Company NameP D J Griffin Ltd.
Company StatusDissolved
Company Number06386860
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Anthony Griffin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address36a Foxdenton Lane
Middleton
Manchester
M24 1QG
Director NamePauline Griffin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36a Foxdenton Lane
Middleton
Manchester
M24 1QG
Secretary NamePauline Griffin
NationalityBritish
StatusClosed
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address36a Foxdenton Lane
Middleton
Manchester
M24 1QG
Director NameMr Daniel Griffin
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address243 243 Moston Lane East
New Moston
Manchester
M40 3HY

Location

Registered Address36a Foxdenton Lane
Middleton
Manchester
M24 1QG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,419
Cash£28
Current Liabilities£13,425

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
31 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 October 2020Previous accounting period extended from 31 October 2019 to 28 February 2020 (1 page)
29 October 2019Confirmation statement made on 2 October 2019 with updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 3 st. Georges Square Chadderton Oldham OL9 9NX to 36a Foxdenton Lane Middleton Manchester M24 1QG on 1 August 2018 (1 page)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
15 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
31 August 2017Termination of appointment of Daniel Griffin as a director on 18 August 2017 (1 page)
31 August 2017Termination of appointment of Daniel Griffin as a director on 18 August 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
31 October 2014Appointment of Mr Daniel Griffin as a director on 25 October 2014 (2 pages)
31 October 2014Appointment of Mr Daniel Griffin as a director on 25 October 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 December 2011Registered office address changed from 10 Mough Lane Chadderton Oldham OL9 9NT on 4 December 2011 (1 page)
4 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
4 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
4 December 2011Registered office address changed from 10 Mough Lane Chadderton Oldham OL9 9NT on 4 December 2011 (1 page)
4 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
4 December 2011Registered office address changed from 10 Mough Lane Chadderton Oldham OL9 9NT on 4 December 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 October 2009Director's details changed for Pauline Griffin on 1 October 2009 (2 pages)
20 October 2009Director's details changed for James Anthony Griffin on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Pauline Griffin on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Pauline Griffin on 1 October 2009 (1 page)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Pauline Griffin on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Pauline Griffin on 1 October 2009 (1 page)
20 October 2009Director's details changed for Pauline Griffin on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for James Anthony Griffin on 1 October 2009 (2 pages)
20 October 2009Director's details changed for James Anthony Griffin on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 January 2009Return made up to 02/10/08; full list of members (4 pages)
21 January 2009Return made up to 02/10/08; full list of members (4 pages)
9 January 2009Registered office changed on 09/01/2009 from 45 mona road, chadderton oldham lancashire OL9 8NS (1 page)
9 January 2009Registered office changed on 09/01/2009 from 45 mona road, chadderton oldham lancashire OL9 8NS (1 page)
2 October 2007Incorporation (18 pages)
2 October 2007Incorporation (18 pages)