JOHN NIXON (VEHICLE HIRE) LIMITED

Register to unlock more data on OkredoRegister

JOHN NIXON (VEHICLE HIRE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01039539

Incorporation date

24/01/1972

Size

-

Classification

-

Contacts

Registered address

Registered address

Norflex House, Allington Way, Darlington, Durham DL1 4DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon20/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon06/12/2011
First Gazette notice for voluntary strike-off
dot icon26/10/2011
Application to strike the company off the register
dot icon26/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Christopher Muir as a director
dot icon25/05/2011
Appointment of Mr Richard Stephen Laker as a director
dot icon27/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon19/05/2010
Director's details changed for Mr David Henderson on 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon07/05/2010
Secretary's details changed for Mr David Henderson on 2010-04-30
dot icon12/04/2010
Appointment of Mr Christopher Muir as a director
dot icon12/04/2010
Termination of appointment of Philip Moorhouse as a director
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon12/05/2009
Return made up to 30/04/09; full list of members
dot icon13/03/2009
Accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 30/04/08; full list of members
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director's particulars changed
dot icon07/01/2008
Accounts made up to 2007-04-30
dot icon18/05/2007
Return made up to 30/04/07; full list of members
dot icon29/03/2007
Accounts made up to 2006-04-30
dot icon15/06/2006
Return made up to 30/04/06; full list of members
dot icon07/06/2006
Director's particulars changed
dot icon06/09/2005
Accounts made up to 2005-04-30
dot icon05/07/2005
Return made up to 30/04/05; full list of members
dot icon30/06/2005
Director's particulars changed
dot icon06/09/2004
Accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon27/02/2004
Accounts made up to 2003-04-30
dot icon10/05/2003
Return made up to 30/04/03; full list of members
dot icon05/03/2003
Accounts made up to 2002-04-30
dot icon26/02/2003
New director appointed
dot icon26/02/2003
Director resigned
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon07/01/2002
Registered office changed on 07/01/02 from: 6TH floor northgate house darlington co. Durham DL1 1XA
dot icon21/11/2001
Accounts made up to 2001-04-30
dot icon29/05/2001
Return made up to 30/04/01; full list of members
dot icon01/03/2001
Accounts made up to 2000-04-30
dot icon22/05/2000
Return made up to 30/04/00; full list of members
dot icon28/02/2000
Accounts made up to 1999-04-30
dot icon18/05/1999
Return made up to 30/04/99; full list of members
dot icon18/05/1999
Secretary's particulars changed
dot icon21/01/1999
Full accounts made up to 1998-04-30
dot icon24/05/1998
Return made up to 19/05/98; no change of members
dot icon19/02/1998
Full accounts made up to 1997-04-30
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
Secretary resigned
dot icon03/06/1997
Return made up to 19/05/97; no change of members
dot icon03/06/1997
Location of register of members address changed
dot icon03/06/1997
Location of debenture register address changed
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon29/05/1997
Resolutions
dot icon13/02/1997
Full accounts made up to 1996-04-30
dot icon28/05/1996
Return made up to 19/05/96; full list of members
dot icon15/02/1996
Full accounts made up to 1995-04-30
dot icon18/07/1995
Full accounts made up to 1994-11-30
dot icon10/07/1995
Return made up to 19/05/95; no change of members
dot icon04/04/1995
Accounting reference date shortened from 30/11 to 30/04
dot icon27/01/1995
Return made up to 19/05/94; full list of members; amend
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Director resigned
dot icon13/12/1994
Accounting reference date shortened from 31/12 to 30/11
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Director resigned
dot icon13/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1994
Director resigned;new director appointed
dot icon13/12/1994
Registered office changed on 13/12/94 from: water st. Newcastle upon tyne NE4 7AX
dot icon05/11/1994
Declaration of satisfaction of mortgage/charge
dot icon01/11/1994
Accounts for a small company made up to 1993-12-31
dot icon08/07/1994
Return made up to 19/05/94; no change of members
dot icon25/02/1994
Director's particulars changed
dot icon29/09/1993
Accounts for a small company made up to 1992-12-31
dot icon08/06/1993
Return made up to 19/05/93; full list of members
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon11/06/1992
Return made up to 19/05/92; no change of members
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon19/09/1991
Return made up to 20/07/91; full list of members
dot icon27/11/1990
Return made up to 20/07/90; full list of members
dot icon29/10/1990
Full accounts made up to 1989-12-31
dot icon11/01/1990
Return made up to 19/05/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon29/11/1988
Return made up to 26/09/88; full list of members
dot icon16/11/1988
Particulars of mortgage/charge
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon23/11/1987
Return made up to 04/09/87; full list of members
dot icon29/09/1987
Full accounts made up to 1986-12-31
dot icon06/12/1986
Return made up to 10/06/86; full list of members
dot icon25/06/1986
Accounts for a small company made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2011
dot iconLast change occurred
30/04/2011

Accounts

dot iconLast made up date
30/04/2011
dot iconNext account date
30/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen John
Director
09/12/1994 - 10/02/2003
57
Murray, Gerard Thomas
Director
10/02/2003 - 01/01/2008
154
Henderson, David
Director
01/01/2008 - Present
70
Muir, Christopher James Russell
Director
01/04/2010 - 19/05/2011
77
Moorhouse, Philip James
Director
09/12/1994 - 31/03/2010
86

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN NIXON (VEHICLE HIRE) LIMITED

JOHN NIXON (VEHICLE HIRE) LIMITED is an(a) Dissolved company incorporated on 24/01/1972 with the registered office located at Norflex House, Allington Way, Darlington, Durham DL1 4DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN NIXON (VEHICLE HIRE) LIMITED?

toggle

JOHN NIXON (VEHICLE HIRE) LIMITED is currently Dissolved. It was registered on 24/01/1972 and dissolved on 20/03/2012.

Where is JOHN NIXON (VEHICLE HIRE) LIMITED located?

toggle

JOHN NIXON (VEHICLE HIRE) LIMITED is registered at Norflex House, Allington Way, Darlington, Durham DL1 4DY.

What is the latest filing for JOHN NIXON (VEHICLE HIRE) LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved via voluntary strike-off.