Company NameErnest Griffith & Sons Limited
Company StatusDissolved
Company Number00368507
CategoryPrivate Limited Company
Incorporation Date2 August 1941(81 years, 8 months ago)
Dissolution Date1 March 2021 (2 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Paul Duncan Brearley
Date of BirthMay 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(49 years, 6 months after company formation)
Appointment Duration30 years, 1 month (closed 01 March 2021)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address6 Charnley Close Sale
Manchester
M33 7LP
Secretary NameMr Paul Duncan Brearley
NationalityBritish
StatusClosed
Appointed04 February 1991(49 years, 6 months after company formation)
Appointment Duration30 years, 1 month (closed 01 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Charnley Close Sale
Manchester
M33 7LP
Director NameLennard Brearley
Date of BirthMarch 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(49 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 January 1996)
RoleTextile Merchant
Correspondence Address2 Southgate
Flixton
Manchester
Lancashire
M21 2EA
Director NameLesley Carol Brearley
Date of BirthJanuary 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(54 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 October 2009)
RoleSecretary
Correspondence Address7 The Lawns
Belgrave Road Bowdon
Altrincham
WA14 2YA

Contact

Websitegriffithdustsheets.com/
Telephone0161 8771655
Telephone regionManchester

Location

Registered AddressBegbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

90.5k at £1Paul Duncan Brearley
100.00%
Ordinary

Financials

Year2014
Net Worth£44,626
Current Liabilities£296,367

Accounts

Latest Accounts30 September 2018 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

24 March 2011Delivered on: 25 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 September 1990Delivered on: 21 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 March 2021Final Gazette dissolved following liquidation (1 page)
1 December 2020Return of final meeting in a creditors' voluntary winding up (21 pages)
29 January 2020Registered office address changed from 2 Praed Road Trafford Park Manchester M17 1PQ to Begbies Traynor 340 Deansgate Manchester M3 4LY on 29 January 2020 (2 pages)
28 January 2020Statement of affairs (8 pages)
28 January 2020Appointment of a voluntary liquidator (3 pages)
28 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-21
(1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 May 2019Compulsory strike-off action has been discontinued (1 page)
2 May 2019Change of details for Mr Paul Duncan Brearley as a person with significant control on 2 May 2019 (2 pages)
2 May 2019Secretary's details changed for Mr Paul Duncan Brearley on 2 May 2019 (1 page)
2 May 2019Director's details changed for Mr Paul Duncan Brearley on 2 May 2019 (2 pages)
2 May 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 90,500
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 90,500
(4 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 90,500
(4 pages)
2 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 90,500
(4 pages)
2 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 90,500
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90,500
(4 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90,500
(4 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 90,500
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 90,500
(3 pages)
29 June 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 90,500
(3 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 March 2011Termination of appointment of Lesley Brearley as a director (1 page)
21 March 2011Termination of appointment of Lesley Brearley as a director (1 page)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 March 2009Return made up to 05/02/09; full list of members (4 pages)
25 March 2009Return made up to 05/02/09; full list of members (4 pages)
30 January 2009Return made up to 05/02/08; full list of members (5 pages)
30 January 2009Return made up to 05/02/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
28 February 2007Return made up to 05/02/07; full list of members (7 pages)
28 February 2007Return made up to 05/02/07; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 May 2006Return made up to 05/02/06; full list of members (7 pages)
22 May 2006Return made up to 05/02/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
22 April 2005Return made up to 05/02/05; full list of members (7 pages)
22 April 2005Return made up to 05/02/05; full list of members (7 pages)
5 October 2004Return made up to 05/02/04; full list of members (7 pages)
5 October 2004Return made up to 05/02/04; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 April 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
10 April 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
30 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 August 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 April 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 05/02/00; full list of members (6 pages)
21 April 2000Return made up to 05/02/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 June 1999Return made up to 05/02/99; no change of members (4 pages)
3 June 1999Return made up to 05/02/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 May 1998Return made up to 05/02/98; no change of members (4 pages)
19 May 1998Return made up to 05/02/98; no change of members (4 pages)
13 August 1997Return made up to 05/02/97; full list of members (8 pages)
13 August 1997Return made up to 05/02/97; full list of members (8 pages)
12 August 1997Director's particulars changed (1 page)
12 August 1997Secretary's particulars changed;director's particulars changed (1 page)
12 August 1997Director's particulars changed (1 page)
12 August 1997Secretary's particulars changed;director's particulars changed (1 page)
4 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 July 1996Return made up to 05/02/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 July 1996Return made up to 05/02/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 April 1995Return made up to 05/02/95; no change of members (4 pages)
20 April 1995Return made up to 05/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 September 1990Particulars of mortgage/charge (3 pages)
21 September 1990Particulars of mortgage/charge (3 pages)
2 August 1941Certificate of incorporation (1 page)
2 August 1941Certificate of incorporation (1 page)