Company NameGriffin Interior Construction (Holdings) Limited
DirectorsSimon Mark Mulford and Ronald Spencer Griffin
Company StatusDissolved
Company Number02728575
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)
Previous NameGriffin Interior Construction Limited

Business Activity

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

Directors

Director NameSimon Mark Mulford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address4 Gratwicke Cottages
Henfield Road
Cowfold
West Sussex
RH13 8HL
Director NameRonald Spencer Griffin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(6 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address10 Hamilton Mansions
Fourth Avenue
Hove
East Sussex
BN3 2PR
Secretary NameSimon Mark Mulford
NationalityBritish
StatusCurrent
Appointed24 July 1998(6 years after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address4 Gratwicke Cottages
Henfield Road
Cowfold
West Sussex
RH13 8HL
Director NameLouise Kathryn Rastelli
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleSecretary
Correspondence Address61 Springfield Road
Brighton
East Sussex
BN1 6DF
Director NameEbrahim Ismail Saleh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Secretary NameEbrahim Ismail Saleh
NationalityBritish
StatusResigned
Appointed03 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Hove Park Road
Hove
East Sussex
BN3 6LA
Director NameRonald Griffin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address86 Marine Parade
Brighton
East Sussex
BN2 1AJ
Secretary NameRonald Griffin
NationalityBritish
StatusResigned
Appointed13 August 1992(1 month, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address86 Marine Parade
Brighton
East Sussex
BN2 1AJ
Director NameMr Adil Bumin Iltekin
Date of BirthMay 1956 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed04 January 1993(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 1996)
RoleManager
Correspondence Address29 Bush Farm Drive
Portslade
Brighton
East Sussex
Secretary NameSimon Mark Mulford
NationalityBritish
StatusResigned
Appointed04 January 1993(6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address4 Gratwicke Cottages
Henfield Road
Cowfold
West Sussex
RH13 8HL
Director NameSharon Anne Callaghan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleManager
Correspondence Address6 Hawker Court 8-10 Church Road
Kingston Upon Thames
Surrey
KT1 3DJ
Secretary NameMr Jeremy Hewitt Mulford
NationalityBritish
StatusResigned
Appointed28 February 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cambridge Road
London
SW13 0PG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,146
Current Liabilities£277,563

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 July 2002Dissolved (1 page)
10 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
20 July 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Liquidators statement of receipts and payments (5 pages)
24 January 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2000Statement of affairs (6 pages)
4 January 2000Registered office changed on 04/01/00 from: pavilion view 19 new road brighton east sussex BN1 1EY (1 page)
16 July 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 September 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 August 1998Return made up to 03/07/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
4 August 1998Company name changed griffin interior construction li mited\certificate issued on 05/08/98 (2 pages)
30 July 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
27 August 1997Full accounts made up to 30 April 1997 (11 pages)
31 July 1997Return made up to 03/07/97; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1997Full accounts made up to 30 April 1996 (9 pages)
10 March 1997Director resigned (1 page)
17 October 1996Particulars of mortgage/charge (3 pages)
13 September 1996Registered office changed on 13/09/96 from: regent house prince's place brighton BN1 1EY (1 page)
15 August 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1996Director resigned (1 page)
27 July 1995Return made up to 03/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 1995Accounts for a small company made up to 30 April 1995 (10 pages)
26 May 1995Ad 28/04/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
26 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 May 1995£ nc 100/25000 28/04/95 (1 page)