Company NameBudget Office Limited
Company StatusDissolved
Company Number06237729
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)
Previous NameOffice Furniture Exchange (Leeds) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Roger William Seib
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Copse
Horsforth
Leeds
LS18 5UN
Secretary NameJudith Seib
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Park Copse
Leeds
West Yorkshire
LS18 5UN

Location

Registered AddressAnderton Hall Recovery 11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2012Liquidators' statement of receipts and payments to 31 July 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 31 July 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 31 July 2012 (5 pages)
28 June 2012Registered office address changed from C/O Anderton Hall Ltd Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from C/O Anderton Hall Ltd Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
23 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
23 February 2012Liquidators' statement of receipts and payments to 31 January 2012 (5 pages)
23 February 2012Liquidators statement of receipts and payments to 31 January 2012 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 31 July 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 31 July 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 31 January 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 31 January 2011 (5 pages)
4 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-01
(1 page)
4 February 2010Appointment of a voluntary liquidator (1 page)
4 February 2010Statement of affairs with form 4.19 (5 pages)
4 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2010Appointment of a voluntary liquidator (1 page)
4 February 2010Statement of affairs with form 4.19 (5 pages)
2 February 2010Registered office address changed from Riverside House 363 Kirkstall Road Leeds LS4 2HD on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Riverside House 363 Kirkstall Road Leeds LS4 2HD on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from Riverside House 363 Kirkstall Road Leeds LS4 2HD on 2 February 2010 (2 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2009Return made up to 04/05/09; full list of members (3 pages)
27 August 2009Return made up to 04/05/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 February 2009Appointment terminated secretary judith seib (1 page)
25 February 2009Appointment Terminated Secretary judith seib (1 page)
24 November 2008Return made up to 04/05/08; full list of members (3 pages)
24 November 2008Return made up to 04/05/08; full list of members (3 pages)
20 May 2008Company name changed office furniture exchange (leeds) LIMITED\certificate issued on 20/05/08 (3 pages)
20 May 2008Company name changed office furniture exchange (leeds) LIMITED\certificate issued on 20/05/08 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)