Company NameGriffiths & Stevens Tools Limited
DirectorsJoyce Stevens and Richard Stevens
Company StatusDissolved
Company Number01001946
CategoryPrivate Limited Company
Incorporation Date8 February 1971(53 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Joyce Stevens
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address44 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Director NameMr Richard Stevens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address67 Canfield Road
Woodford Bridge
Woodford Green
Essex
IG8 8JJ
Secretary NameMrs Joyce Stevens
NationalityBritish
StatusCurrent
Appointed23 January 1992(20 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address44 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW
Director NameMr Thomas John Stevens
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 January 1993)
RoleCompany Director
Correspondence Address44 Oak Hill Crescent
Woodford Green
Essex
IG8 9PW

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 November 1996Dissolved (1 page)
9 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 1996Liquidators statement of receipts and payments (5 pages)
22 December 1995Liquidators statement of receipts and payments (6 pages)
12 June 1995Liquidators statement of receipts and payments (6 pages)