Company NameGriffiths Electrical Services Limited
Company StatusDissolved
Company Number06700147
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)
Dissolution Date27 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alun Griffiths
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 School Terrace
Blaengarw
Bridgend
Mid Glamorgan
CF32 8NF
Wales
Secretary NameMr Alun Griffiths
NationalityBritish
StatusClosed
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 School Terrace
Blaengarw
Bridgend
Mid Glamorgan
CF32 8NF
Wales

Contact

Websitegriffithselectrical.co.uk

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Alun Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,496
Current Liabilities£90,582

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
27 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
20 May 2016Statement of affairs with form 4.19 (7 pages)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Statement of affairs with form 4.19 (7 pages)
20 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
20 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-06
(1 page)
16 May 2016Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 16 May 2016 (2 pages)
26 April 2016Registered office address changed from 1st Flr 12 Queen Street Bridgend Mid Glam CF31 1HX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 1st Flr 12 Queen Street Bridgend Mid Glam CF31 1HX to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 26 April 2016 (1 page)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
8 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(4 pages)
25 August 2015Micro company accounts made up to 30 September 2014 (1 page)
25 August 2015Micro company accounts made up to 30 September 2014 (1 page)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
8 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(4 pages)
31 July 2014Micro company accounts made up to 30 September 2013 (1 page)
31 July 2014Micro company accounts made up to 30 September 2013 (1 page)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
14 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Registered office address changed from 1St Flr Dunraven Arms Hotel Wyndham Street Bridgend Mid Glamorgan CF31 1EH United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 1St Flr Dunraven Arms Hotel Wyndham Street Bridgend Mid Glamorgan CF31 1EH United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 1St Flr Dunraven Arms Hotel Wyndham Street Bridgend Mid Glamorgan CF31 1EH United Kingdom on 8 June 2011 (1 page)
26 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from 1St Flr Wyndham Street Bridgend CF31 1EH United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 1St Flr Wyndham Street Bridgend CF31 1EH United Kingdom on 26 October 2010 (1 page)
26 October 2010Director's details changed for Mr Alun Griffiths on 16 September 2010 (2 pages)
26 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Mr Alun Griffiths on 16 September 2010 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
17 September 2008Incorporation (8 pages)
17 September 2008Incorporation (8 pages)