Company NamePuppetoon Productions Limited
Company StatusDissolved
Company Number02195215
CategoryPrivate Limited Company
Incorporation Date17 November 1987(36 years, 5 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Foley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1987(1 week, 1 day after company formation)
Appointment Duration15 years, 12 months (closed 18 November 2003)
RoleProducer
Correspondence AddressLorien Cottage
Parklane
Swalcliffe
Oxfordshire
OX15 5SE
Secretary NameKathleen Foley
NationalityBritish
StatusClosed
Appointed01 January 2000(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 18 November 2003)
RoleHousewife
Correspondence AddressLorsen Cottage
Park Lane, Swalcliffe
Banbury
Oxfordshire
OX15 5ES
Director NameMr Barry Leith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1993)
RoleDirector Of Animations
Correspondence Address15 Preston Road
London
E11 1NL
Secretary NameMr Michael Foley
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressLorien Cottage
Parklane
Swalcliffe
Oxfordshire
OX15 5SE

Location

Registered AddressKingswood House
7 Hampstead Gate
1a Frognal
London
NW3 6AL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£21,563
Cash£1,975
Current Liabilities£23,539

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2003First Gazette notice for voluntary strike-off (1 page)
16 June 2003Application for striking-off (1 page)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
27 February 2001Accounts for a small company made up to 30 June 2000 (1 page)
27 February 2001Accounts for a small company made up to 30 June 1999 (1 page)
9 June 2000Return made up to 31/03/00; full list of members (6 pages)
7 February 2000New secretary appointed (2 pages)
5 February 2000Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (1 page)
20 July 1998Return made up to 31/03/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (1 page)
13 May 1997Return made up to 31/03/97; full list of members (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (11 pages)
25 June 1996Return made up to 31/03/96; no change of members (4 pages)
3 April 1995Return made up to 31/03/95; no change of members (4 pages)
7 March 1995Registered office changed on 07/03/95 from: 3 charlotte mews london W1P 1LN (1 page)