 February 2002 | Full accounts made up to 30 April 2001 (15 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) |
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) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 31/05/00; 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) |
3 August 1999 | Return made up to 16/07/99; full list of members
|
3 August 1999 | Return made up to 16/07/99; full list of members
|
22 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
22 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Particulars of mortgage/charge (7 pages) |
22 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
22 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
19 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
1 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 16/07/97; full list of members (6 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
28 September 1996 | Particulars of mortgage/charge (3 pages) |
28 September 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
13 August 1996 | Accounting reference date shortened from 31/07/97 to 30/04/97 (1 page) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | Secretary resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | New director appointed (1 page) |
21 July 1996 | Director resigned (2 pages) |
21 July 1996 | Registered office changed on 21/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Incorporation (13 pages) |
16 July 1996 | Incorporation (13 pages) |