Company NameThe Ani Corporation (UK) Limited
Company StatusDissolved
Company Number02231201
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGeorge Castan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAustralian
StatusCurrent
Appointed21 January 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address26 Coppin Grove
Hawthorn
Victoria
3122
Director NameGraham Joseph Smorgon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAustralian
StatusCurrent
Appointed21 January 1999(10 years, 10 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address2 Linlithgow Road
Toorak
Victoria
3142
Director NameMr Bernard Adler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Balfern Grove
London
W4 2JX
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusCurrent
Appointed27 August 1999(11 years, 5 months after company formation)
Appointment Duration24 years, 7 months
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameMr Paul George Reading
Date of BirthApril 1950 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 1990(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 1995)
RoleGroup Controller
Correspondence Address1/116 Kurraba Road
Neutral Bay
New South Wales
2089
Director NameMr Peter William Frederick Wilson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1990(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address108 Bushey Wood Road
Dore
Sheffield
S17 3QD
Director NameMr Donald Woolgar Bourke
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 1991(3 years, 5 months after company formation)
Appointment Duration1 month (resigned 30 September 1991)
RoleFinancial Controller
Correspondence Address14 Boambillee Avenue
Vaucluse New South Wales 2030
Foreign
Director NameMr Eric Arthur Brightmore
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kilburn Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QA
Director NameTerence Francis Dunlevy
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed25 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Secretary NameTerence Francis Dunlevy
NationalityAustralian
StatusResigned
Appointed25 August 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address123 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Henry Evan Rees
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address14 Julian Street
Mosman New South Wales 2088
Foreign
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Secretary NameRoy Malcolm Pilgrim
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleAccountant
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NameAlan John Sheehan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(6 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 1999)
RoleGroup Md
Correspondence Address2 Dore Road
Dore
Sheffield
Yorkshire
S17 3NB
Director NamePeter George Edward Fitch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1996)
RoleChief Executive
Correspondence Address3 Ridge Lane
New Lambton Heights
New South Wales
Nsw 2305
Australia
Director NamePeter William Stancliffe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 1998)
RoleManaging Director
Correspondence Address1895 Pittwater Road
Bayview New South Wales
Nsw 2104 Australia
Foreign
Secretary NameJohn Andrew Coomer
NationalityBritish
StatusResigned
Appointed01 August 1997(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Chorley Avenue
Sheffield
S10 3RP
Director NameGregory Allan Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1998(10 years after company formation)
Appointment Duration12 months (resigned 31 March 1999)
RoleGroup Finance Director
Correspondence Address87 Hallamshire Road
Sheffield
South Yorkshire
S10 4FN
Secretary NameMr Peter William Frederick Wilson
NationalityBritish
StatusResigned
Appointed01 April 1998(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 10 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RF

Location

Registered Address10 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£119,102,000
Gross Profit£25,509,000
Net Worth£18,128,000
Cash£3,378,000
Current Liabilities£56,042,000

Accounts

Latest Accounts30 June 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 January 2005Dissolved (1 page)
4 October 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
15 July 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
16 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
10 July 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Sec of state's release of liq (1 page)
15 January 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
3 July 2000Declaration of solvency (6 pages)
3 July 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2000Res re specie (1 page)
3 July 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Full group accounts made up to 30 June 1999 (28 pages)
21 September 1999Return made up to 31/07/99; full list of members (6 pages)
13 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Registered office changed on 09/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
13 March 1999Full group accounts made up to 30 June 1998 (30 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
1 September 1998Director resigned (1 page)
20 August 1998Return made up to 31/07/98; no change of members (6 pages)
31 May 1998New director appointed (2 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998New secretary appointed (2 pages)
2 April 1998Full group accounts made up to 30 June 1997 (27 pages)
28 August 1997Secretary resigned;director resigned (1 page)
28 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 31/07/97; no change of members (7 pages)
2 April 1997Full group accounts made up to 30 June 1996 (31 pages)
7 October 1996Director resigned (1 page)
14 August 1996Return made up to 31/07/96; full list of members (8 pages)
2 May 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
11 March 1996Full group accounts made up to 30 June 1995 (32 pages)
2 October 1995New director appointed (2 pages)
21 August 1995Director resigned (2 pages)
3 April 1995Memorandum and Articles of Association (14 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)