Company NameMark Mason Animation Limited
Company StatusDissolved
Company Number03075517
CategoryPrivate Limited Company
Incorporation Date4 July 1995(28 years, 10 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mark Andrew Mason
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Edisford Road
Clitheroe
Lancashire
BB7 3LA
Secretary NameSally Mason
NationalityBritish
StatusClosed
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address63 Edisford Road
Clitheroe
Lancashire
BB7 3LA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(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
Appointed04 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThorpe House 61 Richardshaw Lane
Stanningley
Pudsey
West Yorkshire
LS28 7EL
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
8 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 August 2007Return made up to 04/07/07; no change of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 August 2006Return made up to 04/07/06; full list of members (6 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 July 2005Return made up to 04/07/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
23 July 2004Return made up to 04/07/04; full list of members (6 pages)
23 March 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 July 2003Return made up to 04/07/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 July 2001Return made up to 04/07/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
12 July 2000Return made up to 04/07/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
3 April 2000Registered office changed on 03/04/00 from: c/o trevelyan & company phoenix house churwell hill elland road leeds LS27 7QY (1 page)
29 July 1999Return made up to 04/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
25 July 1998Return made up to 04/07/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
18 August 1997Return made up to 04/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
13 November 1996Ad 04/11/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 1996Accounts for a small company made up to 31 July 1996 (7 pages)
16 August 1996Return made up to 04/07/96; full list of members (6 pages)
28 July 1995New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
4 July 1995Incorporation (20 pages)