Company NameGriffin Interior Construction Limited
DirectorSimon Mark Mulford
Company StatusDissolved
Company Number03577218
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)
Previous NameGlowcrest Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameSimon Mark Mulford
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address4 Gratwicke Cottages
Henfield Road
Cowfold
West Sussex
RH13 8HL
Secretary NameRonald Spencer Griffin
NationalityBritish
StatusCurrent
Appointed24 July 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Correspondence Address10 Hamilton Mansions
Fourth Avenue
Hove
East Sussex
BN3 2PR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 January 2005Dissolved (1 page)
5 October 2004Liquidators statement of receipts and payments (5 pages)
5 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
18 July 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)
11 February 2000Notice of Constitution of Liquidation Committee (2 pages)
24 January 2000Statement of affairs (8 pages)
24 January 2000Appointment of a voluntary liquidator (1 page)
24 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2000Registered office changed on 04/01/00 from: pavilion view 19 new road brighton east sussex BN1 1EY (1 page)
30 June 1999Return made up to 08/06/99; full list of members (6 pages)
7 May 1999Ad 31/03/99--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
27 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1999Nc inc already adjusted 31/03/99 (1 page)
3 September 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
28 August 1998Ad 25/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 August 1998Company name changed glowcrest LIMITED\certificate issued on 05/08/98 (2 pages)
30 July 1998Registered office changed on 30/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 July 1998Secretary resigned (1 page)
30 July 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
30 July 1998New secretary appointed (2 pages)
8 June 1998Incorporation (13 pages)