Company NameNorthern Trailer Hire Limited
Company StatusDissolved
Company Number03461863
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 5 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCharles Michael Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWyngate
Shawcliffe Lane, Great Harwood
Blackburn
Lancashire
BB6 7UT
Secretary NameGary Smith
NationalityBritish
StatusClosed
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Winterley Drive
Accrington
Lancashire
BB5 6UE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Lowthian Road
Hartlepool
TS24 8BH
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2014
Net Worth£37,189
Cash£11,361
Current Liabilities£3,962

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
30 September 2002Application for striking-off (1 page)
21 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 August 2002Accounting reference date shortened from 30/11/02 to 30/04/02 (1 page)
15 March 2002Registered office changed on 15/03/02 from: 7 lowthian road hartlepool TS24 8BH (1 page)
15 March 2002Registered office changed on 15/03/02 from: clive house clive street bolton lancashire BL1 1ET (1 page)
21 December 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 21/12/01
(6 pages)
8 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
10 November 2000Return made up to 06/11/00; full list of members (6 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
17 November 1999Return made up to 06/11/99; full list of members (6 pages)
8 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 June 1999Director's particulars changed (2 pages)
2 June 1999Secretary's particulars changed (1 page)
21 April 1999Registered office changed on 21/04/99 from: 10/11 ribblesdale place wrinckley square preston lancashire PR1 3NA (1 page)
16 November 1998Return made up to 06/11/98; full list of members (6 pages)
10 November 1997Secretary resigned (1 page)
6 November 1997Incorporation (14 pages)