Newbury
Berkshire
RG14 1JX
Director Name | Mr Christopher Peter Duggan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Mr Kenneth Hamilton Weeks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Mr Raymond John Honeywill |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Director Name | Mrs Jean Piercy |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX |
Website | www.griffins.co.uk |
---|---|
Telephone | 0118 9235020 |
Telephone region | Reading |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
39.4k at £0.1 | Christopher Peter Duggan 39.36% Ordinary B |
---|---|
39.4k at £0.1 | Kenneth Hamilton Weeks 39.36% Ordinary A |
21.3k at £0.1 | Neil Richard Buckingham 21.28% Ordinary C |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 November 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
---|---|
27 March 2023 | Liquidators' statement of receipts and payments to 23 January 2023 (15 pages) |
21 March 2022 | Liquidators' statement of receipts and payments to 23 January 2022 (14 pages) |
28 July 2021 | Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021 (2 pages) |
15 July 2021 | Removal of liquidator by court order (11 pages) |
15 July 2021 | Appointment of a voluntary liquidator (3 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 23 January 2021 (15 pages) |
11 February 2021 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021 (2 pages) |
26 May 2020 | Liquidators' statement of receipts and payments to 23 January 2020 (18 pages) |
11 March 2019 | Registered office address changed from Griffins Court 92 London Street Newbury Berkshire RG1 4SJ to 92 London Street Reading Berkshire RG1 4SJ on 11 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Griffins Court 92 London Street Newbury Berkshire RG1 4SJ on 4 March 2019 (2 pages) |
1 March 2019 | Declaration of solvency (5 pages) |
1 March 2019 | Resolutions
|
1 March 2019 | Appointment of a voluntary liquidator (4 pages) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 January 2018 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 August 2014 | Termination of appointment of Jean Piercy as a director on 30 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Jean Piercy as a director on 30 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Raymond John Honeywill as a director on 31 May 2014 (1 page) |
28 August 2014 | Termination of appointment of Raymond John Honeywill as a director on 31 May 2014 (1 page) |
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 1 June 2014
|
4 April 2014 | Incorporation
|
4 April 2014 | Incorporation
|
4 April 2014 | Incorporation
|