Company NameAutomotive & Broking Assistance Limited
Company StatusDissolved
Company Number02768160
CategoryPrivate Limited Company
Incorporation Date26 November 1992(31 years, 5 months ago)
Dissolution Date8 February 2005 (19 years, 2 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 NameJanice Thomson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 08 February 2005)
RoleClaims Manager
Correspondence Address28 Salisbury Close
Great Lumley
Chester Le Street
County Durham
DH3 4LQ
Secretary NameMrs Diane Risebury
NationalityBritish
StatusClosed
Appointed25 October 1999(6 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 08 February 2005)
RoleManager
Correspondence Address1 Applewood Close
Cedarwood Grange
Hartlepool
Cleveland
TS27 3JW
Director NameMrs Diane Risebury
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 08 February 2005)
RolePartnership Secretary
Correspondence Address1 Applewood Close
Cedarwood Grange
Hartlepool
Cleveland
TS27 3JW
Director NameMr Malcolm Vincent Burgess
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressFoster House
Ravensworth
Richmond
North Yorkshire
DL11 7ES
Secretary NameMrs Patricia Burgess
NationalityBritish
StatusResigned
Appointed10 February 1993(2 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressFoster House
Ravensworth
Richmond
N Yorks
DL11 7ES
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address81 Jesmond Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£5,689
Cash£2,261
Current Liabilities£38,055

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 April 2004Voluntary strike-off action has been suspended (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
9 February 2004Application for striking-off (1 page)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 February 2003Return made up to 26/11/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
22 January 2001Return made up to 26/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2000Ad 18/09/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 September 2000New director appointed (2 pages)
22 September 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 March 2000Director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Return made up to 26/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 March 1999Return made up to 26/11/98; no change of members (4 pages)
28 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 26/11/95; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 March 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)