Company NameGriffins Meat Company Limited
Company StatusDissolved
Company Number00168190
CategoryPrivate Limited Company
Incorporation Date11 June 1920(103 years, 10 months ago)
Dissolution Date26 May 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert John Garton Jenkins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1992(71 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 26 May 2015)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address22 Devereux Lane
Barnes
London
SW13 8DA
Director NameMr Paul Peregrine Garton Jenkins
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1993(72 years, 11 months after company formation)
Appointment Duration22 years, 1 month (closed 26 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRomany Ridge
Beggars Wood Road, North Chailey
Lewes
East Sussex
BN8 4DY
Secretary NameMrs Gillian Ann Jenkins
StatusClosed
Appointed31 March 2010(89 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 26 May 2015)
RoleCompany Director
Correspondence Address22 Devereux Lane
Barnes
London
SW13 8DA
Director NameJohn Edward Charles Beaumont
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(70 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 1993)
RoleMeat Trader
Correspondence AddressPine Lodge Church Lane
Backwell
Bristol
Avon
BS19 3JJ
Director NameReginald Ronald Norman May
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(70 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 February 1992)
RoleMeat Trader
Correspondence Address27 Osborne Drive
Fleet
Hampshire
GU13 9LL
Secretary NameLinda Rosemary Strickland
NationalityBritish
StatusResigned
Appointed31 January 1991(70 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address23 Russell Avenue
Kingswood
Bristol
Avon
BS15 2QF
Director NameRonald Hogg
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(74 years, 3 months after company formation)
Appointment Duration16 years, 10 months (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Forest Gate Gardens
Lymington
Hampshire
SO41 8JG

Location

Registered Address22 Devereux Lane
Barnes
London
SW13 8DA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Packing House Prod. Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Application to strike the company off the register (3 pages)
29 January 2015Application to strike the company off the register (3 pages)
22 December 2014Accounts made up to 31 March 2014 (5 pages)
22 December 2014Accounts made up to 31 March 2014 (5 pages)
8 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 25,000
(4 pages)
8 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 25,000
(4 pages)
6 January 2014Accounts made up to 31 March 2013 (5 pages)
6 January 2014Accounts made up to 31 March 2013 (5 pages)
22 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
8 October 2012Accounts made up to 31 March 2012 (5 pages)
8 October 2012Accounts made up to 31 March 2012 (5 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Ronald Hogg as a director on 7 July 2011 (1 page)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Ronald Hogg as a director on 7 July 2011 (1 page)
16 January 2012Termination of appointment of Ronald Hogg as a director on 7 July 2011 (1 page)
13 December 2011Accounts made up to 31 March 2011 (5 pages)
13 December 2011Accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of Linda Strickland as a secretary (1 page)
24 March 2011Termination of appointment of Linda Strickland as a secretary (1 page)
30 December 2010Accounts made up to 31 March 2010 (5 pages)
30 December 2010Accounts made up to 31 March 2010 (5 pages)
31 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Robert John Garton Jenkins on 10 January 2010 (2 pages)
31 March 2010Appointment of Mrs Gillian Ann Jenkins as a secretary (1 page)
31 March 2010Director's details changed for Ronald Hogg on 10 January 2010 (2 pages)
31 March 2010Director's details changed for Ronald Hogg on 10 January 2010 (2 pages)
31 March 2010Appointment of Mrs Gillian Ann Jenkins as a secretary (1 page)
31 March 2010Director's details changed for Robert John Garton Jenkins on 10 January 2010 (2 pages)
31 March 2010Director's details changed for Paul Peregrine Garton Jenkins on 10 January 2010 (2 pages)
31 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Paul Peregrine Garton Jenkins on 10 January 2010 (2 pages)
22 January 2010Accounts made up to 31 March 2009 (5 pages)
22 January 2010Accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 10/01/09; full list of members (4 pages)
1 May 2009Return made up to 10/01/09; full list of members (4 pages)
19 January 2009Accounts made up to 31 March 2008 (5 pages)
19 January 2009Accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 10/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2008Return made up to 10/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2008Registered office changed on 19/06/2008 from suite 29 kingswood house south road kingswood bristol BS15 8JF (1 page)
19 June 2008Registered office changed on 19/06/2008 from suite 29 kingswood house south road kingswood bristol BS15 8JF (1 page)
17 December 2007Accounts made up to 31 March 2007 (5 pages)
17 December 2007Accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Full accounts made up to 31 March 2006 (8 pages)
12 January 2007Full accounts made up to 31 March 2006 (8 pages)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
24 January 2006Full accounts made up to 31 March 2005 (8 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (8 pages)
26 January 2005Full accounts made up to 31 March 2004 (8 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Director's particulars changed (1 page)
2 April 2004Return made up to 25/01/04; full list of members (7 pages)
2 April 2004Return made up to 25/01/04; full list of members (7 pages)
23 December 2003Full accounts made up to 31 March 2003 (8 pages)
23 December 2003Full accounts made up to 31 March 2003 (8 pages)
30 April 2003Return made up to 25/01/03; full list of members (7 pages)
30 April 2003Return made up to 25/01/03; full list of members (7 pages)
20 January 2003Full accounts made up to 31 March 2002 (7 pages)
20 January 2003Full accounts made up to 31 March 2002 (7 pages)
11 April 2002Registered office changed on 11/04/02 from: moravian road business park moravian road kingswood bristol BS15 8NF (1 page)
11 April 2002Registered office changed on 11/04/02 from: moravian road business park moravian road kingswood bristol BS15 8NF (1 page)
13 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
13 February 2002Return made up to 25/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/02/02
(7 pages)
14 January 2002Full accounts made up to 31 March 2001 (7 pages)
14 January 2002Full accounts made up to 31 March 2001 (7 pages)
8 February 2001Return made up to 25/01/01; full list of members (8 pages)
8 February 2001Return made up to 25/01/01; full list of members (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
1 October 1999Full accounts made up to 31 March 1999 (7 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
24 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 February 1998Return made up to 31/01/98; no change of members (4 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
9 September 1997Full accounts made up to 31 March 1997 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)