Company NameBudget Strapping Limited
Company StatusDissolved
Company Number02247740
CategoryPrivate Limited Company
Incorporation Date25 April 1988(35 years, 11 months ago)
Dissolution Date5 November 1996 (27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Paul Vaughan Marsh
NationalityBritish
StatusClosed
Appointed08 May 1991(3 years after company formation)
Appointment Duration5 years, 6 months (closed 05 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes High Street
Shipton Bellinger
Tidworth
Hampshire
SP9 7UG
Director NameJohn Robert Kimber Parker
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1996(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 05 November 1996)
RoleAccountant
Correspondence Address109 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RW
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusClosed
Appointed16 February 1996(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (closed 05 November 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Director NameMr Anthony Bradley Cox
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAshley House Redhill
Medstead
Alton
Hampshire
GU34 5EE
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1993)
RoleChartered Accountant
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameMr Paul Vaughan Marsh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes High Street
Shipton Bellinger
Tidworth
Hampshire
SP9 7UG
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1996)
RoleMarketing Executive
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB

Location

Registered AddressHaleworth House
Tite Hill
Egham
Surrey
TW20 0LT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
16 July 1996First Gazette notice for voluntary strike-off (1 page)
30 May 1996Application for striking-off (1 page)
29 April 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Registered office changed on 01/02/96 from: gordian house brunel road basingstoke hants RG21 2XX (1 page)
26 April 1995Full accounts made up to 31 December 1994 (8 pages)
26 April 1995Return made up to 08/05/95; no change of members (4 pages)