Company NameThe Griffin Managed Workspace Limited
Company StatusDissolved
Company Number02603587
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1991(32 years, 11 months ago)
Dissolution Date2 February 1993 (31 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Thomas Finnie
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 02 February 1993)
RoleCompany Director
Correspondence Address112 Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Director NameMr Michael Whitfield Mellor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 02 February 1993)
RoleBank Official
Correspondence Address64 Glastonbury Drive
Poynton
Stockport
Cheshire
SK12 1EN
Director NameMr Peter William Watkins
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 02 February 1993)
RoleCommunity Affairs Consultant
Correspondence Address6 Stanley Gate
Mellor
Blackburn
Lancashire
BB2 7ET
Director NameRonald Geoffrey Osborne Wilson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1991(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 02 February 1993)
RoleConsultant
Correspondence Address13 Heyes Lane
Alderley Edge
Cheshire
SK9 7LA
Secretary NameMr Michael Thomas Finnie
NationalityBritish
StatusClosed
Appointed03 December 1991(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (closed 02 February 1993)
RoleCompany Director
Correspondence Address112 Byrons Lane
Macclesfield
Cheshire
SK11 0HA
Director NamePeter Daniels
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1996(5 years, 5 months after company formation)
Appointment Duration-4 years, 4 months (closed 02 February 1993)
RoleManager
Correspondence Address34 Westminster Road
Davyhulme
Manchester
M41 0RR
Director NameMr David Martin Hudson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(6 years, 5 months after company formation)
Appointment Duration-5 years, 3 months (closed 02 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhouse Farm
Thornley
Preston
Lancashire
PR3 2TN
Director NameNeil Llewellyn Denham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 1991)
RoleSolicitor
Correspondence Address38 School Lane
Didsbury
Manchester
Lancashire
M20 6RG
Director NameNicholas Michael Ogden
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 1991)
RoleSolicitor
Correspondence AddressFlat 4 8-12 Orchard Street
West Didsbury
Manchester
M20 2LP
Secretary NameNeil Llewellyn Denham
NationalityBritish
StatusResigned
Appointed16 July 1991(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 1991)
RoleSolicitor
Correspondence Address38 School Lane
Didsbury
Manchester
Lancashire
M20 6RG
Director NameJeffrey Maurice Raynes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 1993)
RoleCompany Director
Correspondence Address444 Hale Road
Halebarns
Altrincham
Cheshire
WA15 8TH
Director NameMr Paul Read
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 1994)
RoleChief Executive Manchester Tec Ltd
Correspondence Address39 Church Lane
Dore
Sheffield
South Yorkshire
S17 3GT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O David Platt Asociates
Northwood 76 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,918
Cash£7,729
Current Liabilities£7,745

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 February 2004Dissolved (1 page)
14 November 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 April 2003Registered office changed on 28/04/03 from: business link house 33-35 winders way frederick road salford M6 6BU (1 page)
25 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2003Appointment of a voluntary liquidator (1 page)
22 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 April 2002Annual return made up to 22/04/02 (6 pages)
3 September 2001Registered office changed on 03/09/01 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
16 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
2 May 2001Annual return made up to 22/04/01 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 June 2000Annual return made up to 22/04/00 (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 May 1999Annual return made up to 22/04/99 (6 pages)
15 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 June 1998Annual return made up to 22/04/98 (6 pages)
12 June 1998New director appointed (2 pages)
17 June 1997Full accounts made up to 30 September 1996 (11 pages)
6 May 1997Annual return made up to 22/04/97 (6 pages)
10 November 1996New director appointed (2 pages)
30 May 1996Full accounts made up to 30 September 1995 (13 pages)
28 April 1996Annual return made up to 22/04/96 (4 pages)
10 May 1995Annual return made up to 22/04/95 (4 pages)