Company NameWilliam Griffith & Son (Benllech) Limited
Company StatusDissolved
Company Number00745440
CategoryPrivate Limited Company
Incorporation Date28 December 1962(61 years, 4 months ago)
Dissolution Date28 January 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David James Hedley
NationalityBritish
StatusClosed
Appointed10 October 2005(42 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 28 January 2014)
RoleCompany Director
Correspondence AddressC/O Pochin's Plc
Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameJohn George Moss
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2009(46 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pochin's Plc
Brooks Lane
Middlewich
Cheshire
CW10 0JQ
Director NameEmrys Griffith
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 January 2003)
RoleBuilder
Correspondence Address15 Victoria Terrace
Beaumaris
Anglesey
Gwynedd
LL58 8BU
Wales
Director NameNicholas John Pochin
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 07 April 2005)
RoleContracts Director
Correspondence AddressLower Hall Farm
Sugar Lane
Manley
Warrington
WA6 9HW
Director NameJohn Hamilton Woodcock
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2006)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressDavenport Barn Davenport Park Lane
Holmes Chapel Road
Holmes Chapel
Cheshire
CW12 4ST
Secretary NameMr David Shaw
NationalityBritish
StatusResigned
Appointed30 November 1991(28 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Director NameMr David Shaw
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(38 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Gorsty Hill Close
Balterley Heath
Crewe
Cheshire
CW2 5QS
Secretary NameMr Andrew Arthur Waugh
NationalityBritish
StatusResigned
Appointed01 November 2001(38 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Midge Hall Drive
Bamford
Rochdale
OL11 4AX
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(46 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pochin's Plc
Brooks Lane
Middlewich
Cheshire
CW10 0JQ

Location

Registered AddressC/O Pochin's Plc
Brooks Lane
Middlewich
Cheshire
CW10 0JQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

30k at £1Pochin Construction LTD
99.98%
Ordinary
6 at £1Pochin's PLC
0.02%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013Application to strike the company off the register (3 pages)
1 October 2013Application to strike the company off the register (3 pages)
12 February 2013Termination of appointment of John Edwards as a director on 31 January 2013 (2 pages)
12 February 2013Termination of appointment of John Edwards as a director (2 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
5 February 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
12 December 2012Director's details changed for John George Moss on 6 December 2012 (2 pages)
12 December 2012Director's details changed for John George Moss on 6 December 2012 (2 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 30,000
(4 pages)
12 December 2012Director's details changed for Mr John Edwards on 6 December 2012 (2 pages)
12 December 2012Director's details changed for Mr John Edwards on 6 December 2012 (2 pages)
12 December 2012Director's details changed for John George Moss on 6 December 2012 (2 pages)
12 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 30,000
(4 pages)
12 December 2012Director's details changed for Mr John Edwards on 6 December 2012 (2 pages)
6 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 31 May 2011 (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 18/02/2011
(3 pages)
7 March 2011Resolutions
  • RES13 ‐ Facility agreement 18/02/2011
(3 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
7 March 2011Memorandum and Articles of Association (8 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
31 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page)
14 December 2010Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page)
25 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
25 March 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
30 October 2009Termination of appointment of David Shaw as a director (2 pages)
30 October 2009Termination of appointment of David Shaw as a director (2 pages)
30 October 2009Appointment of John Edwards as a director (3 pages)
30 October 2009Appointment of John George Moss as a director (3 pages)
30 October 2009Appointment of John Edwards as a director (3 pages)
30 October 2009Appointment of John George Moss as a director (3 pages)
6 February 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
6 February 2009Accounts made up to 31 May 2008 (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
1 December 2008Return made up to 30/11/08; full list of members (3 pages)
18 January 2008Accounts made up to 31 May 2007 (4 pages)
18 January 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
27 March 2007Accounts made up to 31 May 2006 (4 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
20 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 20/12/06
(7 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Return made up to 30/11/05; full list of members (7 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Return made up to 30/11/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/06
(7 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
18 January 2006Accounts made up to 31 May 2005 (4 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
7 March 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (4 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
2 April 2004Accounts made up to 31 May 2003 (4 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
19 December 2003Return made up to 30/11/03; full list of members (7 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
24 December 2002Accounts made up to 31 May 2002 (4 pages)
24 December 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
18 December 2002Return made up to 30/11/02; full list of members (8 pages)
28 February 2002Accounts made up to 31 May 2001 (4 pages)
28 February 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
28 December 2001New secretary appointed (2 pages)
28 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New director appointed (3 pages)
28 December 2001Return made up to 30/11/01; full list of members (8 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
18 December 2000Return made up to 30/11/00; full list of members (7 pages)
23 November 2000Accounts made up to 31 May 2000 (4 pages)
23 November 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
19 January 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
19 January 2000Accounts made up to 31 May 1999 (4 pages)
17 December 1999Secretary's particulars changed (1 page)
17 December 1999Secretary's particulars changed (1 page)
16 December 1999Return made up to 30/11/99; full list of members (7 pages)
16 December 1999Return made up to 30/11/99; full list of members (7 pages)
22 December 1998Accounts made up to 31 May 1998 (4 pages)
22 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
31 December 1997Accounts made up to 31 May 1997 (4 pages)
31 December 1997Return made up to 30/11/97; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 May 1997 (4 pages)
31 December 1997Return made up to 30/11/97; full list of members (6 pages)
11 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1996Accounts for a dormant company made up to 31 May 1996 (4 pages)
11 December 1996Return made up to 30/11/96; no change of members (4 pages)
11 December 1996Accounts made up to 31 May 1996 (4 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
6 December 1995Return made up to 30/11/95; no change of members (10 pages)
6 December 1995Return made up to 30/11/95; no change of members (5 pages)
6 December 1995Accounts made up to 31 May 1995 (4 pages)
6 December 1995Accounts for a dormant company made up to 31 May 1995 (4 pages)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 December 1962Incorporation (14 pages)
28 December 1962Incorporation (14 pages)