Company NameShrilla Productions Limited
Company StatusDissolved
Company Number02081394
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 4 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Heather Louise Pedley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Director NameAndy Wagner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 08 June 2004)
RoleCartoon Animator
Correspondence Address20 Pine Park Road
Honiton
Devon
EX14 8HR
Secretary NameMrs Heather Louise Pedley
NationalityBritish
StatusClosed
Appointed18 August 1992(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ

Location

Registered AddressC/O David Wiles Associates
The Coach House 7 Carlton Drive
Heaton Bradford
West Yorkshire
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£20,084
Current Liabilities£4,916

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
12 January 2004Application for striking-off (1 page)
24 September 2003Return made up to 18/08/03; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 November 2002Return made up to 18/08/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 October 2001Return made up to 18/08/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 October 2000Registered office changed on 30/10/00 from: c/o david wiles associates the coach house 7 carlton drive heaton bradford BD9 4DL (1 page)
11 October 2000Return made up to 18/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Return made up to 18/08/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 September 1998Return made up to 18/08/98; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1997Return made up to 18/08/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 September 1996Return made up to 18/08/96; no change of members (4 pages)
18 January 1996Full accounts made up to 31 March 1995 (22 pages)
13 September 1995Return made up to 18/08/95; full list of members (6 pages)
23 May 1995Registered office changed on 23/05/95 from: 1 victoria court bank square morely leeds west yorkshire LS27 9SE (1 page)