Company NameGriffith & Middleton Limited
DirectorJohn Rowland Middleton
Company StatusDissolved
Company Number00462590
CategoryPrivate Limited Company
Incorporation Date21 December 1948(75 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Rowland Middleton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(43 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address413 Croston Road
Farington Moss
Preston
Lancashire
PR26 6PL
Secretary NameDorothy Freda Chadwick
NationalityBritish
StatusCurrent
Appointed28 August 1997(48 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address413 Croston Road
Farington Moss
Preston
Lancashire
PR26 6PL
Secretary NameMrs Jacqueline Gilbert Hobson
NationalityBritish
StatusResigned
Appointed31 December 1991(43 years after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield 2 Hillcrest Avenue
Ingol
Preston
Lancashire
PR2 3UN

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,733
Current Liabilities£10,396

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 July 2007Dissolved (1 page)
27 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
6 March 2006Liquidators statement of receipts and payments (5 pages)
25 February 2005Appointment of a voluntary liquidator (1 page)
25 February 2005Statement of affairs (5 pages)
25 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2005Registered office changed on 16/02/05 from: unit 6 chandlers business park talbot road leyland lancashire PR5 1ZJ (1 page)
27 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 August 2004Return made up to 29/12/03; full list of members (6 pages)
4 December 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
29 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
5 February 2002Registered office changed on 05/02/02 from: unit 6 chandlers business park talbot road leyland PR25 2ZG (1 page)
5 February 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
13 March 2001Return made up to 29/12/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
29 March 2000Return made up to 29/12/99; full list of members (6 pages)
25 March 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 25/03/99
(4 pages)
21 February 1999Accounts for a dormant company made up to 31 August 1998 (3 pages)
22 May 1998Memorandum and Articles of Association (9 pages)
22 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 May 1998Return made up to 29/12/97; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 31 August 1997 (3 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
19 January 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
19 January 1997Return made up to 29/12/96; no change of members (4 pages)
23 January 1996Accounts for a dormant company made up to 31 August 1995 (3 pages)
23 January 1996Return made up to 29/12/95; full list of members (6 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Accounts for a dormant company made up to 31 August 1994 (2 pages)