Company NameCymru Vehicle Hire Limited
Company StatusDissolved
Company Number03347711
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NamesCardiff Self Drive Limited and Cymru Self Drive Limited

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(7 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 12 June 2012)
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(12 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(14 years, 1 month after company formation)
Appointment Duration1 year (closed 12 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(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
Appointed08 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Bonnyrigg Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0PG
Director NameMartin Christopher Cassidy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address12 Heath Close
Hemel Hempstead
Hertfordshire
HP1 1TU
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(1 week after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameYvonne Mary Crowley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2010)
RoleManager
Country of ResidenceWales
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(5 years, 10 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(10 years, 9 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 NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
16 February 2012Application to strike the company off the register (3 pages)
16 February 2012Application to strike the company off the register (3 pages)
4 November 2011Full accounts made up to 30 April 2011 (10 pages)
4 November 2011Full accounts made up to 30 April 2011 (10 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
(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 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
23 May 2011Termination of appointment of Christopher Muir as a director (1 page)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
14 September 2010Termination of appointment of Yvonne Crowley as a director (1 page)
14 September 2010Termination of appointment of Yvonne Crowley as a director (1 page)
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 (5 pages)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
6 May 2010Director's details changed for Yvonne Mary Crowley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Yvonne Mary Crowley on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
9 April 2010Appointment of Mr David Henderson as a director (2 pages)
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)
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 2009Return made up to 30/04/09; full list of members (4 pages)
8 May 2009Director's Change of Particulars / christopher muir / 01/08/2008 / HouseName/Number was: , now: 12; Street was: 6 willow green, now: the square; Region was: tyne & wear, now: tyne and wear; Post Code was: SR2 7NL, now: SR6 8JJ; Country was: , now: united kingdom (1 page)
8 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 (4 pages)
1 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)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
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)
5 December 2006Company name changed cymru self drive LIMITED\certificate issued on 05/12/06 (2 pages)
5 December 2006Company name changed cymru self drive LIMITED\certificate issued on 05/12/06 (2 pages)
22 May 2006Return made up to 30/04/06; full list of members (2 pages)
22 May 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 (13 pages)
25 January 2005Full accounts made up to 30 April 2004 (13 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 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
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)
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)
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)
18 May 1999Return made up to 30/04/99; no change of members (4 pages)
18 May 1999Return made up to 30/04/99; no change of members (4 pages)
7 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 April 1999Return made up to 26/03/99; no change of members (4 pages)
21 January 1999Full accounts made up to 30 April 1998 (14 pages)
21 January 1999Full accounts made up to 30 April 1998 (14 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
15 April 1998Return made up to 08/04/98; full list of members (6 pages)
15 April 1998Return made up to 08/04/98; full list of members (6 pages)
3 December 1997Secretary resigned (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
22 August 1997Company name changed cardiff self drive LIMITED\certificate issued on 26/08/97 (2 pages)
22 August 1997Company name changed cardiff self drive LIMITED\certificate issued on 26/08/97 (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1997Registered office changed on 21/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
8 April 1997Incorporation (13 pages)
8 April 1997Incorporation (13 pages)