Company NameGryphon Developments Plc
Company StatusDissolved
Company Number03253941
CategoryPublic Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameArtisan Investments Limited (Corporation)
StatusClosed
Appointed28 March 2002(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 28 June 2005)
Correspondence Address10-11 Grays Inn Square
London
WC1R 5JD
Director NameKenneth George Wilkins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAcorn Bank
Church Lane
Bayford
Hertfordshire
SG13 8PP
Director NameIan Michael Lawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address2 Rectory Road
Campton
Shefford
Bedfordshire
SG17 5PF
Director NameMr Graeme Richard Newton Lamb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(3 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusResigned
Appointed10 October 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameChristopher James Burr
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 May 2000)
RoleCompany Director
Correspondence Address21 Mill Meadow
Langford
Bedfordshire
SG18 9UR
Director NameMr Anthony Leslie Downes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2000)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLambfair House
Lambfair Green
Newmarket
Suffolk
CB8 9HY
Director NameMichael John Eyres
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2002)
RoleManaging Director
Correspondence Address77 Long Lane
Willingham
Cambridge
Cambridgeshire
CB4 5LD
Director NameMrs Adele Margaret Wilson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 South Road
Saffron Walden
Essex
CB11 3DW
Director NameMartyn Freeman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Shillington Road
Pirton
Hitchin
Hertfordshire
SG5 3QJ
Director NameMr Arthur Timothy Lawson-Cruttenden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address462 Kings Road
Chelsea
London
SW10 0LG
Secretary NameMr Arthur Timothy Lawson-Cruttenden
NationalityBritish
StatusResigned
Appointed28 March 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address462 Kings Road
Chelsea
London
SW10 0LG
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameArtisan(UK) Plc (Corporation)
StatusResigned
Appointed01 May 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2002)
Correspondence AddressMace House
Sovereign Court, Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Secretary NameArtisan(UK) Plc (Corporation)
StatusResigned
Appointed31 January 2001(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2002)
Correspondence AddressMace House
Sovereign Court, Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU

Location

Registered Address11 Elmers End Road
London
SE20 7ST
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 December 2010Bona Vacantia disclaimer (1 page)
14 December 2010Bona Vacantia disclaimer (1 page)
28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: 10 -11 grays inn square london WC1R 5JD (1 page)
9 January 2003Return made up to 16/10/02; full list of members (5 pages)
9 January 2003Director's particulars changed (1 page)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2002Full accounts made up to 31 March 2002 (12 pages)
19 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned;director resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (3 pages)
9 April 2002Director resigned (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Return made up to 18/09/01; full list of members (7 pages)
7 September 2001Full accounts made up to 31 March 2001 (12 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Secretary resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: dean house the anderson centre spitfire close ermine business park, huntingdon cambridgeshire PE18 6XY (1 page)
22 January 2001Director's particulars changed (1 page)
24 October 2000Full accounts made up to 31 March 2000 (12 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 October 2000New director appointed (2 pages)
19 September 2000Particulars of mortgage/charge (5 pages)
4 July 2000Director resigned (1 page)
6 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: oak court sandridge park porters wood st albans herts. AL3 6PH (1 page)
24 March 2000Director resigned (1 page)
4 November 1999Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 18/09/99; full list of members (9 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
24 August 1999Full accounts made up to 30 April 1999 (13 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
12 October 1998Return made up to 18/09/98; full list of members (9 pages)
14 September 1998Full accounts made up to 30 April 1998 (11 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
19 December 1997Full accounts made up to 30 April 1997 (10 pages)
2 October 1997Return made up to 18/09/97; full list of members (7 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
11 April 1997Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page)
6 November 1996Particulars of mortgage/charge (3 pages)
18 October 1996Ad 10/10/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
16 October 1996New secretary appointed;new director appointed (3 pages)
16 October 1996New director appointed (3 pages)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned;director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 1996Incorporation (15 pages)