Company NameNorthern Spirit Rail Limited
Company StatusDissolved
Company Number00260436
CategoryPrivate Limited Company
Incorporation Date18 November 1931(92 years, 6 months ago)
Dissolution Date8 April 2013 (11 years ago)
Previous NameFrancis Garage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusClosed
Appointed12 January 2007(75 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 08 April 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Kenneth McIntyre Carlaw
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(79 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 08 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameMr Leonard John Patrick O'Hagan
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1991(59 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Correspondence AddressMoyallen
11 Elton Park
Sandycove
County Dublin
Irish
Director NameEric Burdett
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(59 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 November 1992)
RoleAccountant
Correspondence Address22 Elm Avenue
Attenborough Beeston
Nottingham
NG9 6BH
Director NameMr Daniel Oliver McKeown
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(59 years, 12 months after company formation)
Appointment Duration1 day (resigned 31 October 1991)
RoleCompany Director
Correspondence Address28 Seoughtonn Road
Oadly
Leicester
Leicestershire
LE2 4FL
Secretary NameEric Burdett
NationalityBritish
StatusResigned
Appointed30 October 1991(59 years, 12 months after company formation)
Appointment Duration1 year (resigned 09 November 1992)
RoleCompany Director
Correspondence Address22 Elm Avenue
Attenborough Beeston
Nottingham
NG9 6BH
Director NameMr David Sear Mayes
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(61 years after company formation)
Appointment Duration8 months (resigned 08 July 1993)
RoleExecutive
Correspondence Address25 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Secretary NameMr David Sear Mayes
NationalityBritish
StatusResigned
Appointed09 November 1992(61 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 May 1993)
RoleExecutive
Correspondence Address25 Carisbrooke Road
Mountsorrel
Loughborough
Leicestershire
LE12 7BR
Director NameMr Terrance Neil Pykett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(61 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHumblebee Hall
North Piddle
Worcestershire
WR7 4PF
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(61 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 16 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameIain Stewart Jane
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(61 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressThe Folly 53 Barmpton Lane
Darlington
County Durham
DL1 3HH
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(61 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameSir Thomas Cowie
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(61 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwood Hall
Lanchester
County Durham
DH7 0TD
Director NameChristopher Clarkson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(61 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Henbury Road
Westbury-On-Trym
Bristol
Avon
BS9 3NP
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed28 May 1993(61 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(66 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(70 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP
Secretary NameMs Elizabeth Anne Thorpe
NationalityBritish
StatusResigned
Appointed18 January 2005(73 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleCompany Director
Correspondence Address2 Oakwood
Lanchester
County Durham
DH7 0NP
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed12 May 2006(74 years, 6 months after company formation)
Appointment Duration8 months (resigned 12 January 2007)
RoleCompany Director
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Director NameMr Martin James Hibbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(79 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 August 2012)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford Int Business Park
Sunderland
Tyne And Wear
SR3 3XP

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

175k at £1Arriva Motor Holdings LTD
87.50%
Ordinary
25k at £1Keep Trust LTD
12.50%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved following liquidation (1 page)
8 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
8 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
11 October 2012Declaration of solvency (3 pages)
11 October 2012Declaration of solvency (3 pages)
14 September 2012Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on 14 September 2012 (2 pages)
13 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
(2 pages)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Appointment of a voluntary liquidator (1 page)
13 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
29 August 2012Termination of appointment of Martin Hibbert as a director (1 page)
29 August 2012Termination of appointment of Martin James Hibbert as a director on 28 August 2012 (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
30 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 200,000
(3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 200,000
(3 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 200,000
(3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Termination of appointment of David Turner as a director (1 page)
1 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
1 July 2011Appointment of Kenneth Mcintyre Carlaw as a director (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages)
11 May 2011Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
11 January 2011Appointment of Mr Martin James Hibbert as a director (2 pages)
11 January 2011Termination of appointment of Stephen Lonsdale as a director (1 page)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page)
13 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page)
13 May 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page)
3 June 2009Accounts made up to 31 December 2008 (6 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
25 June 2008Accounts made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
7 May 2008Return made up to 04/05/08; full list of members (4 pages)
26 October 2007Accounts made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
14 May 2007Return made up to 04/05/07; full list of members (2 pages)
13 February 2007New secretary appointed (2 pages)
13 February 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts made up to 31 December 2005 (6 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
11 May 2006Return made up to 04/05/06; full list of members (2 pages)
11 May 2006Return made up to 04/05/06; full list of members (2 pages)
7 November 2005Accounts made up to 31 December 2004 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
30 August 2005Secretary's particulars changed (1 page)
30 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 04/05/05; full list of members (7 pages)
2 June 2005Return made up to 04/05/05; full list of members (7 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2004Full accounts made up to 31 December 2003 (9 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
24 May 2004Return made up to 04/05/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 June 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 04/05/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
5 March 2003Auditor's resignation (6 pages)
8 November 2002Company name changed francis garage LIMITED\certificate issued on 08/11/02 (2 pages)
8 November 2002Company name changed francis garage LIMITED\certificate issued on 08/11/02 (2 pages)
31 July 2002Full accounts made up to 31 December 2001 (10 pages)
31 July 2002Full accounts made up to 31 December 2001 (10 pages)
29 May 2002Return made up to 04/05/02; full list of members (7 pages)
29 May 2002Return made up to 04/05/02; full list of members (7 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
9 May 2002Director resigned (1 page)
2 October 2001Full accounts made up to 31 December 2000 (8 pages)
2 October 2001Full accounts made up to 31 December 2000 (8 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
22 May 2001Return made up to 04/05/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 October 2000Full accounts made up to 31 December 1999 (8 pages)
14 June 2000Return made up to 04/05/00; full list of members (7 pages)
14 June 2000Return made up to 04/05/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 October 1999Full accounts made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 04/05/99; no change of members (4 pages)
17 May 1999Return made up to 04/05/99; no change of members (4 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
24 December 1998Auditor's resignation (4 pages)
11 November 1998Auditor's resignation (2 pages)
11 November 1998Auditor's resignation (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
28 August 1998Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (6 pages)
21 May 1997Return made up to 04/05/97; full list of members (5 pages)
21 May 1997Return made up to 04/05/97; full list of members (5 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (6 pages)
15 May 1996Return made up to 04/05/96; full list of members (5 pages)
15 May 1996Return made up to 04/05/96; full list of members (5 pages)
5 September 1995Full accounts made up to 31 December 1994 (5 pages)
5 September 1995Full accounts made up to 31 December 1994 (5 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
16 May 1995Return made up to 04/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (107 pages)
1 January 1995A selection of documents registered before 1 January 1995 (88 pages)
3 July 1984Accounts made up to 31 July 1983 (12 pages)
3 July 1984Accounts made up to 31 July 1983 (12 pages)
1 July 1983Accounts made up to 31 July 1982 (10 pages)
1 July 1983Accounts made up to 31 July 1982 (10 pages)
13 January 1983Accounts made up to 31 July 1981 (10 pages)
13 January 1983Accounts made up to 31 July 1981 (10 pages)
21 May 1982Accounts made up to 31 July 1980 (10 pages)
21 May 1982Accounts made up to 31 July 1980 (10 pages)
29 January 1963Declaration of satisfaction of mortgage/charge (2 pages)
29 January 1963Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1959Particulars of mortgage/charge (4 pages)
4 June 1959Particulars of mortgage/charge (4 pages)