Company NameBudgetwise Limited
Company StatusDissolved
Company Number02660178
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 6 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Basil Wilbraham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(4 months, 4 weeks after company formation)
Appointment Duration10 years (closed 09 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenrock Mill Lane West
Brough
East Yorkshire
HU15 1HG
Director NameDavid Charles Wilbraham
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(4 months, 4 weeks after company formation)
Appointment Duration10 years (closed 09 April 2002)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Secretary NameDavid Charles Wilbraham
NationalityBritish
StatusClosed
Appointed19 November 1996(5 years after company formation)
Appointment Duration5 years, 4 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address4 Larchmont Close
Elloughton
Brough
East Yorkshire
HU15 1AW
Secretary NameStephanie Jane Hardwick
NationalityBritish
StatusResigned
Appointed02 April 1992(4 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address192 West Bourne Avenue
Princes Avenue
Hull
N Humberside
HU5 3JB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressFerriby Hall
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Cash£9,074
Current Liabilities£2,255

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
5 November 2001Application for striking-off (1 page)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 01/12/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Return made up to 01/12/99; full list of members (7 pages)
20 November 1998Return made up to 05/11/98; no change of members (4 pages)
30 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 December 1997Return made up to 05/11/97; full list of members (6 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 November 1996Return made up to 05/11/96; no change of members
  • 363(287) ‐ Registered office changed on 27/11/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed (2 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 05/11/95; full list of members (10 pages)