Company NameA.F.Budge (Estates) Limited
DirectorMichael Austin Yates
Company StatusDissolved
Company Number02419705
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 7 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
StatusCurrent
Appointed25 August 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cedars
Mire Lane Sutton-Cum-Lound
Retford
Nottinghamshire
DN22 8PX
Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleCivil Engineer
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameMark Arthur Graves
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 1992)
RoleCompany Director
Correspondence Address12 Birchwood Dell
Bessacarr
Doncaster
South Yorkshire
DN4 6SY
Director NameMr Michael Shield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorfolk Lodge
Penistone Road
Grenoside
South Yorkshire
S35 8QH
Secretary NameStephen Gregory Mort
NationalityBritish
StatusResigned
Appointed25 August 1992(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (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, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 February 2005Return of final meeting of creditors (1 page)
8 October 2003Appointment of a liquidator (1 page)
15 September 2003Receiver ceasing to act (1 page)
15 September 2003Receiver's abstract of receipts and payments (3 pages)
30 July 2003Receiver's abstract of receipts and payments (3 pages)
10 July 2002Receiver's abstract of receipts and payments (3 pages)
17 July 2001Receiver's abstract of receipts and payments (3 pages)
8 August 2000Receiver's abstract of receipts and payments (3 pages)
10 September 1999Receiver ceasing to act (2 pages)
1 September 1999Receiver's abstract of receipts and payments (6 pages)
12 August 1999Administrative Receiver's report (4 pages)
20 July 1999Appointment of receiver/manager (1 page)
20 August 1998Receiver's abstract of receipts and payments (4 pages)
21 August 1997Receiver's abstract of receipts and payments (4 pages)
26 October 1996Registered office changed on 26/10/96 from: west carr road retford notts DN22 7SW (1 page)
28 August 1996Receiver's abstract of receipts and payments (4 pages)