Company NameGriffin Marble Limited
Company StatusDissolved
Company Number03950266
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameJohn James Lyon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
57 Tarvin Road, Littleton
Chester
CH3 7DD
Wales
Director NameMartin Terry Stevens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Orchard Place Abbots Lane Penyffordd
Chester
Flintshire
CH4 0GY
Wales
Secretary NameJohn James Lyon
NationalityBritish
StatusClosed
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentwood
57 Tarvin Road, Littleton
Chester
CH3 7DD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManor Lane
Hawarden
Deeside
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Financials

Year2014
Net Worth-£14,516
Current Liabilities£76,122

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
5 August 2003Voluntary strike-off action has been suspended (1 page)
1 July 2003Application for striking-off (1 page)
23 March 2003Return made up to 17/03/03; full list of members (8 pages)
15 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 April 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2002S-div 18/02/02 (1 page)
20 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
25 June 2001Registered office changed on 25/06/01 from: 29/31 alvis road sandycroft engineer park deeside clwyd CH5 2QB (2 pages)
6 April 2001Return made up to 17/03/01; full list of members (7 pages)
16 November 2000Ad 09/11/00--------- £ si 998@1=998 £ ic 1/999 (2 pages)
16 October 2000Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
29 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
17 March 2000Incorporation (14 pages)