Company NameBudget Grab Hire Limited
Company StatusDissolved
Company Number04395706
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMichael Derek Fleming
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleTransport Manager
Correspondence Address53 Hilda Vale Road
Farnborough
Orpington
Kent
BR6 7AW
Secretary NameJulie Elizabeth Fleming
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Hilda Vale Road
Farnborough
Orpington
Kent
BR6 7AW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£220,265
Gross Profit£105,079
Net Worth£94,624
Cash£10,762
Current Liabilities£28,158

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2006Return made up to 15/03/06; full list of members (6 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 May 2005Return made up to 15/03/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
18 May 2004Return made up to 15/03/04; full list of members (6 pages)
10 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 April 2003Return made up to 15/03/03; full list of members (6 pages)
25 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (19 pages)