Company NameNorthern Hire Ltd
Company StatusDissolved
Company Number07921826
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 3 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andy Crawford
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
Director NameMr Ryan Whitcut
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(1 year, 10 months after company formation)
Appointment Duration1 week, 3 days (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthern Hire Ltd Unit 1 York House
55 Easy Road
Leeds
LS9 8QS

Contact

Websitewww.northernhire.co.uk
Telephone0845 6838411
Telephone regionUnknown

Location

Registered Address39b St Michaels Lane
Headingley
Leeds
West Yorkshire
LS6 3BR
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

26 July 2012Delivered on: 7 August 2012
Satisfied on: 21 January 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
21 January 2015Satisfaction of charge 1 in full (4 pages)
21 January 2015Satisfaction of charge 1 in full (4 pages)
5 November 2014Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 39B St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 39B St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to 39B St Michaels Lane Headingley Leeds West Yorkshire LS6 3BR on 5 November 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
9 December 2013Termination of appointment of Ryan Whitcut as a director (1 page)
9 December 2013Termination of appointment of Ryan Whitcut as a director (1 page)
25 November 2013Appointment of Mr Ryan Whitcut as a director (2 pages)
25 November 2013Appointment of Mr Ryan Whitcut as a director (2 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)