Company NameGriffin Management Services Ltd
Company StatusDissolved
Company Number04139865
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)
Dissolution Date5 June 2020 (3 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Booker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSalts Farm Fawkham Road
Longfield
Kent
DA3 7BJ
Secretary NameStephen John Ellis
NationalityBritish
StatusClosed
Appointed16 October 2006(5 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 05 June 2020)
RoleCompany Director
Correspondence AddressBaltic House 4-5 Baltic Street East
London
EC1Y 0UJ
Director NameMr Stephen John Ellis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2011(10 years after company formation)
Appointment Duration9 years, 4 months (closed 05 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic House 4-5 Baltic Street East
London
EC1Y 0UJ
Secretary NameDerick Peter Quick
NationalityBritish
StatusResigned
Appointed11 January 2001(same day as company formation)
RoleAccountant
Correspondence AddressFelling House
Wet Lane
Christow
Devon
EX6 7NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBaltic House
4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£63,422
Cash£3
Current Liabilities£190,514

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 June 2020Final Gazette dissolved following liquidation (1 page)
5 March 2020Notice of final account prior to dissolution (1 page)
27 May 2015INSOLVENCY:progress report to 18/03/2015 (13 pages)
27 May 2015INSOLVENCY:progress report to 18/03/2015 (13 pages)
26 January 2015Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 40 Great James Street London WC1N 3HB to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 26 January 2015 (2 pages)
11 June 2014Insolvency:re progress report to 18/03/2014 (8 pages)
11 June 2014Insolvency:re progress report to 18/03/2014 (8 pages)
29 May 2013Insolvency:progress report 19/0312-18/03/13 (11 pages)
29 May 2013Insolvency:progress report 19/0312-18/03/13 (11 pages)
4 April 2013Registered office address changed from Salts Farm Fawkham Road Longfield Kent DA3 7BJ United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Salts Farm Fawkham Road Longfield Kent DA3 7BJ United Kingdom on 4 April 2013 (2 pages)
4 April 2013Registered office address changed from Salts Farm Fawkham Road Longfield Kent DA3 7BJ United Kingdom on 4 April 2013 (2 pages)
2 April 2013Appointment of a liquidator (1 page)
2 April 2013Appointment of a liquidator (1 page)
19 July 2011Order of court to wind up (2 pages)
19 July 2011Order of court to wind up (2 pages)
28 March 2011Secretary's details changed for Stephen John Ellis on 1 January 2011 (1 page)
28 March 2011Secretary's details changed for Stephen John Ellis on 1 January 2011 (1 page)
28 March 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(3 pages)
28 March 2011Annual return made up to 11 January 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 100
(3 pages)
28 March 2011Secretary's details changed for Stephen John Ellis on 1 January 2011 (1 page)
10 February 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 February 2011Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2011Appointment of Mr Stephen John Ellis as a director (2 pages)
20 January 2011Appointment of Mr Stephen John Ellis as a director (2 pages)
10 November 2010Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 10 November 2010 (1 page)
2 February 2010Director's details changed for David Booker on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for David Booker on 1 October 2009 (2 pages)
2 February 2010Director's details changed for David Booker on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 December 2008Director's change of particulars / david booker / 05/12/2008 (1 page)
8 December 2008Director's change of particulars / david booker / 05/12/2008 (1 page)
30 April 2008Registered office changed on 30/04/2008 from 126 london road dunton green sevenoaks kent TN13 2UT (1 page)
30 April 2008Registered office changed on 30/04/2008 from 126 london road dunton green sevenoaks kent TN13 2UT (1 page)
27 March 2008Registered office changed on 27/03/2008 from 19 north street ashford kent TN24 8LF (1 page)
27 March 2008Registered office changed on 27/03/2008 from 19 north street ashford kent TN24 8LF (1 page)
14 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
23 January 2007Return made up to 11/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
9 June 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2006Return made up to 11/01/06; full list of members (6 pages)
7 June 2006Return made up to 11/01/06; full list of members (6 pages)
11 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
11 May 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
25 February 2005Return made up to 11/01/05; full list of members (6 pages)
25 February 2005Return made up to 11/01/05; full list of members (6 pages)
6 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
6 March 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
23 February 2004Return made up to 11/01/04; full list of members (6 pages)
23 February 2004Return made up to 11/01/04; full list of members (6 pages)
21 February 2003Return made up to 11/01/03; full list of members (6 pages)
21 February 2003Return made up to 11/01/03; full list of members (6 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 October 2002Registered office changed on 09/10/02 from: felling house wet lane christow EX6 7NQ (1 page)
9 October 2002Registered office changed on 09/10/02 from: felling house wet lane christow EX6 7NQ (1 page)
1 February 2002Return made up to 11/01/02; full list of members (6 pages)
1 February 2002Return made up to 11/01/02; full list of members (6 pages)
3 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
3 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Secretary resigned (1 page)
11 January 2001Incorporation (12 pages)
11 January 2001Incorporation (12 pages)