Company NameGriffin Shipping Limited
Company StatusDissolved
Company Number01120970
CategoryPrivate Limited Company
Incorporation Date3 July 1973(50 years, 10 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Quinn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed03 July 2000(27 years after company formation)
Appointment Duration4 years, 3 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address211 Templeogue Road
Terenure
Dublin
6w
Irish
Secretary NameDavid Quinn
NationalityIrish
StatusClosed
Appointed30 November 2001(28 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 05 October 2004)
RoleCompany Director
Correspondence Address3 The Cove
Malahide
County Dublin
Irish
Director NameTrevor Dumbleton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2002(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 05 October 2004)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address53 Lambourne Wood
Cabinteely
Dublin 18
Irish
Director NameSebastian Gardiner
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 05 October 2004)
RoleCompany Director
Correspondence AddressWynthorn
12 Rocky Lane
Heswall
Merseyside
CH60 0BY
Wales
Director NameLiam Kennedy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2002(29 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 05 October 2004)
RoleCompany Director
Correspondence Address38 The Cedars
Herbert Park
Ballsbridge
Dublin 4
Irish
Director NameIan John Buchanan
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleShipping Agent
Correspondence Address29 Menlove Avenue
Liverpool
Merseyside
L18 2EH
Director NameRobert Ian Cowan
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 1993)
RoleShipbroker
Correspondence AddressRake House
Burton
South Wirral
Cheshire
L63 4TE
Secretary NameMr Robin Grenfell Cowan
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Burton
Neston
Cheshire
CH64 5TQ
Wales
Director NameMr Robin Grenfell Cowan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(20 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 2000)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Burton
Neston
Cheshire
CH64 5TQ
Wales
Director NameColin Joseph Littler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(24 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 February 1999)
RoleShipbroker
Correspondence Address10 Atlantic Way
Bootle
Merseyside
L30 9TB

Location

Registered AddressNew Extension Quay
North Wall, Merseyton Road
Ellesmere Port
Cheshire
CH65 2JF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£113,347

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (2 pages)
7 November 2003Return made up to 29/08/03; full list of members (8 pages)
17 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 November 2002New director appointed (1 page)
26 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
26 March 2002New secretary appointed (2 pages)
6 February 2002Return made up to 29/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2001Full accounts made up to 31 December 2000 (9 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: charter house victoria road runcorn cheshire WA7 5SS (1 page)
21 November 2000New director appointed (2 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
28 September 2000Return made up to 29/08/00; full list of members (7 pages)
29 October 1999Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
22 October 1998Return made up to 29/08/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 February 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
2 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
30 October 1997Director resigned (1 page)
30 October 1997Return made up to 29/08/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 29 February 1996 (5 pages)
16 September 1996Return made up to 29/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 1996Registered office changed on 15/02/96 from: bailey page & roper norwich house water street liverpool L2 9XR (1 page)
6 October 1995Return made up to 29/08/95; full list of members (6 pages)
24 April 1995Accounts for a dormant company made up to 28 February 1995 (4 pages)