Allington Way
Darlington
County Durham
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 February 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington County 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(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 21 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington County Durham DL1 4DY |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Simon Ridley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clipstone House Gatherley Road Brompton On Swale North Yorkshire DL10 7JF |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(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 | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(2 months, 1 week 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 Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(7 years, 4 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 County Durham DL1 4DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.northgateplc.com/ |
---|---|
Telephone | 01325 467558 |
Telephone region | Darlington |
Registered Address | Norflex House Allington Way Darlington County 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 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
26 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
26 May 2011 | Appointment of Mr Richard Stephen 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) |
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 | 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 David Henderson on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 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) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 January 2008 | Accounts made up to 30 April 2007 (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 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) |
24 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
6 September 2005 | Accounts made up to 30 April 2005 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
5 July 2005 | Return made up to 12/05/05; full list of members (2 pages) |
5 July 2005 | Return made up to 12/05/05; full list of members (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
6 September 2004 | Accounts made up to 30 April 2004 (1 page) |
2 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
9 May 2003 | Company name changed northgate vehicle solutions limi ted\certificate issued on 09/05/03 (2 pages) |
9 May 2003 | Company name changed northgate vehicle solutions limi ted\certificate issued on 09/05/03 (2 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
3 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
3 January 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
3 January 2003 | Accounting reference date extended from 30/11/03 to 30/04/04 (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
29 November 2002 | Incorporation (30 pages) |
29 November 2002 | Incorporation (30 pages) |