Company NameBudge Development Limited
DirectorIan Budge
Company StatusDissolved
Company Number02120901
CategoryPrivate Limited Company
Incorporation Date8 April 1987(36 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameIan Budge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1990(3 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address4 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Secretary NameMrs Carole Budge
NationalityBritish
StatusCurrent
Appointed30 November 1990(3 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton East
Carlton Green
Alborough St John Richmond
Nth Yorkshire
DL11 7AF
Director NameAndrew Cameron Budge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1994)
RoleCompany Director
Correspondence AddressThe Old Smithy
Dalton On Tees
Darlington
County Durham
DL2 2NX
Director NameVivianne Ruth Budge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1990(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address8 Longcroft Crescent
Dronfield Woodhouse
Sheffield
West Yorkshire
S18 5QN

Location

Registered Address4 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWinston
WardBarnard Castle East

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 July 2000Dissolved (1 page)
5 April 2000Completion of winding up (1 page)
31 January 2000Order of court to wind up (2 pages)
26 November 1998Location of register of members (1 page)
26 November 1998Secretary's particulars changed (1 page)
26 November 1998Registered office changed on 26/11/98 from: school house denton, piercebridge darlington co durham, DL2 3TX (1 page)
26 November 1998Director's particulars changed (1 page)
31 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1996 (5 pages)
8 July 1997Compulsory strike-off action has been discontinued (1 page)
7 July 1997Accounts for a small company made up to 31 March 1995 (5 pages)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
14 July 1995Director's particulars changed;director resigned (2 pages)
14 July 1995Director resigned (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)