Company NameDavid Griffiths Limited
Company StatusDissolved
Company Number03800950
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David Griffiths
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleIT Contractor
Country of ResidenceEngland
Correspondence Address82 Ashton Lane
Sale
Cheshire
M33 6WS
Secretary NameGail Ann Griffiths
NationalityBritish
StatusClosed
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Ashton Lane
Sale
Cheshire
M33 6WS

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£209
Cash£100
Current Liabilities£21,590

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
13 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Liquidators' statement of receipts and payments to 2 June 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 2 June 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
16 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
16 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 1 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 1 September 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 1 March 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 1 March 2010 (5 pages)
19 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-02
(1 page)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Statement of affairs with form 4.19 (6 pages)
19 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2009Statement of affairs with form 4.19 (6 pages)
19 March 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Return made up to 06/07/08; full list of members; amend (6 pages)
12 March 2009Return made up to 06/07/08; full list of members; amend (6 pages)
24 February 2009Registered office changed on 24/02/2009 from 82 ashton lane sale cheshire M33 6WS (1 page)
24 February 2009Registered office changed on 24/02/2009 from 82 ashton lane sale cheshire M33 6WS (1 page)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
2 February 2009Return made up to 02/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 November 2008Return made up to 06/07/08; full list of members (3 pages)
21 November 2008Return made up to 06/07/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 July 2007Return made up to 06/07/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Return made up to 06/07/06; full list of members (2 pages)
13 July 2006Return made up to 06/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 06/07/05; full list of members (2 pages)
12 July 2005Return made up to 06/07/05; full list of members (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 July 2004Return made up to 06/07/04; full list of members (5 pages)
9 July 2004Return made up to 06/07/04; full list of members (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Return made up to 06/07/03; full list of members (5 pages)
31 July 2003Return made up to 06/07/03; full list of members (5 pages)
23 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary's particulars changed (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Registered office changed on 13/01/03 from: 13 willoughby close sale cheshire M33 6PJ (1 page)
13 January 2003Registered office changed on 13/01/03 from: 13 willoughby close sale cheshire M33 6PJ (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
29 July 2002Return made up to 06/07/02; full list of members (5 pages)
29 July 2002Return made up to 06/07/02; full list of members (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Return made up to 06/07/01; full list of members (5 pages)
25 July 2001Return made up to 06/07/01; full list of members (5 pages)
1 May 2001Return made up to 06/07/00; full list of members; amend (5 pages)
1 May 2001Registered office changed on 01/05/01 from: 38 barnfield crescent sale cheshire M33 6NL (1 page)
1 May 2001Return made up to 06/07/00; full list of members; amend (5 pages)
1 May 2001Registered office changed on 01/05/01 from: 38 barnfield crescent sale cheshire M33 6NL (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
18 December 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
28 July 2000Return made up to 06/07/00; full list of members (6 pages)
28 July 2000Return made up to 06/07/00; full list of members (6 pages)
6 July 1999Incorporation (15 pages)