Company NameImperial Self Drive Limited
Company StatusDissolved
Company Number03851065
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 6 months ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)
Previous NameImperial Vehicle Rental 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
Appointed30 September 1999(same day as company formation)
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 January 2008(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 23 April 2013)
RoleSecretary
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(11 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
Durham
DL1 4DY
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(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
Appointed30 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameStephen Dance
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2002)
RoleManager
Correspondence Address66 Shirley Way
Croydon
Surrey
CR0 8PA
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(3 years, 4 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 April 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (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
Appointed30 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.northgatevehiclehire.co.uk/

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 2012 (11 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (7 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 1
(4 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 1
(4 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
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 2011Termination of appointment of Christopher Muir as a director (1 page)
26 May 2011Appointment of Mr Richard Stephen Laker as a director (2 pages)
31 January 2011Accounts made up to 30 April 2010 (9 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
19 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
7 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
12 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
12 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
28 January 2010Full accounts made up to 30 April 2009 (9 pages)
28 January 2010Accounts made up to 30 April 2009 (9 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
11 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 March 2009Accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
2 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008New director appointed (1 page)
7 January 2008Full accounts made up to 30 April 2007 (10 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Accounts made up to 30 April 2007 (10 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director's particulars changed (1 page)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
18 May 2007Return made up to 30/04/07; full list of members (2 pages)
7 March 2007Accounts made up to 30 April 2006 (10 pages)
7 March 2007Full accounts made up to 30 April 2006 (10 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 2006Accounts 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 2005Accounts 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 2004Accounts 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 2003Accounts made up to 30 April 2002 (15 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
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)
18 February 2002Full accounts made up to 30 April 2001 (15 pages)
18 February 2002Accounts made up to 30 April 2001 (15 pages)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county durham DL1 1XA (1 page)
7 January 2002Registered office changed on 07/01/02 from: 6TH floor northgate house darlington county 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 2001Accounts made up to 30 April 2000 (14 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
9 October 2000Return made up to 30/09/00; full list of members (7 pages)
16 June 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
16 June 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
25 October 1999Company name changed imperial vehicle rental LIMITED\certificate issued on 26/10/99 (3 pages)
25 October 1999Company name changed imperial vehicle rental LIMITED\certificate issued on 26/10/99 (3 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 84 temple avenue london EC4Y 0HP (1 page)
8 October 1999Registered office changed on 08/10/99 from: 84 temple avenue london EC4Y 0HP (1 page)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New secretary appointed (2 pages)
7 October 1999New director appointed (2 pages)
30 September 1999Incorporation (13 pages)
30 September 1999Incorporation (13 pages)