Company NameGriffin Laundry Limited
Company StatusDissolved
Company Number02853473
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameJeffrey Griffin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(same day as company formation)
RoleFashion Designer
Correspondence Address25 St Philip Street
Battersea
London
SW8 3SR
Director NameNicholas Russell Hart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 Lancaster Road
London
W11 1QR
Secretary NamePeter Brian Child
NationalityBritish
StatusClosed
Appointed15 November 1993(2 months after company formation)
Appointment Duration3 years, 10 months (closed 16 September 1997)
RoleChartered Secretary
Correspondence Address4 Pickhurst Rise
West Wickham
Kent
BR4 0AL
Secretary NameNicholas Russell Hart
NationalityBritish
StatusResigned
Appointed15 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address38 Lancaster Road
London
W11 1QR
Director NamePeter Brian Child
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 August 1994)
RoleChartered Secretary
Correspondence Address4 Pickhurst Rise
West Wickham
Kent
BR4 0AL
Director NameGeoffrey Neil Hamilton Fairley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1993(2 months after company formation)
Appointment Duration12 months (resigned 10 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Place
Plough Lane
Bramshill
Hampshire
RG27 0RF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address22 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
27 May 1997First Gazette notice for compulsory strike-off (1 page)
14 January 1997Receiver's abstract of receipts and payments (2 pages)
14 January 1997Receiver ceasing to act (1 page)
22 October 1996Receiver's abstract of receipts and payments (2 pages)
19 December 1995Statement of Affairs in administrative receivership following report to creditors (34 pages)
26 September 1995Appointment of receiver/manager (2 pages)
13 September 1995Return made up to 12/09/95; no change of members (4 pages)