Company NameBudget Sunbeds Limited
Company StatusDissolved
Company Number04200209
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years, 1 month ago)
Dissolution Date11 November 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameErnest Sydney Bradley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleFarmer
Correspondence AddressHigh Pastures, Blackmore Road
Great Ayton
Middlesbrough
TS9 6QL
Secretary NameJeanette Anne Bradley
NationalityBritish
StatusClosed
Appointed13 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Pastures, Blackmore Road
Great Ayton
Middlesbrough
TS9 6QL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressC/O The Tab Ltd
Unit 2 Hunters Building Bowesfield Lane
Stockton
Cleveland
TS18 3QZ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 July 2008First Gazette notice for voluntary strike-off (1 page)
28 May 2008Application for striking-off (1 page)
27 March 2008Registered office changed on 27/03/2008 from high pastures blackmore road great ayton middlesbrough TS9 6QL (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2007Registered office changed on 02/11/07 from: rear of 10 station road billingham TS23 1AQ (1 page)
26 July 2007Return made up to 13/04/07; full list of members (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 August 2006Return made up to 13/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 13/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(6 pages)
31 May 2005Registered office changed on 31/05/05 from: 10 station road billingham TS23 1AQ (1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 May 2004Return made up to 13/04/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 April 2003Return made up to 13/04/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 April 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
13 April 2001Incorporation (15 pages)