Company NameBudget Office Space Limited
Company StatusDissolved
Company Number02761134
CategoryPrivate Limited Company
Incorporation Date2 November 1992(31 years, 5 months ago)
Dissolution Date10 May 2011 (12 years, 10 months ago)
Previous NameArlingrove Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoger Evanson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(2 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 10 May 2011)
RoleCompany Director
Correspondence Address60 Station Road
Wem
Shrewsbury
SY4 5BL
Wales
Director NameMr Ivan Julian Tate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(7 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Abbey Foregate
Shrewsbury
Shropshire
SY2 6BL
Wales
Secretary NameMr Ivan Julian Tate
NationalityBritish
StatusClosed
Appointed03 November 2001(9 years after company formation)
Appointment Duration9 years, 6 months (closed 10 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Abbey Foregate
Shrewsbury
Shropshire
SY2 6BL
Wales
Director NameArthur George Davies
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address2 North Street
Droitwich
Worcs
WR9 8JT
Secretary NameAshley Barber
NationalityBritish
StatusResigned
Appointed02 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 North Street
Droitwich
Worcs
WR9 8JT
Director NameCarol Angela Bunting
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(2 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 03 November 2001)
RoleCare Assistant
Correspondence Address195 Shrewsbury Road
Market Drayton
Salop
TF9 3EH
Director NameMr Peter Foster
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1998)
RolePacker
Correspondence AddressCraigner
Crack Lane
Wigsale
Secretary NameJean Cooley
NationalityBritish
StatusResigned
Appointed14 January 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 March 1998)
RoleCompany Director
Correspondence Address64 Trentham Road
Wem
Shropshire
SY4 5HW
Wales
Director NameBrian Robert Bunting
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 03 November 2001)
RoleManager
Correspondence Address195 Shrewsbury Road
Market Drayton
Shropshire
TF9 3EH
Secretary NameCarol Angela Bunting
NationalityBritish
StatusResigned
Appointed01 March 1998(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2001)
RoleCompany Director
Correspondence Address195 Shrewsbury Road
Market Drayton
Salop
TF9 3EH

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£16,346
Cash£45
Current Liabilities£70,282

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011Final Gazette dissolved following liquidation (1 page)
10 February 2011Liquidators' statement of receipts and payments to 17 January 2011 (5 pages)
10 February 2011Liquidators statement of receipts and payments to 17 January 2011 (5 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 February 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 2010Liquidators statement of receipts and payments to 16 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 16 October 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 16 April 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 16 April 2010 (5 pages)
21 October 2009Liquidators' statement of receipts and payments to 16 October 2009 (5 pages)
21 October 2009Liquidators statement of receipts and payments to 16 October 2009 (5 pages)
27 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-17
(1 page)
27 October 2008Statement of affairs with form 4.19 (7 pages)
27 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2008Appointment of a voluntary liquidator (1 page)
27 October 2008Appointment of a voluntary liquidator (1 page)
27 October 2008Statement of affairs with form 4.19 (7 pages)
2 October 2008Registered office changed on 02/10/2008 from E3 wem industrial estate soulton road, wem, shrewsbury shropshire SY4 5SD (1 page)
2 October 2008Registered office changed on 02/10/2008 from E3 wem industrial estate soulton road, wem, shrewsbury shropshire SY4 5SD (1 page)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 November 2007Registered office changed on 20/11/07 from: units E2-E4, wem industrial estate, soulton road, wem shrewsbury shropshire SY4 5SD (1 page)
20 November 2007Registered office changed on 20/11/07 from: units E2-E4, wem industrial estate, soulton road, wem shrewsbury shropshire SY4 5SD (1 page)
19 November 2007Return made up to 02/11/07; full list of members (3 pages)
19 November 2007Return made up to 02/11/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 November 2006Registered office changed on 07/11/06 from: unit 2-4 wem industrial estate wem shropshire SY4 5SD (1 page)
7 November 2006Return made up to 02/11/06; full list of members (3 pages)
7 November 2006Registered office changed on 07/11/06 from: unit 2-4 wem industrial estate wem shropshire SY4 5SD (1 page)
7 November 2006Return made up to 02/11/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 January 2006Return made up to 02/11/05; full list of members (8 pages)
3 January 2006Return made up to 02/11/05; full list of members (8 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 November 2004Return made up to 02/11/04; full list of members (8 pages)
11 November 2004Return made up to 02/11/04; full list of members (8 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
28 November 2003Return made up to 02/11/03; full list of members
  • 363(287) ‐ Registered office changed on 28/11/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Return made up to 02/11/03; full list of members (8 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2003£ nc 10000/12000 19/06/03 (1 page)
3 July 2003Ad 19/06/03--------- £ si [email protected]=544 £ ic 5449/5993 (2 pages)
3 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2003£ nc 10000/12000 19/06/03 (1 page)
3 July 2003Ad 19/06/03--------- £ si [email protected]=544 £ ic 5449/5993 (2 pages)
10 February 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
10 February 2003Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
29 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 02/11/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned;director resigned (1 page)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 November 2001Return made up to 02/11/01; full list of members (7 pages)
7 November 2001Return made up to 02/11/01; full list of members (7 pages)
19 January 2001Ad 17/01/00--------- £ si 1900@1 (2 pages)
19 January 2001Ad 17/01/00--------- £ si 1900@1 (2 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
16 November 2000Return made up to 02/11/00; full list of members (7 pages)
16 November 2000Return made up to 02/11/00; full list of members (7 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
19 November 1999Return made up to 02/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 November 1999Return made up to 02/11/99; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Return made up to 02/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1998Return made up to 02/11/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
11 May 1998Ad 04/02/98--------- £ si 1900@1=1900 £ ic 3549/5449 (2 pages)
11 May 1998Ad 04/02/98--------- £ si 1900@1=1900 £ ic 3549/5449 (2 pages)
7 May 1998£ ic 8100/3549 01/03/98 £ sr 4551@1=4551 (1 page)
7 May 1998£ ic 8100/3549 01/03/98 £ sr 4551@1=4551 (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Return made up to 02/11/97; no change of members (4 pages)
18 November 1997Return made up to 02/11/97; no change of members (4 pages)
18 November 1997New director appointed (2 pages)
18 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
18 June 1997Accounts for a small company made up to 31 January 1997 (6 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
10 November 1996Return made up to 02/11/96; no change of members (4 pages)
10 November 1996Return made up to 02/11/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
14 November 1995Return made up to 02/11/95; full list of members (6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Return made up to 02/11/95; full list of members (6 pages)
25 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
25 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 November 1994Ad 31/12/93--------- £ si 8000@1=8000 £ ic 6/8006 (2 pages)
29 November 1994Ad 31/12/93--------- £ si 8000@1=8000 £ ic 6/8006 (2 pages)
18 February 1993Ad 14/01/93--------- £ si 2@2=4 £ ic 2/6 (2 pages)
18 February 1993Ad 14/01/93--------- £ si 2@2=4 £ ic 2/6 (2 pages)