Company NameGriffin House Telecommunications Limited
DirectorWilliam Frederick Simpson
Company StatusDissolved
Company Number03366306
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 12 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 William Frederick Simpson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address15 Foley Wood Close
Streetly
Sutton Coldfield
West Midlands
B74 3PJ
Secretary NameZofia Simpson
NationalityBritish
StatusCurrent
Appointed01 October 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address2 Hayes Drive
Barnton
Northwich
Cheshire
CW8 4JX
Secretary NameAmanda Jane Baldwin
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCommunications Consultant
Correspondence AddressFlat Five
12 Windsor Street South
Birmingham
West Midlands
B7 4HY
Director NameDavid Anthony Constantine
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence Address213 Foley Road West
Sutton Coldfield
West Midlands
B74 3NX
Secretary NameDavid Anthony Constantine
NationalityBritish
StatusResigned
Appointed12 November 1998(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence Address213 Foley Road West
Sutton Coldfield
West Midlands
B74 3NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£28,678
Current Liabilities£20,410

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 November 2004Dissolved (1 page)
19 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
13 June 2003Statement of affairs (6 pages)
13 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2003Appointment of a voluntary liquidator (1 page)
6 June 2003Return made up to 07/05/03; full list of members (5 pages)
31 May 2003Registered office changed on 31/05/03 from: hampton house oldham road middleton manchester M24 1GT (1 page)
29 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
27 May 2002Return made up to 07/05/02; full list of members (5 pages)
13 May 2002Secretary's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
18 June 2001Return made up to 07/05/01; full list of members (5 pages)
18 June 2001Full accounts made up to 31 August 2000 (13 pages)
3 July 2000Full accounts made up to 31 August 1999 (14 pages)
12 June 2000Return made up to 07/05/00; full list of members (5 pages)
12 April 2000Registered office changed on 12/04/00 from: archer house 3 kemp street middleton manchester M24 4AA (1 page)
7 February 2000Return made up to 07/05/99; full list of members (5 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned;director resigned (1 page)
10 March 1999Full accounts made up to 31 August 1998 (14 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
18 September 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New director appointed (2 pages)
7 May 1997Incorporation (15 pages)