BUDGET EXHAUSTS & TYRES LIMITED

Register to unlock more data on OkredoRegister

BUDGET EXHAUSTS & TYRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01213729

Incorporation date

23/05/1975

Size

Dormant

Contacts

Registered address

Registered address

Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1975)
dot icon10/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2014
First Gazette notice for voluntary strike-off
dot icon18/11/2014
Application to strike the company off the register
dot icon14/08/2014
Accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon03/06/2014
Director's details changed for Mr Mark Slade on 2014-06-01
dot icon03/03/2014
Appointment of Mr Mark Slade as a director on 2014-03-01
dot icon03/03/2014
Termination of appointment of Kazushi Ogura as a director on 2014-03-01
dot icon03/03/2014
Termination of appointment of Kazushi Ogura as a director on 2014-03-01
dot icon06/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon06/06/2013
Director's details changed for Mr Kenji Murai on 2013-06-06
dot icon06/06/2013
Director's details changed for Mr Kazushi Ogura on 2013-06-06
dot icon15/05/2013
Accounts made up to 2013-03-31
dot icon29/06/2012
Registered office address changed from Bridgewater Place Water Lane Leeds Yorkshire LS11 5DY United Kingdom on 2012-06-29
dot icon25/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon02/05/2012
Accounts made up to 2012-03-31
dot icon12/12/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon29/09/2011
Accounts made up to 2010-12-31
dot icon05/08/2011
Appointment of Mr Kenji Murai as a director
dot icon05/08/2011
Appointment of Mr Kazushi Ogura as a director
dot icon05/08/2011
Termination of appointment of Michael Healy as a secretary
dot icon05/08/2011
Termination of appointment of Michael Healy as a director
dot icon05/08/2011
Termination of appointment of Ian Fraser as a director
dot icon05/08/2011
Appointment of Ian Vincent Ellis as a secretary
dot icon07/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon14/09/2010
Accounts made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2010-08-02
dot icon11/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon02/11/2009
Secretary's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Michael Joseph Anthony Healy on 2009-10-20
dot icon02/11/2009
Director's details changed for Ian Ellis Fraser on 2009-10-20
dot icon31/10/2009
Accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 05/06/09; full list of members
dot icon18/05/2009
Director's change of particulars / ian fraser / 18/05/2009
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon09/06/2008
Return made up to 05/06/08; full list of members
dot icon11/12/2007
Registered office changed on 11/12/07 from: st.james's court 30,brown street manchester M2 2JF
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 05/06/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon11/07/2006
New director appointed
dot icon19/06/2006
Return made up to 05/06/06; full list of members
dot icon02/05/2006
Director resigned
dot icon02/05/2006
New director appointed
dot icon07/10/2005
Accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 05/06/05; full list of members
dot icon05/04/2005
Director resigned
dot icon11/08/2004
Return made up to 05/06/04; full list of members
dot icon11/08/2004
Director's particulars changed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned
dot icon20/04/2004
Director's particulars changed
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon30/06/2003
Director's particulars changed
dot icon13/06/2003
Return made up to 05/06/03; full list of members
dot icon02/12/2002
Director resigned
dot icon30/11/2002
New director appointed
dot icon13/11/2002
Resolutions
dot icon13/11/2002
Director resigned
dot icon24/06/2002
Return made up to 05/06/02; full list of members
dot icon21/03/2002
Accounts made up to 2001-12-31
dot icon29/10/2001
Accounts made up to 2000-12-31
dot icon19/07/2001
Return made up to 05/06/01; full list of members
dot icon22/05/2001
Director resigned
dot icon22/05/2001
New director appointed
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon08/08/2000
Return made up to 05/06/00; full list of members
dot icon11/04/2000
Director resigned
dot icon26/01/2000
Accounts made up to 1999-03-31
dot icon07/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon29/12/1999
Resolutions
dot icon14/07/1999
Return made up to 05/06/99; full list of members
dot icon05/02/1999
New director appointed
dot icon02/07/1998
Return made up to 05/06/98; no change of members
dot icon10/05/1998
Accounts made up to 1998-03-31
dot icon29/10/1997
Accounts made up to 1997-03-31
dot icon09/07/1997
Director's particulars changed
dot icon09/07/1997
Return made up to 05/06/97; no change of members
dot icon23/05/1997
Certificate of change of name
dot icon16/10/1996
Accounts made up to 1996-03-31
dot icon18/06/1996
Secretary resigned
dot icon18/06/1996
New secretary appointed
dot icon18/06/1996
Return made up to 05/06/96; full list of members
dot icon13/11/1995
Accounts made up to 1995-03-31
dot icon07/06/1995
Return made up to 05/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 05/06/94; no change of members
dot icon21/07/1993
Accounts made up to 1993-03-31
dot icon29/06/1993
Return made up to 05/06/93; full list of members
dot icon27/11/1992
Accounts made up to 1992-03-31
dot icon01/07/1992
Return made up to 05/06/92; no change of members
dot icon20/03/1992
Resolutions
dot icon25/02/1992
Director resigned;new director appointed
dot icon24/01/1992
Full accounts made up to 1991-03-31
dot icon28/08/1991
Return made up to 05/06/91; no change of members
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon18/12/1990
Return made up to 20/06/90; full list of members
dot icon20/11/1990
Director resigned;new director appointed
dot icon07/02/1990
Full accounts made up to 1989-03-31
dot icon16/10/1989
Return made up to 05/06/89; full list of members
dot icon15/09/1988
Full accounts made up to 1988-03-31
dot icon15/09/1988
Return made up to 27/05/88; full list of members
dot icon01/02/1988
Full accounts made up to 1987-03-31
dot icon25/10/1987
Return made up to 10/06/87; full list of members
dot icon25/10/1987
Registered office changed on 25/10/87 from: barnett house 53 fountain street manchester M22AN
dot icon19/12/1986
Return made up to 20/06/86; full list of members
dot icon15/10/1986
Full accounts made up to 1986-03-31
dot icon23/05/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healy, Michael Joseph Anthony
Director
28/03/2006 - 01/07/2011
63
Bissett, Graeme
Director
11/01/1999 - 25/04/2001
71
Healy, Michael Joseph Anthony
Secretary
22/06/2006 - 01/07/2011
44
Mcgill, Kenneth Andrew
Director
22/07/2004 - 28/03/2006
74
Ogura, Kazushi
Director
15/07/2011 - 01/03/2014
47

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDGET EXHAUSTS & TYRES LIMITED

BUDGET EXHAUSTS & TYRES LIMITED is an(a) Dissolved company incorporated on 23/05/1975 with the registered office located at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDGET EXHAUSTS & TYRES LIMITED?

toggle

BUDGET EXHAUSTS & TYRES LIMITED is currently Dissolved. It was registered on 23/05/1975 and dissolved on 10/03/2015.

Where is BUDGET EXHAUSTS & TYRES LIMITED located?

toggle

BUDGET EXHAUSTS & TYRES LIMITED is registered at Etel House, Avenue One, Letchworth Garden City, Hertfordshire SG6 2HU.

What does BUDGET EXHAUSTS & TYRES LIMITED do?

toggle

BUDGET EXHAUSTS & TYRES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUDGET EXHAUSTS & TYRES LIMITED?

toggle

The latest filing was on 10/03/2015: Final Gazette dissolved via voluntary strike-off.