Company NameBrunswick Auto Repair Centre Limited
Company StatusDissolved
Company Number05004645
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameDavid Small
NationalityBritish
StatusClosed
Appointed30 January 2004(1 month after company formation)
Appointment Duration5 years, 3 months (closed 19 May 2009)
RoleWorkshop Manager
Correspondence Address183 Beaconsfield Street
Newcastle Upon Tyne
NE4 5JQ
Director NameRobin Thompson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 month after company formation)
Appointment Duration3 years (resigned 24 February 2007)
RoleService Engineer
Correspondence Address5 Swarland Road
Westbourn Estate
Seaton Delaval
Northumberland
Ne25 Ohl
Director NameMichael Norman Emmerson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(3 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 2008)
RoleBuilder
Correspondence AddressWoodend
Brunton Bridge
Newcastle Upon Tyne
Tyne And Wear
NE13 7AN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 1 Sandison Court
Brunswick Industrial Estate
Newcastle Upon Tyne
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008Appointment terminated director michael emmerson (1 page)
11 December 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 May 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
24 May 2006Return made up to 08/02/06; full list of members (6 pages)
24 May 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
14 February 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New secretary appointed (1 page)