About

Registered Number: 01213729
Date of Incorporation: 23/05/1975 (48 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 2 months ago)
Registered Address: Etel House, Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HU

 

Budget Exhausts & Tyres Ltd was registered on 23 May 1975 with its registered office in Letchworth Garden City in Hertfordshire. We do not know the number of employees at Budget Exhausts & Tyres Ltd. There is one director listed as Ellis, Ian Vincent for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELLIS, Ian Vincent 15 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 18 November 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 03 June 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
TM01 - Termination of appointment of director 03 March 2014
AR01 - Annual Return 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 15 May 2013
AD01 - Change of registered office address 29 June 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 02 May 2012
AA01 - Change of accounting reference date 12 December 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
TM01 - Termination of appointment of director 05 August 2011
AP03 - Appointment of secretary 05 August 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 14 September 2010
AD01 - Change of registered office address 02 August 2010
AR01 - Annual Return 11 June 2010
CH03 - Change of particulars for secretary 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 June 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
363a - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 14 June 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363s - Annual Return 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 11 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 02 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 April 2004
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 30 June 2003
363s - Annual Return 13 June 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
RESOLUTIONS - N/A 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 21 March 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 19 July 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 August 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 26 January 2000
225 - Change of Accounting Reference Date 07 January 2000
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
RESOLUTIONS - N/A 29 December 1999
363a - Annual Return 14 July 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
363a - Annual Return 02 July 1998
AA - Annual Accounts 10 May 1998
AA - Annual Accounts 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
363a - Annual Return 09 July 1997
CERTNM - Change of name certificate 23 May 1997
AA - Annual Accounts 16 October 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 21 July 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 27 November 1992
363b - Annual Return 01 July 1992
RESOLUTIONS - N/A 20 March 1992
288 - N/A 25 February 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 28 August 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
288 - N/A 20 November 1990
AA - Annual Accounts 07 February 1990
363 - Annual Return 16 October 1989
AA - Annual Accounts 15 September 1988
363 - Annual Return 15 September 1988
AA - Annual Accounts 01 February 1988
363 - Annual Return 25 October 1987
287 - Change in situation or address of Registered Office 25 October 1987
363 - Annual Return 19 December 1986
AA - Annual Accounts 15 October 1986
NEWINC - New incorporation documents 23 May 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.