About

Registered Number: 04657428
Date of Incorporation: 05/02/2003 (22 years and 2 months ago)
Company Status: Liquidation
Registered Address: Unit 6 Lockwood Park Industrial Estate, Parkside, Leeds, LS11 5UX

 

Founded in 2003, Griffin Direct Mail Ltd have registered office in Leeds, it has a status of "Liquidation". The companies directors are listed as Hobace Limited, Colvill Construction Limited, Krajniewski, Mario, Lilley, John at Companies House. Currently we aren't aware of the number of employees at the Griffin Direct Mail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLVILL CONSTRUCTION LIMITED 05 February 2003 20 June 2004 1
KRAJNIEWSKI, Mario 03 March 2003 24 July 2006 1
LILLEY, John 03 March 2003 16 May 2005 1
Secretary Name Appointed Resigned Total Appointments
HOBACE LIMITED 05 February 2003 30 September 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 October 2010
3.6 - Abstract of receipt and payments in receivership 29 September 2010
LQ02 - Notice of ceasing to act as receiver or manager 29 September 2010
AD01 - Change of registered office address 29 September 2010
AC92 - N/A 12 July 2010
GAZ2(A) - Second notification of strike-off action in London Gazette 13 May 2008
3.6 - Abstract of receipt and payments in receivership 21 February 2008
L64.07 - Release of Official Receiver 06 December 2007
3.6 - Abstract of receipt and payments in receivership 22 February 2007
COCOMP - Order to wind up 21 September 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
3.10 - N/A 10 April 2006
287 - Change in situation or address of Registered Office 02 February 2006
405(1) - Notice of appointment of Receiver 25 January 2006
288b - Notice of resignation of directors or secretaries 23 September 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 26 July 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
225 - Change of Accounting Reference Date 19 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

Description Date Status Charge by
Floating charge over stock 04 April 2003 Outstanding

N/A

All assets debenture 04 April 2003 Outstanding

N/A

Fixed charge over book debts 04 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.