Company NameBudgetday Limited
Company StatusDissolved
Company Number02058837
CategoryPrivate Limited Company
Incorporation Date26 September 1986(37 years, 7 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Jackson Coombe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(6 years after company formation)
Appointment Duration9 years, 6 months (closed 02 April 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Stumperlowe Crescent Road
Sheffield
South Yorkshire
S10 3PR
Director NameLuc Josephus Emerentia Helsen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBelgian
StatusClosed
Appointed01 September 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressDiestersteenweg 229
Diest
3293
Belgium
Secretary NameKHM Secretarial Services Limited (Corporation)
StatusClosed
Appointed28 April 2000(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 02 April 2002)
Correspondence AddressOld Cathedral Vicarage St James Row
Sheffield
S1 1XA
Director NameMr Herbert Ensch
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed30 September 1992(6 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressKrommewal 2
9000 Gent
Foreign
Director NameMr Trevor Robinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressHawthorn House
42 South Newbold Road Nth Newbold
York
North Yorkshire
YO4 3SX
Director NameRobin Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence Address213 New Village Road
Cottingham
North Humberside
HU16 4NJ
Director NameMr Paul Basil Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence Address31 New Walk
Beverly
Hull
North Humberside
Secretary NameRobin Smith
NationalityBritish
StatusResigned
Appointed30 September 1992(6 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence Address213 New Village Road
Cottingham
North Humberside
HU16 4NJ
Secretary NameMr Arthur Austen Watt
NationalityBritish
StatusResigned
Appointed18 March 1993(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 18 November 1993)
RoleCompany Director
Correspondence Address68 Lydgate Lane
Sheffield
South Yorkshire
S10 5FH
Secretary NameTrevor Alan Ironmonger
NationalityBritish
StatusResigned
Appointed18 November 1993(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressRowans Calver Road
Baslow
Bakewell
Derbyshire
DE45 1RR
Secretary NameNeil Brewin
NationalityBritish
StatusResigned
Appointed02 September 1994(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 December 1994)
RoleCompany Director
Correspondence Address10 Stonewood Grove
Sandygate
Sheffield
South Yorkshire
S10 5SS
Secretary NameRoger Keith Hawkins
NationalityBritish
StatusResigned
Appointed23 December 1994(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1998)
RoleChartered Accountant
Correspondence Address8 Dransfield Road
Sheffield
South Yorkshire
S10 5RN
Secretary NameAlbert Hewitt
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address3 Hughes Ford Way
Saxilby
Lincolnshire
LN1 2WB

Location

Registered AddressOld Cathedral Vicarage
Saint James Row
Sheffield
South Yorkshire
S1 1XA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 October 2000Return made up to 20/09/00; full list of members (6 pages)
25 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (1 page)
10 May 2000Registered office changed on 10/05/00 from: cocklebury road chippenham wiltshire SN15 3QE (1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 October 1999Registered office changed on 20/10/99 from: station works station road hathersage hope valley S32 1DN (1 page)
15 October 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
17 November 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
4 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 October 1997Return made up to 30/09/97; full list of members (6 pages)
11 November 1996Return made up to 30/09/96; no change of members (4 pages)
31 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)