About

Registered Number: 03225381
Date of Incorporation: 16/07/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 6 months ago)
Registered Address: Norflex House, Allington Way, Darlington, Durham, DL1 4DY

 

Based in Darlington, Northgate Vehicle Hire (Sw & W) Ltd was registered on 16 July 1996. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 November 2014
TM01 - Termination of appointment of director 05 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 05 August 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 26 May 2011
AP01 - Appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 31 January 2011
CERTNM - Change of name certificate 01 July 2010
CONNOT - N/A 01 July 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 05 July 2005
288c - Notice of change of directors or secretaries or in their particulars 30 June 2005
AA - Annual Accounts 25 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 27 February 2004
CERTNM - Change of name certificate 25 November 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 12 February 2002
287 - Change in situation or address of Registered Office 07 January 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 22 January 1999
395 - Particulars of a mortgage or charge 07 August 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 19 February 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
363s - Annual Return 01 August 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
RESOLUTIONS - N/A 29 May 1997
395 - Particulars of a mortgage or charge 28 September 1996
225 - Change of Accounting Reference Date 13 August 1996
287 - Change in situation or address of Registered Office 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 August 1998 Fully Satisfied

N/A

Debenture 24 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.