Company NameAnimal House (U.K.) Limited
Company StatusDissolved
Company Number01854772
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 7 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameNigel John Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1985(7 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months (closed 05 February 2008)
RoleChairman
Correspondence AddressThe Oakery Farm
Wheatcommon Lane
Richards Castle
Shropshire
SY8 4AG
Wales
Director NameLs27 9tl Amin Motin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(20 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address6 Sandpiper Approach
Morley
Leeds
West Yorkshire
LS27 8GU
Director NameMrs Helen Diane Jones
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1995)
RoleRetail Manager
Correspondence Address154 Lady Ann Road
Batley
West Yorkshire
WF17 0PS
Director NamePaul Christopher Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 May 1995)
RoleRetail Manager
Correspondence Address52 Long Lane
Dalton
Huddersfield
West Yorkshire
HD5 9LH
Secretary NamePaul Christopher Martin
NationalityBritish
StatusResigned
Appointed11 October 1991(7 years after company formation)
Appointment Duration4 years (resigned 11 October 1995)
RoleCompany Director
Correspondence Address52 Long Lane
Dalton
Huddersfield
West Yorkshire
HD5 9LH
Director NameCaroline Anne Jones
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address4 Virginia Close
Lofthouse
Wakefield
West Yorkshire
WF3 3TB
Secretary NameCaroline Anne Jones
NationalityBritish
StatusResigned
Appointed05 May 1995(10 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2002)
RoleSecretary
Correspondence Address4 Virginia Close
Lofthouse
Wakefield
West Yorkshire
WF3 3TB

Location

Registered AddressC/O Xl Business Solutions
Limited 1st Floor
2-4 Market Street Cleckheaton
West Yorkshire
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£109,908
Cash£1,088
Current Liabilities£709,508

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2007Strike-off action suspended (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
24 August 2006Notice of automatic end of Administration (14 pages)
13 April 2006Registered office changed on 13/04/06 from: 46 moorlands business centre balme road cleckheaton BD19 4EW (1 page)
16 March 2006Administrator's progress report (7 pages)
21 November 2005Statement of affairs (6 pages)
24 October 2005Statement of administrator's proposal (15 pages)
30 August 2005Registered office changed on 30/08/05 from: qbm business park gelderd road birstall batley WF17 9QD (1 page)
24 August 2005Appointment of an administrator (1 page)
3 August 2005New director appointed (1 page)
2 August 2005Director's particulars changed (1 page)
1 August 2005Secretary resigned;director resigned (1 page)
13 January 2004Return made up to 11/10/02; full list of members (7 pages)
13 January 2004Return made up to 11/10/03; full list of members (7 pages)
28 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 November 2003Accounts for a small company made up to 31 December 2001 (8 pages)
16 April 2002Accounts for a small company made up to 31 December 2000 (5 pages)
16 April 2002Accounts for a small company made up to 31 December 1999 (6 pages)
9 April 2002Return made up to 11/10/01; full list of members (6 pages)
16 June 2001Return made up to 11/10/00; full list of members (6 pages)
22 May 2001Strike-off action suspended (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
11 August 2000Accounts for a small company made up to 31 December 1998 (8 pages)
19 July 2000Return made up to 11/10/99; no change of members (4 pages)
6 June 2000Strike-off action suspended (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
15 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Accounts for a small company made up to 31 December 1996 (5 pages)
17 December 1997Return made up to 11/10/97; full list of members (5 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Secretary's particulars changed;director's particulars changed (1 page)
25 September 1997Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Return made up to 11/10/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 31 December 1994 (4 pages)
13 February 1996Return made up to 11/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 April 1995Director resigned (2 pages)