Company NameGriffiths & Charles Limited
Company StatusDissolved
Company Number03638074
CategoryPrivate Limited Company
Incorporation Date25 September 1998(25 years, 7 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamesGriffiths & Co Professional Services Ltd and Griffiths & Charles Professional Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(18 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 13 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 May 2014(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 13 February 2018)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJohn Stewart Webster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Broomfield Road
Kidderminster
Worcestershire
DY11 5PH
Director NameMr Charles Dudley Robinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleSurveyor/Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address110 Droitwich Road
Worcester
Worcestershire
WR3 7JA
Secretary NameRupert Geoffrey William St Leger-Chambers
NationalityBritish
StatusResigned
Appointed25 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Longfield
Upton Upon Severn
Worcester
WR8 0NR
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(15 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegriffiths-charles.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Countrywide Estate Agents
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

9 October 2012Delivered on: 11 October 2012
Satisfied on: 12 April 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Withdrawal of a person with significant control statement on 19 October 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 October 2017Confirmation statement made on 25 September 2017 with updates (3 pages)
3 October 2017Confirmation statement made on 25 September 2017 with updates (3 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
20 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
20 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
12 August 2014Appointment of Mr John Peter Hards as a director on 14 May 2014 (2 pages)
12 August 2014Registered office address changed from 57 Foregate Street Worcester WR1 1DZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 August 2014 (1 page)
12 August 2014Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
12 August 2014Appointment of Julian Matthew Irby as a director on 14 May 2014 (2 pages)
12 August 2014Termination of appointment of Charles Dudley Robinson as a director on 14 May 2014 (1 page)
12 August 2014Appointment of Mr John Peter Hards as a director on 14 May 2014 (2 pages)
12 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 May 2014 (2 pages)
12 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 May 2014 (2 pages)
12 August 2014Termination of appointment of Rupert Geoffrey William St Leger-Chambers as a secretary on 14 May 2014 (1 page)
12 August 2014Appointment of Julian Matthew Irby as a director on 14 May 2014 (2 pages)
12 August 2014Previous accounting period shortened from 31 December 2014 to 30 April 2014 (1 page)
12 August 2014Registered office address changed from 57 Foregate Street Worcester WR1 1DZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Rupert Geoffrey William St Leger-Chambers as a secretary on 14 May 2014 (1 page)
12 August 2014Termination of appointment of Charles Dudley Robinson as a director on 14 May 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
12 April 2014Satisfaction of charge 1 in full (4 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 October 2011Termination of appointment of John Webster as a director (1 page)
10 October 2011Company name changed griffiths & charles professional services LTD\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Company name changed griffiths & charles professional services LTD\certificate issued on 10/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2011Termination of appointment of John Webster as a director (1 page)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for John Stewart Webster on 25 September 2010 (2 pages)
7 October 2010Director's details changed for John Stewart Webster on 25 September 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 September 2008Return made up to 25/09/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
10 October 2007Return made up to 25/09/07; full list of members (2 pages)
10 October 2007Return made up to 25/09/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 November 2006Return made up to 25/09/06; full list of members (2 pages)
22 November 2006Return made up to 25/09/06; full list of members (2 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Return made up to 25/09/05; full list of members (2 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Return made up to 25/09/05; full list of members (2 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 March 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 September 2002Return made up to 25/09/02; full list of members (7 pages)
19 September 2002Return made up to 25/09/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
27 September 2000Return made up to 25/09/00; full list of members (6 pages)
27 September 2000Return made up to 25/09/00; full list of members (6 pages)
31 May 2000Company name changed griffiths & co professional serv ices LTD\certificate issued on 01/06/00 (2 pages)
31 May 2000Company name changed griffiths & co professional serv ices LTD\certificate issued on 01/06/00 (2 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 September 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
16 February 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
25 September 1998Incorporation (19 pages)
25 September 1998Incorporation (19 pages)