About

Registered Number: 03579488
Date of Incorporation: 11/06/1998 (25 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/11/2014 (9 years and 4 months ago)
Registered Address: Norflex House, Allington Way, Darlington, Durham, DL1 4DY

 

Northgate Vehicle Hire (West Midlands) Ltd was founded on 11 June 1998 and are based in Darlington, Durham, it's status at Companies House is "Dissolved". The organisation does not have any directors. We do not know the number of employees at the company.

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 15 May 2012
AA - Annual Accounts 01 February 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 31 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CERTNM - Change of name certificate 30 April 2010
CONNOT - N/A 30 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 07 March 2007
CERTNM - Change of name certificate 05 December 2006
363a - Annual Return 23 May 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 22 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 27 February 2004
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 08 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 22 May 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
363s - Annual Return 02 July 1999
395 - Particulars of a mortgage or charge 27 March 1999
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
RESOLUTIONS - N/A 07 December 1998
225 - Change of Accounting Reference Date 07 December 1998
395 - Particulars of a mortgage or charge 08 October 1998
CERTNM - Change of name certificate 11 September 1998
287 - Change in situation or address of Registered Office 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
NEWINC - New incorporation documents 11 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 March 1999 Fully Satisfied

N/A

Debenture 02 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.