Company NameCatto Animation Limited
Company StatusDissolved
Company Number02274897
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameGillian Frances Catto
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(4 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressWhite Lodge 2 Mansion Gardens
London
NW3 7NG
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(4 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Secretary NameGillian Frances Catto
NationalityBritish
StatusCurrent
Appointed21 January 1993(4 years, 6 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressWhite Lodge 2 Mansion Gardens
London
NW3 7NG
Director NameRainer Grasmaier
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 1994(5 years, 7 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence AddressNietzchestrasse 30
Munich 80807 Germany
Director NameVitoux Pierre Dominique
Date of BirthNovember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 1994(5 years, 9 months after company formation)
Appointment Duration30 years
RoleDirector Catto Animation Franc
Correspondence Address54 Rue De Fourqueux
Saint-Germain En Laye
France 78100
Foreign
Director NameJoshua Mark Arfer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1995(6 years, 12 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressFlat 8 53 Netherall Gardens
London
NW3 5RJ
Director NameGraham Paul Parker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 1994)
RoleSalesman
Correspondence Address76 High Street
Godstone
Surrey
RH9 8LW
Director NameMr Roger Philip Williams
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1995)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Farmhouse
Trellech Grange
Llanishen
Monmouthshire
NP16 6QR
Wales
Director NameJames Richard Fees
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 1995)
RoleCompany Director
Correspondence Address1350 Chaparral Street
Carson City Nevada 89705
Usa
Foreign
Director NameBrian Malcolm Gelfer
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address77 Roseberry Avenue
London
N14

Location

Registered Address30 Eastbourne Terrace
2nd Floor
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 1998Dissolved (1 page)
26 January 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
29 October 1996Liquidators statement of receipts and payments (6 pages)
11 October 1995Registered office changed on 11/10/95 from: 41 heath street london NW3 6UA (1 page)
1 September 1995Full accounts made up to 31 December 1994 (16 pages)
12 June 1995Director resigned (2 pages)
22 May 1995Ad 31/12/94--------- £ si 89159@1 (2 pages)