Company NameLewis Woolf Griptight Limited
Company StatusLiquidation
Company Number00668481
CategoryPrivate Limited Company
Incorporation Date24 August 1960(63 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Peter Burgoyne Houdret
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoynatts Manor
Skirmett
Henley On Thames
Oxfordshire
RG9 6TG
Director NameMr Anthony Richard Watson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(33 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address2 The Hurst
Hollywood
Birmingham
West Midlands
B47 5DU
Secretary NameMr Anthony Richard Watson
NationalityBritish
StatusCurrent
Appointed01 January 1994(33 years, 4 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address2 The Hurst
Hollywood
Birmingham
West Midlands
B47 5DU
Secretary NameMichael John Wootton
NationalityBritish
StatusCurrent
Appointed29 March 2000(39 years, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPool Cottage
Radmore Lane, Gnosall
Stafford
Staffordshire
ST20 0EG
Director NameMichael John Wootton
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(39 years, 7 months after company formation)
Appointment Duration24 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPool Cottage
Radmore Lane, Gnosall
Stafford
Staffordshire
ST20 0EG
Director NamePeter Cheriton Ebell
Date of BirthApril 1951 (Born 73 years ago)
NationalitySri Lankan
StatusResigned
Appointed30 November 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address134 Jalan Utama
10450 Penang
Foreign
Director NameEric Kenneth Hurst
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address34 Thames Quay
London
SW10 0UY
Director NameJeffrey Jacobus
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address29b South Maple Avenue
Park Ridge
New Jersey 07656
Foreign
Director NameJohn Sydney Staveley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address2 Greyhurst Croft
Solihull
West Midlands
B91 3JT
Secretary NameEric William Foskett
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1993)
RoleCompany Director
Correspondence Address148 Frankley Beeches Road
Birmingham
West Midlands
B31 5LW
Director NameJames Frank Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressStare Lodge Stoneleigh Park
Kenilworth
Warwickshire
CV8 2LH
Director NameEdward Hilton Hurst
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(33 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1998)
RoleChartered Occupational Psychol
Correspondence Address6 Crooms Hill
Greenwich
London
SE10 8ER
Director NamePaul Parkinson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(35 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2001)
RoleTechnical Services Manager
Correspondence Address4 Holloway Drive
Pershore
Worcestershire
WR10 2JL
Director NameAlan Wilson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(35 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2000)
RoleOperations Manager
Correspondence Address15 Grosvenor Close
Boley Park
Lichfield
Staffordshire
WS14 9SR

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,295,715
Net Worth£2,693,447
Cash£31,601
Current Liabilities£1,272,800

Accounts

Next Accounts Due31 January 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due14 December 2016 (overdue)

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Order of court - dissolution void (4 pages)
23 February 2010Order of court - dissolution void (4 pages)
9 April 2006Dissolved (1 page)
9 April 2006Dissolved (1 page)
9 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2005Liquidators' statement of receipts and payments (5 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Liquidators statement of receipts and payments (7 pages)
19 May 2005Liquidators' statement of receipts and payments (7 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Administrator's abstract of receipts and payments (3 pages)
3 February 2004Administrator's abstract of receipts and payments (3 pages)
3 December 2003Notice of discharge of Administration Order (4 pages)
3 December 2003Notice of discharge of Administration Order (4 pages)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2003Statement of affairs (9 pages)
12 November 2003Appointment of a voluntary liquidator (1 page)
12 November 2003Statement of affairs (9 pages)
18 July 2003Administrator's abstract of receipts and payments (3 pages)
18 July 2003Administrator's abstract of receipts and payments (3 pages)
2 July 2003Registered office changed on 02/07/03 from: griptight house spitfire road birmingham west midlands B24 9PR (1 page)
2 July 2003Registered office changed on 02/07/03 from: griptight house spitfire road birmingham west midlands B24 9PR (1 page)
14 January 2003Administrator's abstract of receipts and payments (3 pages)
14 January 2003Administrator's abstract of receipts and payments (3 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
8 August 2002Administrator's abstract of receipts and payments (3 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
7 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 February 2002Notice of result of meeting of creditors (11 pages)
28 February 2002Notice of result of meeting of creditors (11 pages)
14 February 2002Administration Order (4 pages)
14 February 2002Administration Order (4 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
16 January 2002Notice of Administration Order (1 page)
16 January 2002Notice of Administration Order (1 page)
27 December 2001Return made up to 30/11/01; full list of members (8 pages)
27 December 2001Return made up to 30/11/01; full list of members (8 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Full accounts made up to 31 March 2000 (27 pages)
18 April 2001Full accounts made up to 31 March 2000 (27 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
2 January 2001Return made up to 30/11/00; full list of members (8 pages)
2 January 2001Return made up to 30/11/00; full list of members (8 pages)
23 October 2000Director resigned (2 pages)
23 October 2000Director resigned (2 pages)
15 May 2000Ad 04/05/00--------- £ si [email protected]=307000 £ ic 193000/500000 (2 pages)
15 May 2000Ad 04/05/00--------- £ si [email protected]=307000 £ ic 193000/500000 (2 pages)
15 May 2000£ nc 321000/628000 04/05/00 (1 page)
15 May 2000£ nc 321000/628000 04/05/00 (1 page)
15 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 May 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 4 April 1999 (23 pages)
4 February 2000Full accounts made up to 4 April 1999 (23 pages)
4 February 2000Full accounts made up to 4 April 1999 (23 pages)
15 December 1999Return made up to 30/11/99; full list of members (8 pages)
15 December 1999Return made up to 30/11/99; full list of members (8 pages)
9 December 1999Registered office changed on 09/12/99 from: main road wyre piddle nr pershore worcs WR10 2HW (1 page)
9 December 1999Registered office changed on 09/12/99 from: main road wyre piddle nr pershore worcs WR10 2HW (1 page)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (24 pages)
2 February 1999Full accounts made up to 31 March 1998 (24 pages)
10 December 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 December 1998Return made up to 30/11/98; full list of members (9 pages)
31 March 1998Full accounts made up to 31 March 1997 (23 pages)
31 March 1998Full accounts made up to 31 March 1997 (23 pages)
31 December 1997Return made up to 30/11/97; no change of members (7 pages)
31 December 1997Return made up to 30/11/97; no change of members (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (24 pages)
1 February 1997Full accounts made up to 31 March 1996 (24 pages)
24 December 1996Return made up to 30/11/96; no change of members (7 pages)
24 December 1996Return made up to 30/11/96; no change of members (7 pages)
22 August 1996Particulars of mortgage/charge (6 pages)
22 August 1996Particulars of mortgage/charge (6 pages)
22 August 1996Particulars of mortgage/charge (4 pages)
22 August 1996Particulars of mortgage/charge (4 pages)
23 January 1996Full accounts made up to 1 April 1995 (20 pages)
23 January 1996Full accounts made up to 1 April 1995 (20 pages)
23 January 1996Full accounts made up to 1 April 1995 (20 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Return made up to 30/11/95; full list of members (9 pages)
2 January 1996Return made up to 30/11/95; full list of members (9 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)