Company NameBrunton Park Garage Limited
Company StatusDissolved
Company Number03487827
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 3 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Whitfield Bennett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(same day as company formation)
RoleMotor Trade
Correspondence Address64 Chantry Drive
Wideopen
Newcastle Upon Tyne
NE13 6AE
Secretary NameGeorge Ross
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address39 Seaton Place
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HQ
Director NameGeorge Ross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 18 January 2005)
RoleSalesman
Correspondence Address39 Seaton Place
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HQ
Director NameBrian Henry Wilkinson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brenkley Court
Seaton Burn
Newcastle Upon Tyne
NE13 6DR
Secretary NameBrian Henry Wilkinson
NationalityBritish
StatusResigned
Appointed02 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brenkley Court
Seaton Burn
Newcastle Upon Tyne
NE13 6DR
Secretary NameMr John Whitfield Bennett
NationalityBritish
StatusResigned
Appointed31 July 1998(6 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address26 Burnside Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O David Walker Accountants
114-118 High Street, Gosforth
Newcastle Upon Tyne
NE3 1HB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Net Worth-£153,669
Cash£40
Current Liabilities£199,655

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
11 May 2004Voluntary strike-off action has been suspended (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
2 December 2003Application for striking-off (1 page)
4 April 2003Return made up to 02/01/03; full list of members (7 pages)
8 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
22 August 2001Registered office changed on 22/08/01 from: 114-116 high street gosforth nescastle upon tyne NE3 1HB (1 page)
19 January 2001Return made up to 02/01/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 May 2000New director appointed (2 pages)
11 January 2000Return made up to 02/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 August 1999Ad 31/01/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
14 January 1999Particulars of mortgage/charge (3 pages)
7 January 1999New secretary appointed (2 pages)
7 January 1999Return made up to 02/01/99; full list of members (6 pages)
5 October 1998Secretary resigned;director resigned (1 page)
4 March 1998Particulars of mortgage/charge (3 pages)
27 January 1998Director resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
2 January 1998Incorporation (24 pages)