Company NameGriffin Bros (Dudley)Limited
Company StatusDissolved
Company Number00625177
CategoryPrivate Limited Company
Incorporation Date7 April 1959(65 years, 1 month ago)
Dissolution Date7 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2871Manufacture steel drums, similar containers
SIC 25910Manufacture of steel drums and similar containers
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Craig Adrian Copson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(46 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 07 April 2016)
RoleMaintenance Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Eaton Crescent
Lower Gornal
Dudley
West Midlands
DY3 2XH
Director NameMr John Andrew Saunders
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(46 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 07 April 2016)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Barr Street
Lower Gornal
Dudley
West Midlands
DY3 2LZ
Secretary NameMr John Andrew Saunders
NationalityBritish
StatusClosed
Appointed16 January 2009(49 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Barr Street
Lower Gornal
Dudley
West Midlands
DY3 2LZ
Director NameMr Brian Griffin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years after company formation)
Appointment Duration13 years, 10 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address1 Shelley Close
The Strats Sedgley
Dudley
West Midlands
DY3 3DP
Director NameMr George William Griffin
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleSheet Metal Worker
Correspondence Address12 Quentin Drive
Dudley
West Midlands
DY1 2HL
Director NameMr William Sidney Griffin
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleSheet Metal Worker
Correspondence Address9 Abbotsford Drive
Russells Hall
Dudley
West Midlands
DY1 2HD
Secretary NameMr William Sidney Griffin
NationalityBritish
StatusResigned
Appointed31 March 1992(33 years after company formation)
Appointment Duration1 year (resigned 02 April 1993)
RoleCompany Director
Correspondence Address9 Abbotsford Drive
Russells Hall
Dudley
West Midlands
DY1 2HD
Director NameAlan Griffin
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(34 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2002)
RoleSheet Metal Worker
Correspondence Address14 Scotts Green Close
Dudley
West Midlands
DY1 2DU
Secretary NameMrs Jennifer Elaine Watson
NationalityBritish
StatusResigned
Appointed02 April 1993(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Birmingham Road
Kidderminster
Worcestershire
DY10 2SR
Director NameMrs Jennifer Elaine Watson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1993(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 February 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address74 Birmingham Road
Kidderminster
Worcestershire
DY10 2SR
Secretary NameDavid Morgan
NationalityBritish
StatusResigned
Appointed16 May 1996(37 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2001)
RoleAccountant
Correspondence Address12 Thornfield Croft
Sedgley
Dudley
West Midlands
DY3 1YQ
Secretary NameMr Brian Griffin
NationalityBritish
StatusResigned
Appointed13 September 2001(42 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2006)
RoleCompany Director
Correspondence Address1 Shelley Close
The Strats Sedgley
Dudley
West Midlands
DY3 3DP
Director NameVera Griffin
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(42 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2006)
RoleIndustrial Technician
Correspondence Address30 Gervase Drive
Dudley
West Midlands
DY1 4AT
Director NameMark Griffin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(46 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Primrose Hill
Wordsley
Stourbridge
West Midlands
DY8 5AG
Secretary NameMark Griffin
NationalityBritish
StatusResigned
Appointed01 February 2006(46 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Primrose Hill
Wordsley
Stourbridge
West Midlands
DY8 5AG

Contact

Websitewww.griffinbrothers.co.uk

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2010
Net Worth-£120,856
Cash£14,337
Current Liabilities£248,456

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
7 January 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
16 December 2014Liquidators' statement of receipts and payments to 31 October 2014 (20 pages)
16 December 2014Liquidators' statement of receipts and payments to 31 October 2014 (20 pages)
16 December 2014Liquidators statement of receipts and payments to 31 October 2014 (20 pages)
24 December 2013Liquidators' statement of receipts and payments to 31 October 2013 (18 pages)
24 December 2013Liquidators' statement of receipts and payments to 31 October 2013 (18 pages)
24 December 2013Liquidators statement of receipts and payments to 31 October 2013 (18 pages)
8 November 2012Administrator's progress report to 1 November 2012 (24 pages)
8 November 2012Administrator's progress report to 1 November 2012 (24 pages)
8 November 2012Administrator's progress report to 1 November 2012 (24 pages)
1 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 October 2012Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT on 17 October 2012 (2 pages)
31 July 2012Administrator's progress report to 16 July 2012 (21 pages)
31 July 2012Administrator's progress report to 16 July 2012 (21 pages)
17 May 2012Notice of completion of voluntary arrangement (16 pages)
17 May 2012Notice of completion of voluntary arrangement (16 pages)
27 March 2012Result of meeting of creditors (2 pages)
27 March 2012Result of meeting of creditors (2 pages)
13 March 2012Statement of affairs with form 2.14B (6 pages)
13 March 2012Statement of affairs with form 2.14B (6 pages)
8 March 2012Statement of administrator's proposal (30 pages)
8 March 2012Statement of administrator's proposal (30 pages)
25 January 2012Registered office address changed from 10 Wellington Road Dudley DY1 1RB on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from 10 Wellington Road Dudley DY1 1RB on 25 January 2012 (2 pages)
23 January 2012Appointment of an administrator (1 page)
23 January 2012Appointment of an administrator (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2011 (10 pages)
24 June 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 2011 (10 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 22,500
(6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 22,500
(6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 June 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
23 June 2010Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 March 2010Director's details changed for Craig Adrian Copson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for John Andrew Saunders on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Craig Adrian Copson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for John Andrew Saunders on 31 March 2010 (2 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Appointment terminated secretary mark griffin (1 page)
16 April 2009Appointment terminated secretary mark griffin (1 page)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 January 2009Appointment terminated director mark griffin (1 page)
23 January 2009Appointment terminated director mark griffin (1 page)
22 January 2009Secretary appointed john saunders (2 pages)
22 January 2009Secretary appointed john saunders (2 pages)
11 December 2008Amended accounts made up to 31 December 2007 (7 pages)
11 December 2008Amended accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Return made up to 31/03/08; full list of members (8 pages)
15 July 2008Return made up to 31/03/08; full list of members (8 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 July 2007Return made up to 31/03/07; no change of members (7 pages)
6 July 2007Return made up to 31/03/07; no change of members (7 pages)
27 October 2006Return made up to 31/03/06; full list of members (8 pages)
27 October 2006Return made up to 31/03/06; full list of members (8 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 January 2006New secretary appointed;new director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006New secretary appointed;new director appointed (2 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
6 April 2004Return made up to 31/03/04; full list of members (8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 May 2003Return made up to 31/03/03; full list of members (8 pages)
14 May 2003Return made up to 31/03/03; full list of members (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Return made up to 31/03/01; no change of members (7 pages)
10 July 2002Return made up to 31/03/01; no change of members (7 pages)
2 July 2002Director resigned (1 page)
2 July 2002Return made up to 31/03/02; full list of members (8 pages)
2 July 2002Director resigned (1 page)
2 July 2002Return made up to 31/03/02; full list of members (8 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
12 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2001Accounts for a small company made up to 31 December 1999 (7 pages)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
3 April 2001Compulsory strike-off action has been discontinued (1 page)
28 March 2001Return made up to 31/03/00; full list of members (7 pages)
28 March 2001Return made up to 31/03/00; full list of members (7 pages)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
30 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 December 1999Return made up to 31/03/99; no change of members (4 pages)
24 December 1999Return made up to 31/03/99; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1996 (7 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 September 1998Accounts for a small company made up to 31 December 1996 (7 pages)
27 July 1998Return made up to 31/03/98; full list of members (6 pages)
27 July 1998Return made up to 31/03/98; full list of members (6 pages)
22 September 1997Return made up to 31/03/97; no change of members (4 pages)
22 September 1997Return made up to 31/03/97; no change of members (4 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
9 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
9 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
16 June 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 June 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 June 1996New secretary appointed (2 pages)
5 June 1996New secretary appointed (2 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
3 May 1995Return made up to 31/03/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 July 1993Particulars of mortgage/charge (4 pages)
29 July 1993Particulars of mortgage/charge (4 pages)
16 May 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1989Particulars of mortgage/charge (9 pages)
17 July 1989Particulars of mortgage/charge (9 pages)
19 July 1983Alter mem and arts (1 page)
19 July 1983Alter mem and arts (1 page)
27 April 1977Particulars of mortgage/charge (4 pages)
27 April 1977Particulars of mortgage/charge (4 pages)
7 April 1959Incorporation (19 pages)
7 April 1959Incorporation (19 pages)