Company NameA. F. Budge (Building) Limited
Company StatusDissolved
Company Number02388792
CategoryPrivate Limited Company
Incorporation Date24 May 1989(34 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Austin Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 5 months (closed 13 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director NameJohn Rolove Bower
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 6 months after company formation)
Appointment Duration2 months (resigned 20 February 1992)
RoleCompany Director
Correspondence Address11 Beaumont Road
Off Bench Lane Darton
Barnsley
South Yorkshire
S75 5JL
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCivil Engineer
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameMr Roger Vincent Sallis
Date of BirthJune 1939 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleCompany Director
Correspondence Address17 Thirlmere Drive
Wetherby
West Yorkshire
LS22 6FE
Secretary NameStephen Gregory Mort
NationalityBritish
StatusResigned
Appointed18 December 1991(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2007Return of final meeting of creditors (1 page)
8 October 2003Appointment of a liquidator (1 page)
2 October 2003Receiver's abstract of receipts and payments (3 pages)
2 October 2003Receiver ceasing to act (1 page)
6 February 2003Receiver's abstract of receipts and payments (3 pages)
5 March 2002Receiver's abstract of receipts and payments (3 pages)
5 March 2002Receiver's abstract of receipts and payments (3 pages)
3 January 2002Appointment of receiver/manager (1 page)
3 January 2002Receiver ceasing to act (1 page)
1 March 2000Receiver's abstract of receipts and payments (4 pages)
29 December 1999Receiver's abstract of receipts and payments (4 pages)
29 December 1999Receiver's abstract of receipts and payments (4 pages)
29 December 1999Receiver's abstract of receipts and payments (4 pages)
29 December 1999Receiver's abstract of receipts and payments (4 pages)
6 December 1999Receiver's abstract of receipts and payments (4 pages)
14 September 1999Receiver ceasing to act (1 page)
10 September 1999Receiver ceasing to act (1 page)
2 March 1999Receiver's abstract of receipts and payments (4 pages)
8 January 1998Receiver's abstract of receipts and payments (4 pages)
20 February 1997Receiver's abstract of receipts and payments (4 pages)
26 October 1996Registered office changed on 26/10/96 from: c/o coopers lybrand albion court 5 albion place leeds LS1 6JP (1 page)
18 January 1996Receiver's abstract of receipts and payments (4 pages)
13 April 1995Administrative Receiver's report (30 pages)
7 January 1993Return made up to 18/12/92; full list of members (9 pages)