Company NameAnimalates UK Limited
Company StatusDissolved
Company Number08459962
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Adrian Peter Lenagan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMr Ian Francis Lenagan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 13 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Secretary NameMr David Moore
StatusClosed
Appointed30 November 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 13 April 2021)
RoleCompany Director
Correspondence AddressRobin Park Arena Loire Drive
Wigan
WN5 0UH
Director NameMr Nigel Antony Hansford
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 4GW
Secretary NameNigel Hansford
StatusResigned
Appointed25 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Bramble Croft
Lostock
Bolton
Greater Manchester
BL6 4GW
Director NameMr David John Tully
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address508 Elder Gate Elder Gate
Station Square
Milton Keynes
Bucks
MK9 1LR
Secretary NameMr David John Tully
StatusResigned
Appointed01 June 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 2016)
RoleCompany Director
Correspondence Address508 Elder Gate Elder Gate
Station Square
Milton Keynes
Bucks
MK9 1LR
Secretary NameMr Peter Norman Barratt
StatusResigned
Appointed13 October 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressC/O Wigan Rugby League Club, Central Park Montrose
Pemberton
Wigan
Lancashire
WN5 9XL

Location

Registered AddressRobin Park Arena
Loire Drive
Wigan
WN5 0UH
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Shareholders

180 at £1Adrian Lenagan
30.00%
Ordinary
180 at £1Simon Lenagan
30.00%
Ordinary
120 at £1Kirra Rankin
20.00%
Ordinary
120 at £1Mark Mclinden
20.00%
Ordinary

Financials

Year2014
Net Worth£125,988
Cash£25,626

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
29 August 2020Compulsory strike-off action has been discontinued (1 page)
28 August 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
8 May 2019Registered office address changed from C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL England to Robin Park Arena Loire Drive Wigan WN5 0UH on 8 May 2019 (1 page)
9 April 2019Compulsory strike-off action has been discontinued (1 page)
8 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
8 April 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Appointment of Mr David Moore as a secretary on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR England to C/O Wigan Rugby League Club, Central Park Montrose Avenue Pemberton Wigan Lancashire WN5 9XL on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Peter Norman Barratt as a secretary on 30 November 2017 (1 page)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 January 2017Termination of appointment of David John Tully as a director on 9 January 2016 (1 page)
9 January 2017Termination of appointment of David John Tully as a director on 9 January 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Appointment of Mr Ian Francis Lenagan as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Adrian Peter Lenagan as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Ian Francis Lenagan as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Adrian Peter Lenagan as a director on 28 November 2016 (2 pages)
19 October 2016Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page)
19 October 2016Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages)
19 October 2016Termination of appointment of David John Tully as a secretary on 13 October 2016 (1 page)
19 October 2016Registered office address changed from Central Park Montrose Avenue Pemberton Wigan Lancs WN5 9XL to 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 19 October 2016 (1 page)
19 October 2016Appointment of Mr Peter Norman Barratt as a secretary on 13 October 2016 (2 pages)
19 October 2016Registered office address changed from Central Park Montrose Avenue Pemberton Wigan Lancs WN5 9XL to 508 Elder Gate Elder Gate Station Square Milton Keynes Bucks MK9 1LR on 19 October 2016 (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 600
(3 pages)
3 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 600
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
15 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 600
(3 pages)
15 July 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 600
(3 pages)
19 December 2014Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages)
19 December 2014Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Termination of appointment of Nigel Hansford as a secretary on 1 June 2014 (1 page)
19 December 2014Appointment of Mr David John Tully as a director on 1 June 2014 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Termination of appointment of Nigel Antony Hansford as a director on 1 June 2014 (1 page)
19 December 2014Termination of appointment of Nigel Hansford as a secretary on 1 June 2014 (1 page)
19 December 2014Appointment of Mr David John Tully as a secretary on 1 June 2014 (2 pages)
19 December 2014Appointment of Mr David John Tully as a director on 1 June 2014 (2 pages)
19 December 2014Termination of appointment of Nigel Hansford as a secretary on 1 June 2014 (1 page)
19 December 2014Termination of appointment of Nigel Antony Hansford as a director on 1 June 2014 (1 page)
19 December 2014Appointment of Mr David John Tully as a director on 1 June 2014 (2 pages)
19 December 2014Termination of appointment of Nigel Antony Hansford as a director on 1 June 2014 (1 page)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 600
(5 pages)
6 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 600
(5 pages)
3 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 500
(3 pages)
3 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 500
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 500
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 500
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 500
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 200
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 200
(3 pages)
25 March 2013Incorporation (37 pages)
25 March 2013Incorporation (37 pages)