Company NameP. Griffin Groundworks & Plant Hire Ltd
Company StatusDissolved
Company Number02743692
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)
Previous NamePeter Griffin Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Patrick Griffin
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed28 August 1992(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address61 Lewis Road
Sidcup
Kent
DA14 4NB
Secretary NameMary Margaret Griffin
NationalityIrish
StatusClosed
Appointed08 September 1997(5 years after company formation)
Appointment Duration9 years, 8 months (closed 15 May 2007)
RoleCare Assistant
Correspondence Address34 Valmer Road
Camberwell
London
SE5 9NG
Director NameMrs Mary Catherine Murray
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleSecretary
Correspondence Address15 Knight House
London
SE17 1QN
Secretary NameMrs Mary Catherine Murray
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Knight House
London
SE17 1QN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address264 High Street
Beckenham
Kent
BR3 1DZ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£872
Cash£1,792
Current Liabilities£3,440

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
20 December 2006Application for striking-off (1 page)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 October 2006Location of debenture register (1 page)
16 October 2006Location of register of members (1 page)
16 October 2006Return made up to 28/08/06; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 93 lennard road beckenham kent BR3 1QS (1 page)
27 July 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
31 October 2005Director's particulars changed (2 pages)
26 October 2005Return made up to 28/08/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 September 2004Return made up to 28/08/04; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 September 2003Return made up to 28/08/03; full list of members (6 pages)
31 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 June 2002Ad 10/06/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 October 2001Return made up to 28/08/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
25 September 2000Return made up to 28/08/00; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
29 September 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 1999Registered office changed on 30/06/99 from: 59 frankfurt road herne hill london SE24 9NX (1 page)
7 October 1998Company name changed peter griffin LIMITED\certificate issued on 08/10/98 (2 pages)
21 September 1998Return made up to 28/08/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
4 November 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 October 1997Secretary resigned (2 pages)
12 October 1997New secretary appointed (2 pages)
10 October 1997Return made up to 28/08/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 April 1997Director resigned (2 pages)
7 April 1997Return made up to 28/08/96; full list of members
  • 363(287) ‐ Registered office changed on 07/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 December 1995Accounts for a small company made up to 31 August 1994 (5 pages)
11 December 1995Return made up to 25/08/95; no change of members (6 pages)