Company NameBudget Commercial Cab Mats And Floorcoverings Limited
Company StatusDissolved
Company Number06319814
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Gary Benson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleEngineerr
Country of ResidenceEngland
Correspondence AddressThe Granary
Caulk Lane White Cross
Barnsley
South Yorkshire
S70 3QG
Director NameJean Benson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Caulk Lane White Cross
Barnsley
South Yorkshire
S70 3QG
Secretary NameMr Gary Benson
NationalityBritish
StatusClosed
Appointed23 July 2007(same day as company formation)
RoleEngineerr
Country of ResidenceEngland
Correspondence AddressThe Granary
Caulk Lane White Cross
Barnsley
South Yorkshire
S70 3QG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address20a Racecommon Road
Barnsley
South Yorkshire
S70 1BH
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 June 2009First Gazette notice for voluntary strike-off (1 page)
18 June 2009Application for striking-off (1 page)
27 March 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
25 September 2008Return made up to 23/07/08; full list of members (4 pages)
24 September 2007Ad 27/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 20A racecommon road barnsley south yorkshire S70 1BH (1 page)
7 August 2007New secretary appointed;new director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New director appointed (2 pages)