Company NameAnimated Networks Limited
Company StatusDissolved
Company Number04859728
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Brian Eccles
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Bodmin Road
Astley
Manchester
Greater Manchester
M29 7PE
Director NameMr Philip Mathew Sawyer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
8 Priory Road
Sale
Cheshire
M33 2BR
Secretary NameMr Stuart Brian Eccles
NationalityBritish
StatusClosed
Appointed07 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Bodmin Road
Astley
Manchester
Greater Manchester
M29 7PE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address17 Leafield Road
Disley
Stockport
Cheshire
SK12 2JF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Stuart Brian Eccles
100.00%
Ordinary

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 September 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(5 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(5 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
(5 pages)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Nw Accounts Limited 40 Buxton Road West Disley Stockport Cheshire SK12 2LY to C/O Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 3 March 2015 (1 page)
8 October 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
16 September 2013Accounts for a dormant company made up to 31 August 2013 (11 pages)
26 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
26 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
26 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
13 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
21 September 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
21 September 2009Accounts for a dormant company made up to 31 August 2009 (5 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
7 August 2009Return made up to 07/08/09; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
16 September 2008Accounts for a dormant company made up to 31 August 2008 (5 pages)
19 August 2008Registered office changed on 19/08/2008 from c/o chirstian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
19 August 2008Registered office changed on 19/08/2008 from c/o chirstian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
7 February 2008Registered office changed on 07/02/08 from: c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 07/08/07; full list of members (2 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 07/08/07; full list of members (2 pages)
7 February 2008Registered office changed on 07/02/08 from: c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page)
11 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
11 January 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 07/08/06; full list of members (7 pages)
19 September 2006Return made up to 07/08/06; full list of members (7 pages)
3 June 2006Registered office changed on 03/06/06 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY (1 page)
3 June 2006Registered office changed on 03/06/06 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY (1 page)
24 October 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
24 October 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 07/08/05; full list of members (7 pages)
22 August 2005Return made up to 07/08/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
29 April 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed;new director appointed (2 pages)
10 September 2003Director resigned (1 page)
7 August 2003Incorporation (12 pages)
7 August 2003Incorporation (12 pages)