Company NameGriffin Place Communications Ltd
DirectorsStephen William Wigg and Alex John Hirons
Company StatusLiquidation
Company Number08963085
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Stephen William Wigg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
Director NameMr Alex John Hirons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
Director NameMr Richard John Lindsley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due7 April 2017 (overdue)

Filing History

24 October 2023Liquidators' statement of receipts and payments to 12 August 2023 (19 pages)
1 February 2023Removal of liquidator by court order (12 pages)
26 October 2022Liquidators' statement of receipts and payments to 12 August 2022 (18 pages)
22 October 2021Liquidators' statement of receipts and payments to 12 August 2021 (19 pages)
27 October 2020Liquidators' statement of receipts and payments to 12 August 2020 (19 pages)
11 October 2019Liquidators' statement of receipts and payments to 12 August 2019 (20 pages)
24 October 2018Liquidators' statement of receipts and payments to 12 August 2018 (20 pages)
11 July 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 November 2017Liquidators' statement of receipts and payments to 12 August 2017 (18 pages)
13 November 2017Liquidators' statement of receipts and payments to 12 August 2017 (18 pages)
25 October 2016Liquidators' statement of receipts and payments to 12 August 2016 (16 pages)
25 October 2016Liquidators' statement of receipts and payments to 12 August 2016 (16 pages)
18 September 2015Notice of Constitution of Liquidation Committee (2 pages)
18 September 2015Notice of Constitution of Liquidation Committee (2 pages)
27 August 2015Statement of affairs with form 4.19 (6 pages)
27 August 2015Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 27 August 2015 (1 page)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Statement of affairs with form 4.19 (6 pages)
27 August 2015Appointment of a voluntary liquidator (1 page)
27 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-13
(1 page)
27 August 2015Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW to Tong Hall Tong Lane Tong Bradford West Yorkshire BD4 0RR on 27 August 2015 (1 page)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000
(4 pages)
2 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 500,000
(4 pages)
19 February 2015Director's details changed for Mr. Stephen William Wigg on 18 February 2015 (2 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 500,000
(4 pages)
19 February 2015Director's details changed for Mr. Stephen William Wigg on 18 February 2015 (2 pages)
19 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 500,000
(4 pages)
18 February 2015Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA England to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 10 Victoria Road South Southsea Hampshire PO5 2DA England to 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 18 February 2015 (1 page)
30 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 500,000
(3 pages)
30 January 2015Appointment of Mr Alex John Hirons as a director on 22 January 2015 (2 pages)
30 January 2015Appointment of Mr Alex John Hirons as a director on 22 January 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 January 2015Statement of capital following an allotment of shares on 14 January 2015
  • GBP 500,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Termination of appointment of Richard John Lindsley as a director on 6 December 2014 (1 page)
5 January 2015Termination of appointment of Richard John Lindsley as a director on 6 December 2014 (1 page)
5 January 2015Termination of appointment of Richard John Lindsley as a director on 6 December 2014 (1 page)
2 December 2014Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
2 December 2014Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
28 October 2014Appointment of Mr. Stephen William Wigg as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr. Stephen William Wigg as a director on 28 October 2014 (2 pages)
27 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Victoria Road South Southsea Hampshire PO5 2DA on 27 October 2014 (1 page)
27 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 10 Victoria Road South Southsea Hampshire PO5 2DA on 27 October 2014 (1 page)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)