Company NameGriffin Resourcing Limited
Company StatusDissolved
Company Number05026967
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 2 months ago)
Dissolution Date31 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexis Sermbezis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood
Rotherfield Lane
Mayfield
East Sussex
TN20 6ET
Director NameMrs Katie Francesca Sermbezis
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(4 years, 2 months after company formation)
Appointment Duration10 years, 7 months (closed 31 October 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood Rotherfield Lane
Mayfield
East Sussex
TN20 6ET
Secretary NameKatie Sermbezis
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Court Meadow Close
Rotherfield
Crowborough
East Sussex
TN6 3LW

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£101,310
Cash£75,694
Current Liabilities£21,923

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2018Final Gazette dissolved following liquidation (1 page)
31 July 2018Notice of final account prior to dissolution (15 pages)
24 January 2018Notice of removal of liquidator by court (20 pages)
24 January 2018Appointment of a liquidator (3 pages)
1 August 2017Progress report in a winding up by the court (16 pages)
1 August 2017Progress report in a winding up by the court (16 pages)
28 July 2016Insolvency:liquidators annual progress report to 20/05/2016 (12 pages)
28 July 2016Insolvency:liquidators annual progress report to 20/05/2016 (12 pages)
24 July 2015Insolvency:annual progress report brought down date 20/05/15 (10 pages)
24 July 2015Insolvency:annual progress report brought down date 20/05/15 (10 pages)
10 June 2014Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 10 June 2014 (2 pages)
9 June 2014Appointment of a liquidator (1 page)
9 June 2014Appointment of a liquidator (1 page)
13 March 2014Order of court to wind up (1 page)
13 March 2014Order of court to wind up (1 page)
26 September 2013Voluntary strike-off action has been suspended (1 page)
26 September 2013Voluntary strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
21 April 2012Voluntary strike-off action has been suspended (1 page)
21 April 2012Voluntary strike-off action has been suspended (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
2 March 2012Application to strike the company off the register (3 pages)
2 March 2012Application to strike the company off the register (3 pages)
15 December 2011Termination of appointment of a secretary (1 page)
15 December 2011Termination of appointment of a secretary (1 page)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 27 January 2011
Statement of capital on 2011-02-11
  • GBP 100
(5 pages)
11 February 2011Annual return made up to 27 January 2011
Statement of capital on 2011-02-11
  • GBP 100
(5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 September 2009Director appointed mrs katie francesca sermbezis (1 page)
3 September 2009Appointment terminated secretary katie sermbezis (1 page)
3 September 2009Director appointed mrs katie francesca sermbezis (1 page)
3 September 2009Appointment terminated secretary katie sermbezis (1 page)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
12 February 2009Return made up to 27/01/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2008Return made up to 27/01/08; no change of members (6 pages)
12 March 2008Return made up to 27/01/08; no change of members (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 27/01/07; full list of members (6 pages)
28 February 2007Return made up to 27/01/07; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
17 June 2006Particulars of mortgage/charge (7 pages)
17 June 2006Particulars of mortgage/charge (7 pages)
24 January 2006Return made up to 27/01/06; full list of members (6 pages)
24 January 2006Return made up to 27/01/06; full list of members (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 March 2005Return made up to 27/01/05; full list of members (6 pages)
21 March 2005Return made up to 27/01/05; full list of members (6 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
9 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
9 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2004Incorporation (12 pages)
27 January 2004Incorporation (12 pages)