Company NameJanice Griffiths Financial Services Limited
DirectorsMark Stuart Holt and Janice Griffiths
Company StatusDissolved
Company Number03134778
CategoryPrivate Limited Company
Incorporation Date6 December 1995(28 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameJohn Michael Devers
NationalityBritish
StatusCurrent
Appointed31 October 1999(3 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressRainbow Cottage 16 The Courtyard
Gorstage
Northwich
Cheshire
CW8 2SS
Director NameMark Stuart Holt
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(5 years after company formation)
Appointment Duration23 years, 3 months
RoleCommercial Director
Correspondence AddressFlat 2
249 Wigan Road
Wigan
Lancashire
WN1 2RF
Director NameJanice Griffiths
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2002(6 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleManaging Director
Correspondence AddressRainbow Cottage
16 The Courtyard
Gorstage Northwich
Cheshire
CW8 2SS
Secretary NamePhillip Ness
NationalityBritish
StatusResigned
Appointed07 December 1995(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1999)
RoleCompany Director
Correspondence Address264 Eaton Road
West Derby
Liverpool
L12 2AN
Director NameJanice Griffiths
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1995(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressRainbow Cottage
16 The Courtyard
Gorstage Northwich
Cheshire
CW8 2SS
Director NameMagdalene Margaret Cullins
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 August 1996)
RoleCompliance Director
Correspondence Address719 Preston Road
Clayton Le Woods
Chorley
Lancashire
PR6 7EJ
Director NameSharon Cornes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 December 2000)
RoleCommercial Director
Correspondence Address37 Townfield Lane
Barnton
Northwich
Cheshire
CW8 4LH
Director NamePatricia Jean Morris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(4 years, 3 months after company formation)
Appointment Duration4 months (resigned 05 July 2000)
RoleFinancial Director
Correspondence AddressOak View 1 Eversley Close
Appleton
Warrington
Cheshire
WA4 5NW
Director NameAndrew Leadbetter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2002)
RoleSales & Compliance Director
Correspondence Address47 Sandstone Road
Winstanley
Wigan
Lancashire
WN3 6TW
Director NameAmy Elizabeth Stockdale
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2001)
RoleCorporate Director
Correspondence AddressHigh Field Wall Rake
Lower Heswall
Wirral
Merseyside
CH60 8PQ
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 December 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
Appointed06 December 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 September 2004Dissolved (1 page)
3 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
16 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2002Statement of affairs (6 pages)
3 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2002Appointment of a voluntary liquidator (1 page)
11 March 2002Registered office changed on 11/03/02 from: 14 bold street warrington cheshire WA1 1DL (1 page)
9 March 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: the maltings 98-100 wilderspool causeway warrington WA4 6PU (1 page)
30 November 2001Return made up to 06/12/01; full list of members (6 pages)
18 June 2001Director resigned (1 page)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
9 March 2001Director's particulars changed (1 page)
5 January 2001New director appointed (2 pages)
22 December 2000Return made up to 06/12/00; full list of members (7 pages)
7 December 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
31 October 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
7 February 2000Registered office changed on 07/02/00 from: walton lodge hill cliffe road walton warrington cheshire WA4 6NU (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Return made up to 06/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Full accounts made up to 31 December 1998 (13 pages)
18 January 1999Return made up to 06/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 February 1998Return made up to 06/12/97; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 February 1997Return made up to 06/12/96; full list of members (6 pages)
5 February 1997New director appointed (2 pages)
9 September 1996Director resigned (1 page)
10 May 1996Registered office changed on 10/05/96 from: arundel house 12 rylands street warrington WA1 1HR (1 page)
23 January 1996Ad 10/01/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
23 January 1996Accounting reference date notified as 31/12 (1 page)
11 December 1995Director resigned (2 pages)
11 December 1995Registered office changed on 11/12/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 December 1995Secretary resigned;new secretary appointed (2 pages)
6 December 1995Incorporation (10 pages)