Company NameThe Animal House Manufacturing Company Limited
Company StatusDissolved
Company Number04663232
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameIan Binks
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2005)
RoleJoiner
Correspondence Address6 Upperfield Drive
Golcar
Huddersfield
West Yorkshire
HD7 4PJ
Director NameJohnathan Richard Pearson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2005)
RoleJoiner
Correspondence Address1 Two Gates
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UG
Secretary NameJohnathan Richard Pearson
NationalityBritish
StatusClosed
Appointed21 February 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 November 2005)
RoleJoiner
Correspondence Address1 Two Gates
Slaithwaite
Huddersfield
West Yorkshire
HD7 5UG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 6 Upper
Holme Mills Industrial Estate
Britannia Road Milnesbridge
Huddersfield
HD3 4QF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
26 March 2004Return made up to 11/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
7 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2003New secretary appointed;new director appointed (2 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 1258 manchester rd linthwaite huddersfield HD7 5QA (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
11 February 2003Incorporation (9 pages)