Company NameAnimation By M & M Design Promotions Limited
DirectorRaymund William Bragg
Company StatusDissolved
Company Number03394558
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymund William Bragg
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(1 year after company formation)
Appointment Duration25 years, 9 months
RoleProduct Designer
Correspondence Address140 High Street
Sturminster
Wimborne
Dorset
BH21 4BA
Secretary NameSharon Heather Eaton
NationalityBritish
StatusCurrent
Appointed11 January 1999(1 year, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address38 Maskew Close
Chickerell
Weymouth
Dorset
DT3 4NL
Director NameCarlton Adrian Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMollstone Wood
Red Lane
Oxted
Surrey
RH8 0RS
Director NameGerard Hugh Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(6 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 1998)
RoleCompany Director
Correspondence Address14 Albert Terrace
Portland
Dorset
DT5 1AF
Director NameRichard William John Dowling
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 1999)
RoleCompany Director
Correspondence AddressWesley Cottage
3 West Street Chickerell
Weymouth
Dorset
DT3 4DY
Secretary NameRichard William John Dowling
NationalityBritish
StatusResigned
Appointed01 August 1998(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 11 January 1999)
RoleSecretary
Correspondence AddressWesley Cottage
3 West Street Chickerell
Weymouth
Dorset
DT3 4DY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£309,350
Gross Profit£109,777
Net Worth-£23,856
Current Liabilities£61,667

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 February 2002Dissolved (1 page)
16 November 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
20 March 2000Registered office changed on 20/03/00 from: 19 cambridge road granby industrial estate weymouth dorset DT4 9TJ (1 page)
14 March 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Statement of affairs (11 pages)
14 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 August 1999Return made up to 27/06/99; full list of members
  • 363(287) ‐ Registered office changed on 31/08/99
(6 pages)
27 August 1999Director resigned (1 page)
24 April 1999Full accounts made up to 30 June 1998 (12 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 72 new bond street suite 17695 london W1Y 9DD (1 page)
31 December 1998Ad 01/07/97--------- £ si 98@1 (2 pages)
14 December 1998Ad 01/07/97--------- £ si 98@1 (2 pages)
23 September 1998Director resigned (1 page)
18 September 1998Return made up to 27/06/98; full list of members (6 pages)
17 August 1998New secretary appointed (1 page)
17 August 1998Secretary resigned (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
27 June 1997Incorporation (16 pages)