Company NameBudget Minister Design Ltd
DirectorNigel Johnson
Company StatusDissolved
Company Number04429328
CategoryPrivate Limited Company
Incorporation Date1 May 2002(21 years, 11 months ago)
Previous NamesBudget Minister Design Limited and Ashwood Group Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNigel Johnson
NationalityBritish
StatusCurrent
Appointed16 December 2002(7 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleDesign Consultant
Correspondence Address23 Ley Lane
Leeds
West Yorkshire
LS12 2HN
Director NameNigel Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(4 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleSalesman
Correspondence Address23 Ley Lane
Leeds
West Yorkshire
LS12 2HN
Director NameAmy Johnson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address21 Lower Bankhouse
Pudsey
West Yorkshire
LS28 8DX
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£13,735
Cash£13,232
Current Liabilities£194,635

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2007Dissolved (1 page)
30 May 2007Liquidators statement of receipts and payments (5 pages)
30 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2006Appointment of a voluntary liquidator (1 page)
4 August 2006Statement of affairs (5 pages)
4 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2006Registered office changed on 20/07/06 from: 23 lay lane armley leeds LS12 (1 page)
30 June 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
20 June 2006Memorandum and Articles of Association (8 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 June 2005Return made up to 01/05/05; full list of members (2 pages)
16 June 2004Return made up to 01/05/04; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounting reference date shortened from 01/05/03 to 31/12/02 (1 page)
13 August 2003Return made up to 01/05/03; full list of members (6 pages)
18 March 2003New director appointed (2 pages)
6 February 2003Company name changed budget minister design LIMITED\certificate issued on 06/02/03 (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
10 May 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 2002Director resigned (2 pages)
10 May 2002Accounting reference date shortened from 31/05/03 to 01/05/02 (1 page)
10 May 2002Secretary resigned (2 pages)