About

Registered Number: 02930612
Date of Incorporation: 19/05/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2017 (6 years and 4 months ago)
Registered Address: C/O CLARK BUSINESS RECOVERY LTD, 26 York Place, Leeds, West Yorkshire, LS1 2EY,

 

Having been setup in 1994, A.F. Budge (Sales) Ltd are based in Leeds in West Yorkshire, it has a status of "Dissolved". This company has one director listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
INNES, Lindsay Joanne 15 May 2010 20 August 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2017
LIQ14 - N/A 01 September 2017
4.68 - Liquidator's statement of receipts and payments 10 January 2017
4.68 - Liquidator's statement of receipts and payments 15 December 2015
4.68 - Liquidator's statement of receipts and payments 16 December 2014
4.68 - Liquidator's statement of receipts and payments 06 January 2014
RESOLUTIONS - N/A 08 November 2012
RESOLUTIONS - N/A 08 November 2012
4.20 - N/A 08 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 08 November 2012
CH03 - Change of particulars for secretary 30 August 2012
AD01 - Change of registered office address 30 August 2012
TM02 - Termination of appointment of secretary 21 August 2012
AP03 - Appointment of secretary 21 August 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 02 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 26 May 2011
AD01 - Change of registered office address 26 May 2011
AP03 - Appointment of secretary 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 27 August 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 15 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
DISS40 - Notice of striking-off action discontinued 08 August 2009
363a - Annual Return 07 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 26 September 2008
363s - Annual Return 19 July 2007
363s - Annual Return 27 June 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
123 - Notice of increase in nominal capital 09 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 01 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 03 April 2004
395 - Particulars of a mortgage or charge 20 February 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 08 June 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 18 August 2002
363s - Annual Return 20 June 2002
CERTNM - Change of name certificate 18 October 2001
AA - Annual Accounts 21 August 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 16 June 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 24 June 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 28 May 1997
RESOLUTIONS - N/A 13 August 1996
AA - Annual Accounts 13 August 1996
AA - Annual Accounts 13 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
288 - N/A 11 August 1996
363s - Annual Return 18 July 1996
363s - Annual Return 07 September 1995
287 - Change in situation or address of Registered Office 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
CERTNM - Change of name certificate 20 June 1994
NEWINC - New incorporation documents 19 May 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.