Company NameGeorge Griffiths Inspection Services Ltd
Company StatusDissolved
Company Number07489688
CategoryPrivate Limited Company
Incorporation Date12 January 2011(13 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Griffiths
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2011(same day as company formation)
RoleWelding Inspectors
Country of ResidenceGb-Eng
Correspondence Address1st Floor, Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
Secretary NameUKPA Secretary Limited (Corporation)
StatusResigned
Appointed12 January 2011(same day as company formation)
Correspondence AddressUnit 23 Hardmans Mill
New Hall Hey Road
Rawtenstall
Rossendale
BB4 6HH

Location

Registered Address1st Floor, Rutherford House Warrington Road
Birchwood
Warrington
WA3 6ZH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1George Griffiths
100.00%
Ordinary

Financials

Year2014
Turnover£78,108
Net Worth£1
Cash£1,962
Current Liabilities£10,098

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017Application to strike the company off the register (3 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
2 February 2016Registered office address changed from Unit 23 Hardmans Mill New Hall Hey Road Rawtenstall Rossendale BB4 6HH to 1st Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Ukpa Secretary Limited as a secretary on 31 July 2015 (1 page)
2 February 2016Registered office address changed from 1st Floor Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England to 1st Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 2 February 2016 (1 page)
10 December 2015Amended total exemption full accounts made up to 31 January 2015 (12 pages)
30 November 2015Amended total exemption small company accounts made up to 31 January 2012 (9 pages)
15 November 2015Amended total exemption full accounts made up to 31 January 2014 (10 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
12 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)