Company NameBudget Management Limited
Company StatusDissolved
Company Number02742670
CategoryPrivate Limited Company
Incorporation Date25 August 1992(31 years, 8 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NamePeter Boyes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1992(4 weeks after company formation)
Appointment Duration12 years (closed 12 October 2004)
RoleTelecommunications Consultant
Correspondence Address40 Derbyshire Road South
Sale
Cheshire
M33 3JW
Secretary NameMrs Isabella Boyes
NationalityBritish
StatusClosed
Appointed22 September 1992(4 weeks after company formation)
Appointment Duration12 years (closed 12 October 2004)
RoleSecretary
Correspondence Address40 Derbyshire Road South
Sale
Cheshire
M33 3JW
Director NameAlan Reginald Eamer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(4 weeks after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCompany Director
Correspondence Address178 West Street
Crewe
Cheshire
CW1 3HN
Director NameJason Ventrice Slade
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1993(9 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 1995)
RoleSales Director
Correspondence AddressFlat 1 Peel House
38 Kenwood Road
Stretford
Lancashire
M32 8PT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address7 Ellanbrook Lodge
157 Brooklands Road
Sale
Cheshire
M33 3PD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£541
Gross Profit£75
Net Worth£132
Cash£107
Current Liabilities£280

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
16 December 2003Voluntary strike-off action has been suspended (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
9 September 2003Application for striking-off (1 page)
16 January 2003Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
16 January 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
11 October 2002Return made up to 05/08/02; full list of members (6 pages)
10 June 2002Registered office changed on 10/06/02 from: armadale house 40 derbyshire road south sale cheshire M33 3JW (1 page)
19 April 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
9 August 2001Return made up to 05/08/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
9 August 2000Return made up to 05/08/00; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
10 August 1999Return made up to 05/08/99; full list of members (6 pages)
18 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
10 August 1998Return made up to 05/08/98; full list of members
  • 363(287) ‐ Registered office changed on 10/08/98
(6 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
28 August 1997Return made up to 05/08/97; full list of members
  • 363(287) ‐ Registered office changed on 28/08/97
(6 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
11 August 1996Return made up to 05/08/96; no change of members (4 pages)
28 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
17 August 1995Return made up to 14/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 August 1995Ad 05/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 April 1995Director resigned (2 pages)