Company NameNorthgate Central Reservations Limited
Company StatusDissolved
Company Number04604245
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameNorthgate Vehicle Solutions 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
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr David Henderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 21 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Richard Stephen Laker
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2011(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 21 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorflex House
Allington Way
Darlington
County Durham
DL1 4DY
Director NameMr Philip James Moorhouse
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmtree Grove
Elmfield Road
Newcastle Upon Tyne
NE3 4BG
Director NameMr Simon Ridley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClipstone House
Gatherley Road
Brompton On Swale
North Yorkshire
DL10 7JF
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House High Lane
Maltby
Middlesbrough
Cleveland
TS8 0BG
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(2 months, 1 week 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(7 years, 4 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
County Durham
DL1 4DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 November 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.northgateplc.com/
Telephone01325 467558
Telephone regionDarlington

Location

Registered AddressNorflex House
Allington Way
Darlington
County 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 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
27 October 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 October 2011Application to strike the company off the register (3 pages)
26 October 2011Application to strike the company off the register (3 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1
(4 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-05-26
  • GBP 1
(4 pages)
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)
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)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Mr David Henderson on 30 April 2010 (2 pages)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Termination of appointment of Philip Moorhouse as a director (1 page)
13 April 2010Appointment of Mr Christopher Muir as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
13 March 2009Accounts made up to 30 April 2008 (1 page)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008Accounts made up to 30 April 2007 (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director's particulars changed (1 page)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
29 March 2007Accounts made up to 30 April 2006 (1 page)
24 May 2006Return made up to 12/05/06; full list of members (2 pages)
24 May 2006Return made up to 12/05/06; full list of members (2 pages)
6 September 2005Accounts made up to 30 April 2005 (1 page)
6 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
5 July 2005Return made up to 12/05/05; full list of members (2 pages)
5 July 2005Return made up to 12/05/05; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
6 September 2004Accounts made up to 30 April 2004 (1 page)
2 June 2004Return made up to 12/05/04; full list of members (7 pages)
2 June 2004Return made up to 12/05/04; full list of members (7 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
24 November 2003Return made up to 17/11/03; full list of members (7 pages)
9 May 2003Company name changed northgate vehicle solutions limi ted\certificate issued on 09/05/03 (2 pages)
9 May 2003Company name changed northgate vehicle solutions limi ted\certificate issued on 09/05/03 (2 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
3 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
3 January 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
3 January 2003Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New secretary appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
29 November 2002Incorporation (30 pages)
29 November 2002Incorporation (30 pages)