Company NameSheila Graber Animation Limited
Company StatusDissolved
Company Number03272693
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 6 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameSheila Graber
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(same day as company formation)
RoleAnimator
Correspondence Address50 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Secretary NameJane Miller
NationalityBritish
StatusClosed
Appointed05 February 1998(1 year, 3 months after company formation)
Appointment Duration8 years (closed 28 February 2006)
RoleCompany Director
Correspondence Address50 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Director NameJane Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(1 year, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address50 Meldon Avenue
South Shields
Tyne & Wear
NE34 0EL
Secretary NameLisa Ellen Smith
NationalityBritish
StatusResigned
Appointed01 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Whalton Court
South Shields
Tyne & Wear
NE34 0EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Barrington Street
South Shields
Tyne & Wear
NE33 1AJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
25 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 November 2004Return made up to 01/11/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 December 2003Return made up to 01/11/03; full list of members (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 November 2002Return made up to 01/11/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 November 2001Return made up to 01/11/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
20 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 October 1998Return made up to 01/11/98; no change of members (4 pages)
15 July 1998New director appointed (2 pages)
19 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 February 1998New secretary appointed (1 page)
24 February 1998Secretary resigned (1 page)
26 October 1997Return made up to 01/11/97; full list of members (6 pages)
16 April 1997Particulars of mortgage/charge (3 pages)
13 November 1996Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page)
13 November 1996Ad 01/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 1996Secretary resigned (1 page)
1 November 1996Incorporation (14 pages)