Allington Way
Darlington
Durham
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(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House 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 | 16 February 2012(12 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 18 February 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 | 05 October 1999(same day as company formation) |
Role | Accountant |
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 | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Ann Chiverton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 July 2004) |
Role | Manager |
Correspondence Address | Mulberry House Ilmington Road, Armscote Stratford Upon Avon CV37 8DH |
Director Name | John Newman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2002) |
Role | Accountant |
Correspondence Address | 24 The Grove Guisborough Cleveland TS14 8BG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 years, 4 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 Simon Ridley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(8 years, 3 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(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 | 05 October 1999(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 |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
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) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2013 | Application to strike the company off the register (3 pages) |
28 October 2013 | Application to strike the company off the register (3 pages) |
12 August 2013 | Satisfaction of charge 2 in full (1 page) |
12 August 2013 | Satisfaction of charge 4 in full (1 page) |
12 August 2013 | Satisfaction of charge 2 in full (1 page) |
12 August 2013 | Satisfaction of charge 4 in full (1 page) |
12 August 2013 | Satisfaction of charge 3 in full (1 page) |
12 August 2013 | Satisfaction of charge 3 in full (1 page) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr Richard Stephen Laker on 30 April 2013 (2 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (10 pages) |
15 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) |
16 February 2012 | Appointment of Mr David Henderson as a director (2 pages) |
16 February 2012 | Appointment of Mr David Henderson as a director on 16 February 2012 (2 pages) |
16 February 2012 | Termination of appointment of Simon Ridley as a director on 16 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Simon Ridley as a director (1 page) |
27 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
31 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
31 May 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 | 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) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
9 May 2011 | Particulars of a mortgage or charge / charge no: 4 (45 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 4 (45 pages) |
14 March 2011 | Memorandum and Articles of Association (8 pages) |
14 March 2011 | Memorandum and Articles of Association (8 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
13 October 2010 | Full accounts made up to 30 April 2010 (10 pages) |
13 October 2010 | Full accounts made up to 30 April 2010 (10 pages) |
11 May 2010 | Director's details changed for Simon Ridley on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Simon Ridley on 30 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Christopher Muir on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 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) |
6 October 2009 | Full accounts made up to 30 April 2009 (10 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (10 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Director's change of particulars / christopher muir / 01/08/2008 (1 page) |
12 May 2009 | Director'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; Occupation was: accountant\, now: director (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) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
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) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | New director appointed (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | New director appointed (1 page) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 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 (10 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
23 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 May 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 (13 pages) |
25 January 2005 | Full accounts made up to 30 April 2004 (13 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (8 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) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members
|
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Company name changed northgate central reservations l imited\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed northgate central reservations l imited\certificate issued on 09/05/03 (2 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 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house, saint augustines wa, darlington county durham DL1 1XA (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 6TH floor northgate house, saint augustines wa, darlington county 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) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
9 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
16 June 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
16 June 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 84 temple chanbers temple avenue london EC4Y 0HP (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 84 temple chanbers temple avenue london EC4Y 0HP (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
5 October 1999 | Incorporation (14 pages) |
5 October 1999 | Incorporation (14 pages) |