Company NameBudgetweb Limited
Company StatusDissolved
Company Number03684547
CategoryPrivate Limited Company
Incorporation Date16 December 1998(25 years, 3 months ago)
Dissolution Date11 September 2001 (22 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn McMahon
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1999(3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 11 September 2001)
RoleSolicitor
Correspondence Address39 Marsland Road
Sale
Cheshire
M33 3HP
Secretary NameMr Anthony Lovell
NationalityBritish
StatusClosed
Appointed20 December 1999(1 year after company formation)
Appointment Duration1 year, 8 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Willow Bank
Manchester
Lancashire
M14 6XT
Director NameDeansgate Company Formations Limited (Corporation)
StatusClosed
Appointed16 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameMr Colin Peter Bodimeade
NationalityBritish
StatusResigned
Appointed06 January 1999(3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMayfield
Giantswood Lane
Congleton
Cheshire
CW12 2HH
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressImex House Suite 220
Princess Street
Manchester
Lancashire
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
4 August 2000Registered office changed on 04/08/00 from: c/o horwath clark whitehill arkwright house parsonage gardens manchester M3 2LF (1 page)
12 May 2000Return made up to 16/12/99; full list of members (6 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999Registered office changed on 13/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
16 December 1998Incorporation (10 pages)