Allington Way
Darlington
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 23 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(12 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | David Norman Penketh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Elsinore 9 Upton Bridle Path Widnes Cheshire WA8 9HG |
Director Name | Robert Joseph Penketh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 32 Balmoral Road Widnes Cheshire WA8 9HH |
Secretary Name | David Norman Penketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Elsinore 9 Upton Bridle Path Widnes Cheshire WA8 9HG |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 2004) |
Role | Chief Executive Officer |
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 | 31 May 2004(5 years after company formation) |
Appointment Duration | 5 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 |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(5 years after company formation) |
Appointment Duration | 3 years, 7 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 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | Mr Stephen Richard Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Norflex House Allington Way Darlington DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
2 at £1 | Northgate Vehicle Hire LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2012 | Application to strike the company off the register (3 pages) |
14 December 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
1 June 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
1 June 2011 | Termination of appointment of Stephen Laker as a director (1 page) |
1 June 2011 | Termination of appointment of Stephen Laker as a director (1 page) |
1 June 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Appointment of Mr Stephen Richard Laker as a director (2 pages) |
25 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
25 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
25 May 2011 | Appointment of Mr Stephen Richard Laker as a director (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
19 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 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) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
12 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 March 2009 | Accounts made up to 30 April 2008 (1 page) |
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) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Accounts made up to 30 April 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director resigned (1 page) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
29 March 2007 | Accounts made up to 30 April 2006 (1 page) |
8 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
27 February 2006 | Accounts made up to 30 April 2005 (1 page) |
5 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
5 July 2005 | Return made up to 19/05/05; full list of members (2 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
10 January 2005 | Full accounts made up to 31 March 2004 (9 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
21 July 2004 | Return made up to 19/05/04; full list of members
|
21 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: daman buildings picow farm road runcorn cheshire WA7 4JB (1 page) |
10 May 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: daman buildings picow farm road runcorn cheshire WA7 4JB (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
23 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
9 April 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
9 April 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
16 June 2002 | Return made up to 19/05/02; full list of members
|
16 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members
|
13 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
13 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
19 May 1999 | Incorporation (13 pages) |
19 May 1999 | Incorporation (13 pages) |