Company NameGriffinn Leisure Group Limited
Company StatusDissolved
Company Number05419103
CategoryPrivate Limited Company
Incorporation Date8 April 2005(18 years, 12 months ago)
Dissolution Date11 February 2009 (15 years, 1 month ago)
Previous NameAviation Group (UK) Limited

Business Activity

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

Directors

Director NameGareth John Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address20
Chassagne Square
Crewe
Cheshire
CH1 3GJ
Wales
Secretary NameLeanne Boyd
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOddgates
Newcastle Road
Smallwood
Cheshire
CW11 2TY
Director NameNicholas James Ellis
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 February 2007)
RoleAccountant
Correspondence AddressOddgates
Newcastle Road
Smallwood
Cheshire
CW11 2TY

Location

Registered AddressSuite 7
Courthill House 60 Waterlane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Completion of winding up (1 page)
27 July 2007Order of court to wind up (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
8 July 2006Particulars of mortgage/charge (9 pages)
15 June 2006Return made up to 08/04/06; full list of members (6 pages)
11 January 2006Registered office changed on 11/01/06 from: peter house oxford street manchester M1 5AW (1 page)
20 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Company name changed aviation group (uk) LIMITED\certificate issued on 06/09/05 (2 pages)