COMMUNITY ANIMATEURS
Overview
| Company Name | COMMUNITY ANIMATEURS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07311871 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMMUNITY ANIMATEURS?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is COMMUNITY ANIMATEURS located?
| Registered Office Address | 7 Ings Lane Brotton TS12 2QQ Saltburn-By-The-Sea Cleveland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COMMUNITY ANIMATEURS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2021 |
What are the latest filings for COMMUNITY ANIMATEURS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 12, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 12, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Paul Alan Johnston as a person with significant control on Jul 26, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Laura Dawson as a director on Jul 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of Paul Alan Johnston as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jul 12, 2016 with updates | 6 pages | CS01 | ||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||
Annual return made up to Jul 12, 2015 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||
Annual return made up to Jul 12, 2014 no member list | 3 pages | AR01 | ||
Total exemption small company accounts made up to Jul 31, 2013 | 3 pages | AA | ||
Annual return made up to Jul 12, 2013 no member list | 3 pages | AR01 | ||
Who are the officers of COMMUNITY ANIMATEURS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLER, Val | Secretary | Ings Lane Brotton TS12 2QQ Saltburn-By-The-Sea 7 Cleveland | 152610120001 | |||||||
| DAWSON, Laura | Director | Sandy Leas Lane Elton TS21 1BS Stockton-On-Tees 38 Elton Homes England | England | English | 260856690001 | |||||
| LONSDALE, Diane Jaqueline | Director | Ings Lane Brotton TS12 2QQ Saltburn-By-The-Sea 7 Cleveland | England | English | 152610130001 | |||||
| MILLER, Valerie | Director | Ings Lane Brotton TS12 2QQ Saltburn-By-The-Sea 7 Cleveland | England | British | 97283500001 | |||||
| JOHNSTON, Paul Alan | Director | Ings Lane Brotton TS12 2QQ Saltburn-By-The-Sea 7 Cleveland | England | British | 42375480003 |
Who are the persons with significant control of COMMUNITY ANIMATEURS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Alan Johnston | Apr 06, 2016 | Harwood Court Trimdon Grange TS29 6HU Trimdon Station 2 County Durham England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Valerie Miller | Apr 06, 2016 | High Street Brotton TS12 2PG Saltburn-By-The-Sea 25 Cleveland England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
| Mrs Diane Jaqueline Lonsdale | Apr 06, 2016 | West Dyke Road TS10 4PS Redcar 489 Cleveland England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0