Company NameGriffiths Tate And Company Limited
Company StatusDissolved
Company Number01477345
CategoryPrivate Limited Company
Incorporation Date5 February 1980(44 years, 3 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameNet Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Anthony Cooper
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 27 July 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Audley Park Road
Bath
BA1 2XJ
Secretary NameMrs Mary Jennifer Cooper
NationalityBritish
StatusClosed
Appointed01 October 1996(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Audley Park Road
Bath
BA1 2XJ
Director NameMrs Claudia Patricia Angela Boyagis
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleFashion Consultant
Correspondence Address72 Lansdowne Road
London
W11 2LR
Director NameJohn Dennis Boyagis
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleInsurance Consultant
Correspondence Address68 Oxford Gardens
London
W10 5UN
Secretary NameMrs Claudia Patricia Angela Boyagis
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address72 Lansdowne Road
London
W11 2LR

Location

Registered AddressSenator House
2 Graham Road
Hendon Central
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,738
Cash£627
Current Liabilities£1,889

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
27 February 2004Application for striking-off (1 page)
19 May 2003Company name changed net finance LIMITED\certificate issued on 18/05/03 (2 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 November 1996New director appointed (2 pages)
22 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1996Company name changed J. D. B. agencies LIMITED\certificate issued on 23/10/96 (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New secretary appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 1 south street chichester west sussex PO19 1EH (1 page)
9 September 1996Auditor's resignation (1 page)
1 November 1995Accounts for a small company made up to 31 December 1994 (2 pages)