Company NameAll Animated Limited
Company StatusDissolved
Company Number07634252
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 2011(12 years, 11 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameAnimated Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMichael John Corker
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressG32 Saxton
The Avenue
Leeds
West Yorkshire
LS9 8FR
Director NameAndrew Dufeu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address18 Darton Road
Cawthorne
Barnsley
S75 4HR
Director NameDr William Robert Lawrence
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address11-12 Norfolk Place
Halifax
West Yorkshire
HX1 3JY
Director NameMr Stuart Murdoch McFarlane
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Brayton Lane
Brayton
North Yorkshire
YO8 9DZ
Director NameDr Ian John Palmer
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleDean Of Computing, Informatics
Country of ResidenceEngland
Correspondence Address132 Skipton Road
Ilkley
West Yorkshire
LS29 8HJ
Director NameDebra Ann Singleton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(same day as company formation)
RoleFilm Festival Director
Country of ResidenceEngland
Correspondence Address39 Langley Road
Bingley
West Yorkshire
BD16 4AB

Location

Registered Address12a Victoria Street
Marsden
Huddersfield
West Yorkshire
HD7 6DF
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaMarsden

Financials

Year2014
Net Worth-£1,417
Cash£822

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 June 2015Annual return made up to 16 May 2015 no member list (7 pages)
13 June 2015Annual return made up to 16 May 2015 no member list (7 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 June 2014Annual return made up to 16 May 2014 no member list (7 pages)
9 June 2014Annual return made up to 16 May 2014 no member list (7 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 May 2013Annual return made up to 16 May 2013 no member list (7 pages)
16 May 2013Annual return made up to 16 May 2013 no member list (7 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 June 2012Registered office address changed from 12a Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF England on 7 June 2012 (1 page)
7 June 2012Annual return made up to 16 May 2012 no member list (7 pages)
7 June 2012Registered office address changed from 12a Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 2 Derby Terrace Marsden Huddersfield West Yorkshire HD7 6BW England on 7 June 2012 (1 page)
7 June 2012Annual return made up to 16 May 2012 no member list (7 pages)
7 June 2012Registered office address changed from 2 Derby Terrace Marsden Huddersfield West Yorkshire HD7 6BW England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 12a Victoria Street Marsden Huddersfield West Yorkshire HD7 6DF England on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 2 Derby Terrace Marsden Huddersfield West Yorkshire HD7 6BW England on 7 June 2012 (1 page)
25 January 2012Company name changed animated LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed animated LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Registered office address changed from 2 Derby Place Marsden Huddersfield West Yorkshire HD7 6BW England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 2 Derby Place Marsden Huddersfield West Yorkshire HD7 6BW England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 2 Derby Place Marsden Huddersfield West Yorkshire HD7 6BW England on 2 June 2011 (1 page)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
16 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)