Company NameBusiness Animals Ltd
Company StatusDissolved
Company Number08118700
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 10 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dean Hutchinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House White Rose Way
Doncaster
DN4 5JH
Director NameMrs Jacqui Sonia Hutchinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House White Rose Way
Doncaster
DN4 5JH

Contact

Websitebusinessanimals.co.uk

Location

Registered AddressRichmond House
White Rose Way
Doncaster
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dean Hutchinson
50.00%
Ordinary
1 at £1Jacqui Hutchinson
50.00%
Ordinary

Financials

Year2014
Net Worth£10,487
Cash£1,655
Current Liabilities£43,742

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
12 May 2017Application to strike the company off the register (3 pages)
12 May 2017Application to strike the company off the register (3 pages)
24 April 2017Termination of appointment of Jacqui Sonia Hutchinson as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Jacqui Sonia Hutchinson as a director on 24 April 2017 (1 page)
24 April 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
24 April 2017Current accounting period shortened from 31 July 2017 to 30 April 2017 (1 page)
13 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 September 2016Registered office address changed from 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW United Kingdom to Richmond House White Rose Way Doncaster DN4 5JH on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW United Kingdom to Richmond House White Rose Way Doncaster DN4 5JH on 16 September 2016 (1 page)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(3 pages)
6 June 2016Director's details changed for Mr Dean Hutchinson on 3 March 2016 (2 pages)
6 June 2016Director's details changed for Mr Dean Hutchinson on 3 March 2016 (2 pages)
6 June 2016Director's details changed for Mrs Jacqui Sonia Hutchinson on 3 March 2016 (2 pages)
6 June 2016Director's details changed for Mrs Jacqui Sonia Hutchinson on 3 March 2016 (2 pages)
3 June 2016Director's details changed for Mrs Jacqui Sonia Hutchinson on 27 May 2016 (2 pages)
3 June 2016Appointment of Mr Dean Hutchinson as a director (2 pages)
3 June 2016Appointment of Mr Dean Hutchinson as a director (2 pages)
3 June 2016Director's details changed for Mrs Jacqui Sonia Hutchinson on 27 May 2016 (2 pages)
3 March 2016Director's details changed for Mrs Jacqui Sonia Hutchinson on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Dean Hutchinson on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mr Dean Hutchinson on 3 March 2016 (2 pages)
3 March 2016Director's details changed for Mrs Jacqui Sonia Hutchinson on 3 March 2016 (2 pages)
26 November 2015Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW to 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW on 26 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
12 February 2015Director's details changed for Mr Dean Hutchinson on 1 December 2014 (2 pages)
12 February 2015Director's details changed for Mr Dean Hutchinson on 1 December 2014 (2 pages)
12 February 2015Director's details changed for Mr Dean Hutchinson on 1 December 2014 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(3 pages)
19 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 2
(3 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 January 2014Director's details changed for Miss Jacqui Sonia Robinson on 30 December 2013 (2 pages)
24 January 2014Director's details changed for Miss Jacqui Sonia Robinson on 30 December 2013 (2 pages)
9 October 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1
(3 pages)
9 October 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 1
(3 pages)
3 July 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
3 July 2013Registered office address changed from 3 West Moorpark Networkcentre Yorkshire Way, Armthorpe Doncaster DN3 3GW United Kingdom on 3 July 2013 (1 page)
3 July 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
3 July 2013Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW England on 3 July 2013 (1 page)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Registered office address changed from 3 West Moorpark Networkcentre Yorkshire Way, Armthorpe Doncaster DN3 3GW United Kingdom on 3 July 2013 (1 page)
3 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(3 pages)
3 July 2013Registered office address changed from 3 West Moorpark Networkcentre Yorkshire Way, Armthorpe Doncaster DN3 3GW United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW England on 3 July 2013 (1 page)
16 July 2012Appointment of Miss Jacqui Sonia Robinson as a director (2 pages)
16 July 2012Appointment of Miss Jacqui Sonia Robinson as a director (2 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)