Company NameBudget Workshops Limited
Company StatusDissolved
Company Number02647128
CategoryPrivate Limited Company
Incorporation Date19 September 1991(32 years, 7 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Henry Spry
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director NameMr Paul Joseph Wallace
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 15 May 2001)
RoleBuilder
Correspondence AddressAn Clochan East Peterel Field
Dipton Mill Road
Hexham
Northumberland
NE46 2JT
Secretary NameMr Paul Joseph Wallace
NationalityBritish
StatusClosed
Appointed01 March 1993(1 year, 5 months after company formation)
Appointment Duration8 years, 2 months (closed 15 May 2001)
RoleBuilder
Correspondence AddressAn Clochan East Peterel Field
Dipton Mill Road
Hexham
Northumberland
NE46 2JT
Director NameMrs Beryl Spry
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Secretary NameMrs Beryl Spry
NationalityBritish
StatusResigned
Appointed19 September 1991(same day as company formation)
RoleCompany Director
Correspondence Address22 Lodge Close
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HB
Director NameMr John Philip Jones
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleManaging Director
Correspondence Address41 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Secretary NameMr John Philip Jones
NationalityBritish
StatusResigned
Appointed07 February 1992(4 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 March 1993)
RoleManaging Director
Correspondence Address41 Walden Close
Ouston
Chester Le Street
County Durham
DH2 1TF
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressAston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
26 July 2000Full accounts made up to 30 September 1999 (9 pages)
30 November 1999Return made up to 19/09/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
20 October 1998Return made up to 19/09/98; no change of members (4 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
6 October 1997Return made up to 19/09/97; no change of members (4 pages)
20 July 1997Full accounts made up to 30 September 1996 (10 pages)
20 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 September 1996Return made up to 19/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
23 September 1996Registered office changed on 23/09/96 from: west house redburn road newcastle upon tyne NE5 1NB (1 page)
4 August 1996Full accounts made up to 30 September 1995 (10 pages)
2 October 1995Particulars of mortgage/charge (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
20 June 1995Registered office changed on 20/06/95 from: 22 lodge close hamsterley hill rowlands gill tyne & wear NE39 1HB (1 page)