Company NameGriffiths Design & Build Limited
Company StatusDissolved
Company Number03087531
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)
Dissolution Date30 October 2007 (16 years, 6 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 Anthony Griffiths
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(3 days after company formation)
Appointment Duration12 years, 2 months (closed 30 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Secretary NameMrs Lynda Griffiths
NationalityBritish
StatusClosed
Appointed30 May 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 30 October 2007)
RoleSecretary
Correspondence Address9 Ash Grove
Bowdon
Altrincham
Cheshire
WA14 3EG
Director NameNeil Griffiths
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2001)
RoleContracts Manager
Correspondence Address41 Cavendish Way
Royton
Oldham
Lancashire
OL2 5DQ
Secretary NameNeil Griffiths
NationalityBritish
StatusResigned
Appointed07 August 1995(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 30 May 2001)
RoleContracts Manager
Correspondence Address41 Cavendish Way
Royton
Oldham
Lancashire
OL2 5DQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Return made up to 31/12/06; full list of members (6 pages)
20 March 2007Application for striking-off (1 page)
28 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2003Resolutions
  • RES13 ‐ Conversion 07/02/03
(1 page)
6 March 2003Statement of rights variation attached to shares (2 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
24 December 2002Registered office changed on 24/12/02 from: 34 troutbeck road gatley cheshire SK8 4RR (1 page)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 August 2001Registered office changed on 29/08/01 from: 78 gloucester road urmston manchester M41 9AE (1 page)
8 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 November 2000Particulars of mortgage/charge (4 pages)
8 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 January 2000Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 1999Full accounts made up to 30 June 1997 (10 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 August 1998Registered office changed on 13/08/98 from: faulkner house 45 station road urmston manchester M41 9JG (1 page)
13 August 1998Return made up to 01/08/98; full list of members (6 pages)
8 April 1997Compulsory strike-off action has been discontinued (1 page)
8 April 1997Full accounts made up to 30 June 1996 (10 pages)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
18 January 1996Accounting reference date notified as 30/06 (1 page)
18 January 1996Ad 08/01/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995Registered office changed on 09/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
4 August 1995Incorporation (20 pages)