Company NameNorthern Flexi Hire And Rental Solutions Limited
Company StatusDissolved
Company Number07096429
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 3 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Allan Sykes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2009(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressSykes Grange Lofthouse
Harrogate
North Yorkshire
HG3 5RG
Director NameRt Hon Lord David Noel James Of Blackheath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthdown House High Street
Amberley
Arundel
West Sussex
BN18 9NL

Location

Registered AddressLawrence House
James Nicolson Link
York
YO30 4WG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Allan Sykes
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,093
Cash£12,437
Current Liabilities£98,380

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
1 May 2014Application to strike the company off the register (3 pages)
6 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(3 pages)
6 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(3 pages)
6 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 5
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 January 2012 (1 page)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
18 July 2011Termination of appointment of David James of Blackheath as a director (1 page)
18 July 2011Termination of appointment of David James of Blackheath as a director (1 page)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
16 March 2011Previous accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mr Allan Sykes on 5 December 2009 (2 pages)
21 December 2010Director's details changed for Mr Allan Sykes on 5 December 2009 (2 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mr Allan Sykes on 5 December 2009 (2 pages)
21 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 December 2010Director's details changed for Lord David Noel James of Blackheath on 5 December 2009 (2 pages)
20 December 2010Director's details changed for Lord David Noel James of Blackheath on 5 December 2009 (2 pages)
20 December 2010Registered office address changed from David Newton Accountants Lawrence House, James Nicolson Link Clifton Moor York Yorkshire YO30 4WG United Kingdom on 20 December 2010 (1 page)
20 December 2010Registered office address changed from David Newton Accountants Lawrence House, James Nicolson Link Clifton Moor York Yorkshire YO30 4WG United Kingdom on 20 December 2010 (1 page)
20 December 2010Director's details changed for Lord David Noel James of Blackheath on 5 December 2009 (2 pages)
5 December 2009Incorporation (24 pages)
5 December 2009Incorporation (24 pages)