About

Registered Number: 00907237
Date of Incorporation: 30/05/1967 (56 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Northgate Centre, Lingfield Way, Darlington, DL1 4PZ,

 

Northgate (Avr) Ltd was registered on 30 May 1967, it's status at Companies House is "Dissolved". We don't know the number of employees at Northgate (Avr) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOHERTY, Michael James N/A 30 September 1997 1
HEMPLE, Robert Stanley N/A 30 September 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
DS01 - Striking off application by a company 18 November 2016
AD01 - Change of registered office address 22 September 2016
RESOLUTIONS - N/A 19 August 2016
SH19 - Statement of capital 19 August 2016
CAP-SS - N/A 19 August 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 05 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 06 December 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
AR01 - Annual Return 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 06 December 2006
AUD - Auditor's letter of resignation 15 November 2006
AA - Annual Accounts 01 November 2006
225 - Change of Accounting Reference Date 16 May 2006
CERTNM - Change of name certificate 16 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 30 October 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
AUD - Auditor's letter of resignation 05 March 2003
363s - Annual Return 31 December 2002
CERTNM - Change of name certificate 13 December 2002
AA - Annual Accounts 27 October 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 05 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
SA - Shares agreement 12 January 2001
363s - Annual Return 09 January 2001
RESOLUTIONS - N/A 19 December 2000
123 - Notice of increase in nominal capital 19 December 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 29 October 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
363s - Annual Return 15 December 1998
AUD - Auditor's letter of resignation 12 November 1998
AA - Annual Accounts 30 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
RESOLUTIONS - N/A 21 October 1998
MEM/ARTS - N/A 21 October 1998
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 29 December 1997
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
RESOLUTIONS - N/A 26 November 1997
225 - Change of Accounting Reference Date 20 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
287 - Change in situation or address of Registered Office 10 October 1997
288c - Notice of change of directors or secretaries or in their particulars 06 October 1997
288c - Notice of change of directors or secretaries or in their particulars 06 October 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 14 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 18 September 1995
288 - N/A 05 April 1995
363x - Annual Return 06 December 1994
AA - Annual Accounts 14 October 1994
363x - Annual Return 04 May 1994
363x - Annual Return 25 November 1993
AA - Annual Accounts 13 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1993
363x - Annual Return 26 November 1992
AA - Annual Accounts 28 August 1992
363x - Annual Return 06 December 1991
AA - Annual Accounts 12 August 1991
AA - Annual Accounts 05 February 1991
363 - Annual Return 27 November 1990
363 - Annual Return 28 November 1989
AA - Annual Accounts 18 September 1989
395 - Particulars of a mortgage or charge 01 September 1989
RESOLUTIONS - N/A 27 June 1989
363 - Annual Return 20 December 1988
AA - Annual Accounts 03 November 1988
RESOLUTIONS - N/A 06 July 1988
RESOLUTIONS - N/A 06 July 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 July 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 1988
123 - Notice of increase in nominal capital 06 July 1988
169 - Return by a company purchasing its own shares 22 February 1988
RESOLUTIONS - N/A 19 February 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 29 November 1986
AA - Annual Accounts 27 January 1986
AA - Annual Accounts 14 December 1984
AA - Annual Accounts 09 January 1984
AA - Annual Accounts 23 October 1982
AA - Annual Accounts 10 November 1981
AA - Annual Accounts 15 December 1980
AA - Annual Accounts 07 December 1979
AA - Annual Accounts 23 March 1979
AA - Annual Accounts 30 January 1978
AA - Annual Accounts 10 October 1977
AA - Annual Accounts 13 October 1976
MISC - Miscellaneous document 30 May 1967

Mortgages & Charges

Description Date Status Charge by
Confirmatory charge supplemental to a mortgage debenture 25 August 1989 Fully Satisfied

N/A

Mortgage debenture 06 September 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.