Allington Way
Darlington
Durham
DL1 4DY
Secretary Name | Mr David Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Robert Leonard Contreras |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 May 2014) |
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 | Closed |
Appointed | 22 April 2013(6 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington Durham DL1 4DY |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 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 Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House High Lane Maltby Middlesbrough Cleveland TS8 0BG |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | www.northgateplc.com/ |
---|
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 |
2 at £1 | Northgate PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | Application to strike the company off the register (3 pages) |
31 December 2013 | Application to strike the company off the register (3 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
6 December 2013 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
13 August 2013 | Satisfaction of charge 2 in full (1 page) |
13 August 2013 | Satisfaction of charge 1 in full (1 page) |
13 August 2013 | Satisfaction of charge 3 in full (1 page) |
13 August 2013 | Satisfaction of charge 1 in full (1 page) |
13 August 2013 | Satisfaction of charge 2 in full (1 page) |
13 August 2013 | Satisfaction of charge 3 in full (1 page) |
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
22 April 2013 | Appointment of Mr Christopher James Russell Muir as a director (2 pages) |
22 April 2013 | Appointment of Mr Christopher James Russell Muir as a director (2 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
15 November 2012 | Full accounts made up to 30 April 2012 (11 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Statement of capital on 30 April 2012
|
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 April 2012 | Solvency statement dated 26/04/12 (1 page) |
30 April 2012 | Statement by directors (1 page) |
30 April 2012 | Statement of capital on 30 April 2012
|
30 April 2012 | Statement by directors (1 page) |
30 April 2012 | Solvency statement dated 26/04/12 (1 page) |
27 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
27 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Resolutions
|
12 May 2011 | Resolutions
|
9 May 2011 | Particulars of a mortgage or charge / charge no: 3 (44 pages) |
9 May 2011 | Particulars of a mortgage or charge / charge no: 3 (44 pages) |
7 March 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (12 pages) |
7 March 2011 | Memorandum and Articles of Association (12 pages) |
13 October 2010 | Full accounts made up to 30 April 2010 (11 pages) |
13 October 2010 | Full accounts made up to 30 April 2010 (11 pages) |
17 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
17 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Appointment of Mr Robert Leonard Contreras as a director (2 pages) |
9 April 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
9 April 2010 | Termination of appointment of Stephen Smith as a director (1 page) |
9 April 2010 | Appointment of Mr Robert Leonard Contreras as a director (2 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (11 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (11 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
28 September 2009 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (11 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
26 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
17 May 2007 | Ad 30/04/07--------- £ si 25000000@1=25000000 £ ic 2/25000002 (2 pages) |
17 May 2007 | Ad 30/04/07--------- £ si 25000000@1=25000000 £ ic 2/25000002 (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Nc inc already adjusted 28/09/06 (2 pages) |
10 October 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
10 October 2006 | Nc inc already adjusted 28/09/06 (2 pages) |
3 October 2006 | Company name changed precis (2620) LIMITED\certificate issued on 03/10/06 (2 pages) |
3 October 2006 | Company name changed precis (2620) LIMITED\certificate issued on 03/10/06 (2 pages) |
13 July 2006 | Incorporation (15 pages) |
13 July 2006 | Incorporation (15 pages) |