Company NameG B Autoparts Ltd
Company StatusDissolved
Company Number04049116
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameChristine Brooks
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(2 days after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2010)
RoleManageress
Correspondence Address15 Blackthorn Drive
South Beach
Blyth
Northumberland
NE13 7HS
Director NameGary George Brooks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(2 days after company formation)
Appointment Duration10 years, 1 month (closed 28 September 2010)
RoleManager
Correspondence Address15 Blackthorn Drive
South Beach
Blyth
Northumberland
NE24 3XW
Director NameMr Keith Michael Robinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ
Secretary NameMark Stewart Newton
NationalityBritish
StatusResigned
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address66 Fatfield Park
Washington
Tyne & Wear
NE38 8BP
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed10 August 2000(2 days after company formation)
Appointment Duration3 years, 8 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved following liquidation (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Liquidators statement of receipts and payments to 23 June 2010 (5 pages)
28 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Liquidators' statement of receipts and payments to 23 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 6 June 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 6 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 6 June 2010 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 6 December 2009 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 6 December 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 6 December 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
23 June 2009Liquidators' statement of receipts and payments to 6 June 2009 (5 pages)
23 June 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
15 December 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
15 December 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
15 December 2008Liquidators' statement of receipts and payments to 6 December 2008 (5 pages)
16 June 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
16 June 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
16 June 2008Liquidators' statement of receipts and payments to 6 December 2008 (5 pages)
13 December 2007Liquidators statement of receipts and payments (5 pages)
13 December 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators' statement of receipts and payments (5 pages)
16 June 2006Liquidators statement of receipts and payments (5 pages)
16 June 2006Liquidators' statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2004Statement of affairs (13 pages)
14 June 2004Statement of affairs (13 pages)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2004Registered office changed on 18/05/04 from: 88 front street seaton burn newcastle upon tyne tyne & wear NE13 6EN (1 page)
18 May 2004Registered office changed on 18/05/04 from: 88 front street seaton burn newcastle upon tyne tyne & wear NE13 6EN (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2004Registered office changed on 01/03/04 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
1 March 2004Registered office changed on 01/03/04 from: henry studdy house 139 bede burn road jarrow tyne & wear NE32 5AZ (1 page)
22 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
28 September 2003Return made up to 08/08/03; full list of members (7 pages)
28 September 2003Return made up to 08/08/03; full list of members (7 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
7 August 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2002Return made up to 08/08/02; full list of members (7 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (5 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
15 August 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(6 pages)
15 August 2001Return made up to 08/08/01; full list of members (6 pages)
10 August 2001Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2001Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2000Ad 10/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 August 2000Incorporation (17 pages)