Company NameAnimal Assistance Ltd
Company StatusDissolved
Company Number06052177
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Alison Jane Frost
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 07 February 2017)
RolePet Care
Country of ResidenceEngland
Correspondence Address335 Manchester Road
Mossley
Lancashire
OL5 9AY
Secretary NameLee Austin
NationalityBritish
StatusClosed
Appointed10 April 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 07 February 2017)
RoleCompany Director
Correspondence Address335 Manchester Road
Mossley
Lancashire
OL5 9AY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.animalassistance.co.uk

Location

Registered Address335 Manchester Road
Mossley
OL5 9AY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

100 at £0.1Alison Jane Frost
100.00%
Ordinary A

Financials

Year2014
Net Worth£841
Cash£4,351
Current Liabilities£16,985

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
14 November 2016Application to strike the company off the register (3 pages)
14 November 2016Application to strike the company off the register (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(4 pages)
21 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(4 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Alison Jane Frost on 14 January 2010 (2 pages)
8 February 2010Director's details changed for Alison Jane Frost on 14 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2009Return made up to 15/01/09; full list of members (3 pages)
3 March 2009Return made up to 15/01/09; full list of members (3 pages)
11 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
11 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 15/01/08; full list of members (2 pages)
29 January 2008Return made up to 15/01/08; full list of members (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
29 April 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (13 pages)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (13 pages)
15 January 2007Director resigned (1 page)