Lower Gornal
Dudley
West Midlands
DY3 2XH
Director Name | Mr John Andrew Saunders |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 April 2016) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Barr Street Lower Gornal Dudley West Midlands DY3 2LZ |
Secretary Name | Mr John Andrew Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(49 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 07 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Barr Street Lower Gornal Dudley West Midlands DY3 2LZ |
Director Name | Mr Brian Griffin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(33 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 1 Shelley Close The Strats Sedgley Dudley West Midlands DY3 3DP |
Director Name | Mr George William Griffin |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(33 years after company formation) |
Appointment Duration | 1 year (resigned 02 April 1993) |
Role | Sheet Metal Worker |
Correspondence Address | 12 Quentin Drive Dudley West Midlands DY1 2HL |
Director Name | Mr William Sidney Griffin |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(33 years after company formation) |
Appointment Duration | 1 year (resigned 02 April 1993) |
Role | Sheet Metal Worker |
Correspondence Address | 9 Abbotsford Drive Russells Hall Dudley West Midlands DY1 2HD |
Secretary Name | Mr William Sidney Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(33 years after company formation) |
Appointment Duration | 1 year (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 9 Abbotsford Drive Russells Hall Dudley West Midlands DY1 2HD |
Director Name | Alan Griffin |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(34 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 May 2002) |
Role | Sheet Metal Worker |
Correspondence Address | 14 Scotts Green Close Dudley West Midlands DY1 2DU |
Secretary Name | Mrs Jennifer Elaine Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Birmingham Road Kidderminster Worcestershire DY10 2SR |
Director Name | Mrs Jennifer Elaine Watson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 Birmingham Road Kidderminster Worcestershire DY10 2SR |
Secretary Name | David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 September 2001) |
Role | Accountant |
Correspondence Address | 12 Thornfield Croft Sedgley Dudley West Midlands DY3 1YQ |
Secretary Name | Mr Brian Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(42 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 1 Shelley Close The Strats Sedgley Dudley West Midlands DY3 3DP |
Director Name | Vera Griffin |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2006) |
Role | Industrial Technician |
Correspondence Address | 30 Gervase Drive Dudley West Midlands DY1 4AT |
Director Name | Mark Griffin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Primrose Hill Wordsley Stourbridge West Midlands DY8 5AG |
Secretary Name | Mark Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(46 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Primrose Hill Wordsley Stourbridge West Midlands DY8 5AG |
Website | www.griffinbrothers.co.uk |
---|
Registered Address | 4th Floor Leopold Street Wing The Fountain Precinct Sheffield S1 2JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2010 |
---|---|
Net Worth | -£120,856 |
Cash | £14,337 |
Current Liabilities | £248,456 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 April 2016 | Final Gazette dissolved following liquidation (1 page) |
7 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
7 January 2016 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (20 pages) |
16 December 2014 | Liquidators' statement of receipts and payments to 31 October 2014 (20 pages) |
16 December 2014 | Liquidators statement of receipts and payments to 31 October 2014 (20 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 31 October 2013 (18 pages) |
24 December 2013 | Liquidators' statement of receipts and payments to 31 October 2013 (18 pages) |
24 December 2013 | Liquidators statement of receipts and payments to 31 October 2013 (18 pages) |
8 November 2012 | Administrator's progress report to 1 November 2012 (24 pages) |
8 November 2012 | Administrator's progress report to 1 November 2012 (24 pages) |
8 November 2012 | Administrator's progress report to 1 November 2012 (24 pages) |
1 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 October 2012 | Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT on 17 October 2012 (2 pages) |
31 July 2012 | Administrator's progress report to 16 July 2012 (21 pages) |
31 July 2012 | Administrator's progress report to 16 July 2012 (21 pages) |
17 May 2012 | Notice of completion of voluntary arrangement (16 pages) |
17 May 2012 | Notice of completion of voluntary arrangement (16 pages) |
27 March 2012 | Result of meeting of creditors (2 pages) |
27 March 2012 | Result of meeting of creditors (2 pages) |
13 March 2012 | Statement of affairs with form 2.14B (6 pages) |
13 March 2012 | Statement of affairs with form 2.14B (6 pages) |
8 March 2012 | Statement of administrator's proposal (30 pages) |
8 March 2012 | Statement of administrator's proposal (30 pages) |
25 January 2012 | Registered office address changed from 10 Wellington Road Dudley DY1 1RB on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 10 Wellington Road Dudley DY1 1RB on 25 January 2012 (2 pages) |
23 January 2012 | Appointment of an administrator (1 page) |
23 January 2012 | Appointment of an administrator (1 page) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2011 (10 pages) |
24 June 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2011 (10 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
23 June 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 March 2010 | Director's details changed for Craig Adrian Copson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for John Andrew Saunders on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for Craig Adrian Copson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Director's details changed for John Andrew Saunders on 31 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated secretary mark griffin (1 page) |
16 April 2009 | Appointment terminated secretary mark griffin (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
23 January 2009 | Appointment terminated director mark griffin (1 page) |
23 January 2009 | Appointment terminated director mark griffin (1 page) |
22 January 2009 | Secretary appointed john saunders (2 pages) |
22 January 2009 | Secretary appointed john saunders (2 pages) |
11 December 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
11 December 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Return made up to 31/03/08; full list of members (8 pages) |
15 July 2008 | Return made up to 31/03/08; full list of members (8 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | Return made up to 31/03/07; no change of members (7 pages) |
6 July 2007 | Return made up to 31/03/07; no change of members (7 pages) |
27 October 2006 | Return made up to 31/03/06; full list of members (8 pages) |
27 October 2006 | Return made up to 31/03/06; full list of members (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Secretary resigned;director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 July 2005 | Return made up to 31/03/05; full list of members
|
1 July 2005 | Return made up to 31/03/05; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
14 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2002 | Return made up to 31/03/01; no change of members (7 pages) |
10 July 2002 | Return made up to 31/03/01; no change of members (7 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 31/03/02; full list of members (8 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Return made up to 31/03/02; full list of members (8 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2001 | Particulars of mortgage/charge (3 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2001 | Return made up to 31/03/00; full list of members (7 pages) |
28 March 2001 | Return made up to 31/03/00; full list of members (7 pages) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 December 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 December 1999 | Return made up to 31/03/99; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
27 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
22 September 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 September 1997 | Return made up to 31/03/97; no change of members (4 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
9 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 January 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 June 1996 | Return made up to 31/03/96; no change of members
|
16 June 1996 | Return made up to 31/03/96; no change of members
|
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
3 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
29 July 1993 | Particulars of mortgage/charge (4 pages) |
29 July 1993 | Particulars of mortgage/charge (4 pages) |
16 May 1991 | Resolutions
|
16 May 1991 | Resolutions
|
17 July 1989 | Particulars of mortgage/charge (9 pages) |
17 July 1989 | Particulars of mortgage/charge (9 pages) |
19 July 1983 | Alter mem and arts (1 page) |
19 July 1983 | Alter mem and arts (1 page) |
27 April 1977 | Particulars of mortgage/charge (4 pages) |
27 April 1977 | Particulars of mortgage/charge (4 pages) |
7 April 1959 | Incorporation (19 pages) |
7 April 1959 | Incorporation (19 pages) |