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.
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 |
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 |
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 |