Company NameGriffon Corporation Limited
Company StatusDissolved
Company Number04937919
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ian George Lawrence
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(1 week, 1 day after company formation)
Appointment Duration11 years, 6 months (closed 12 May 2015)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a Vaughton Hill
Deepcar
Sheffield
South Yorkshire
S36 2SW
Secretary NameMr Laurence Dean Oliver
NationalityBritish
StatusResigned
Appointed28 October 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2005)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address8 Merbeck Drive
High Green
Sheffield
S35 4DB
Director NameMiss Susan Diana Patricia Rigg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Cox Road
Sheffield
South Yorkshire
S6 4SX
Secretary NameMiss Susan Diana Patricia Rigg
NationalityBritish
StatusResigned
Appointed15 August 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Cox Road
Sheffield
South Yorkshire
S6 4SX
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address2a Vaughton Hill
Deepcar
Sheffield
South Yorkshire
S36 2SW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge

Shareholders

1 at £1Mr Ian George Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,077
Current Liabilities£1,149

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
16 January 2015Application to strike the company off the register (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 October 2011Termination of appointment of Susan Diana Patricia Rigg as a secretary on 1 April 2011 (1 page)
19 October 2011Termination of appointment of Susan Diana Patricia Rigg as a secretary on 1 April 2011 (1 page)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
19 October 2011Termination of appointment of Susan Diana Patricia Rigg as a director on 1 April 2011 (1 page)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
19 October 2011Termination of appointment of Susan Diana Patricia Rigg as a secretary on 1 April 2011 (1 page)
19 October 2011Termination of appointment of Susan Diana Patricia Rigg as a director on 1 April 2011 (1 page)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
19 October 2011Termination of appointment of Susan Diana Patricia Rigg as a director on 1 April 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Ian George Lawrence on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ian George Lawrence on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Diana Patricia Rigg on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Susan Diana Patricia Rigg on 14 October 2009 (2 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 October 2008Return made up to 04/10/08; full list of members (3 pages)
29 October 2008Return made up to 04/10/08; full list of members (3 pages)
9 May 2008Director's change of particulars / ian lawrence / 07/05/2008 (1 page)
9 May 2008Director's change of particulars / ian lawrence / 07/05/2008 (1 page)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
18 December 2007Return made up to 04/10/07; full list of members (7 pages)
18 December 2007Return made up to 04/10/07; full list of members (7 pages)
9 May 2007Registered office changed on 09/05/07 from: 170A albert road sheffield S8 9RB (1 page)
9 May 2007Registered office changed on 09/05/07 from: 170A albert road sheffield S8 9RB (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
11 November 2006Return made up to 04/10/06; full list of members (7 pages)
11 November 2006Return made up to 04/10/06; full list of members (7 pages)
31 May 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 May 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 August 2005Accounts made up to 31 March 2004 (6 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Accounts made up to 31 March 2004 (6 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
13 October 2004Return made up to 04/10/04; full list of members (6 pages)
13 October 2004Return made up to 04/10/04; full list of members (6 pages)
28 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
28 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
28 January 2004Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2004Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2003New secretary appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New director appointed (2 pages)
22 November 2003New secretary appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Registered office changed on 28/10/03 from: 72 new bond street mayfair london W1S 1RR (1 page)
20 October 2003Incorporation (16 pages)
20 October 2003Incorporation (16 pages)