Company NameThe Crazy Cartoon Company Limited
Company StatusDissolved
Company Number02614134
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 10 months ago)
Dissolution Date15 June 2004 (19 years, 9 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
Appointed03 July 1991(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Secretary NameMrs Heather Louise Pedley
NationalityBritish
StatusClosed
Appointed29 June 1993(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AJ
Director NameMr Peter John Shires
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1999(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Park Road
Colton
Leeds
West Yorkshire
LS15 9AG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameAnthony Garth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1993)
RoleDirector/Company Secretary
Correspondence Address7 Laurel Hill Croft
Colton
Leeds
West Yorkshire
LS15 9EH
Secretary NameAnthony Garth
NationalityBritish
StatusResigned
Appointed03 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 1993)
RoleDirector/Company Secretary
Correspondence Address7 Laurel Hill Croft
Colton
Leeds
West Yorkshire
LS15 9EH
Director NameVincent James
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 1998)
RoleCompany Director
Correspondence Address6 Davenham Road
Ashton On Mersey
Sale
Cheshire
M33 5QR
Director NameKarina Stanford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1999)
RoleProduction Assistant
Correspondence Address7 Middle Row
Swillington Common
Leeds
West Yorkshire
LS15 4LD

Location

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

Financials

Year2014
Net Worth-£9,865
Current Liabilities£29,272

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
21 January 2004Application for striking-off (1 page)
3 July 2003Return made up to 23/05/03; full list of members (7 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 July 2001Return made up to 23/05/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(6 pages)
3 May 2000Accounts for a small company made up to 31 December 1998 (7 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
17 June 1999Return made up to 23/05/99; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 October 1998Return made up to 23/05/98; no change of members (4 pages)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
23 June 1997Return made up to 23/05/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 June 1996Return made up to 23/05/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 23/05/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/95
(4 pages)
23 May 1995Registered office changed on 23/05/95 from: 1 victoria court bank square morley leeds west yorkshire LS27 9SE (1 page)
3 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)