Company NameDavid A. Griffiths Limited
Company StatusDissolved
Company Number02928768
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 years, 12 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Arthur Griffiths
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Secretary NameMr David Alan Jones
NationalityBritish
StatusClosed
Appointed01 May 2003(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressIthells Bridge Farm
Rossett
Wrexham
Wrexham County Borough
LL12 0BU
Wales
Director NameDavid Shearer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleAssistant Architect
Correspondence AddressOakcroft 50 Bryn Clwyd
Mynydd Isa
Mold
Clwyd
CH7 6XW
Wales
Secretary NameMr David Arthur Griffiths
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Mulberry Close
Conwy Marina Village
Conwy
Gwynedd
LL32 8GS
Wales
Director NameGeraint Gruffydd Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2003)
RoleContractor
Country of ResidenceWales
Correspondence AddressBradfield House Church Street
Rhosllanerchrugog
Wrexham
Clwyd
LL14 2BP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O McLintock & Partners
2 Hilliards Court
Chester Business Park Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2014
Net Worth-£151,484
Cash£283
Current Liabilities£161,836

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
28 September 2004Registered office changed on 28/09/04 from: 2 hilliards court wrexham road chester CH4 9QP (1 page)
9 June 2004Return made up to 13/05/04; full list of members (6 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Return made up to 13/05/03; full list of members (7 pages)
2 March 2004Director resigned (1 page)
5 August 2003Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
20 June 2002Return made up to 13/05/02; full list of members (7 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (9 pages)
8 July 2001Return made up to 13/05/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 June 2000Return made up to 13/05/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Return made up to 13/05/99; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 June 1997Return made up to 13/05/97; no change of members (4 pages)
17 May 1996Return made up to 13/05/96; no change of members (4 pages)
8 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 May 1996Ad 26/04/96--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
8 May 1996S-div 26/04/96 (1 page)
8 May 1996Nc inc already adjusted 26/04/96 (1 page)
8 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
24 November 1995Director resigned (2 pages)
24 November 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)