Company NameNorthern Site Supplies Limited
Company StatusDissolved
Company Number04834318
CategoryPrivate Limited Company
Incorporation Date16 July 2003(19 years, 8 months ago)
Dissolution Date19 September 2017 (5 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(4 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMs Allison Margaret Bainbridge
Date of BirthAugust 1960 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMs Allison Margaret Bainbridge
NationalityBritish
StatusClosed
Appointed01 March 2011(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr David Craven
Date of BirthMay 1961 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Brompton Avenue
Regency Gardens
Guisborough
TS14 6GH
Secretary NameKathleen Plews
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Conway Road
Redcar
Cleveland
TS10 2EN
Director NameMr Michael John Holt
Date of BirthSeptember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Secretary NameMr Michael John Holt
NationalityBritish
StatusResigned
Appointed29 February 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehirestation.co.uk

Location

Registered AddressCentral House Beckwith Knowle
Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hire Station LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
24 June 2017Application to strike the company off the register (3 pages)
24 June 2017Application to strike the company off the register (3 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
28 July 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a director (2 pages)
23 March 2011Appointment of Mrs Allison Margaret Bainbridge as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a director (1 page)
8 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
8 December 2010Termination of appointment of Michael Holt as a director (1 page)
8 December 2010Termination of appointment of Michael Holt as a secretary (1 page)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (5 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (10 pages)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
31 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (10 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
19 May 2008Return made up to 16/07/07; full list of members (3 pages)
19 May 2008Return made up to 16/07/07; full list of members (3 pages)
7 March 2008Appointment terminated director david craven (1 page)
7 March 2008Director and secretary appointed michael john holt (2 pages)
7 March 2008Director appointed neil andrew stothard (2 pages)
7 March 2008Appointment terminated secretary kathleen plews (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1 newcomen road skippers lane industrial estate middlesborough cleveland TS6 6PS (1 page)
7 March 2008Appointment terminated director david craven (1 page)
7 March 2008Director and secretary appointed michael john holt (2 pages)
7 March 2008Director appointed neil andrew stothard (2 pages)
7 March 2008Appointment terminated secretary kathleen plews (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1 newcomen road skippers lane industrial estate middlesborough cleveland TS6 6PS (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (18 pages)
8 September 2006Return made up to 16/07/06; full list of members (6 pages)
8 September 2006Return made up to 16/07/06; full list of members (6 pages)
5 January 2006Registered office changed on 05/01/06 from: unit d, 61 york road redcar cleveland TS10 5AJ (1 page)
5 January 2006Registered office changed on 05/01/06 from: unit d, 61 york road redcar cleveland TS10 5AJ (1 page)
4 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
7 September 2005Return made up to 16/07/05; full list of members (6 pages)
7 September 2005Return made up to 16/07/05; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 September 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (2 pages)
16 July 2003Incorporation (16 pages)
16 July 2003Incorporation (16 pages)