About

Registered Number: 01768207
Date of Incorporation: 08/11/1983 (40 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (4 years and 10 months ago)
Registered Address: 21 High Street, Lutterworth, Leicestershire, LE17 4AT,

 

Founded in 1983, Griffindale Ltd have registered office in Leicestershire, it's status is listed as "Dissolved". The current directors of this business are listed as Brown, Daniel, Edgar, Neil, Coffin, Andre Charles Victor, Salmen, Angela Wendy. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Daniel 01 October 2012 - 1
COFFIN, Andre Charles Victor N/A 31 January 2009 1
SALMEN, Angela Wendy N/A 01 September 2004 1
Secretary Name Appointed Resigned Total Appointments
EDGAR, Neil 01 September 2004 01 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 18 March 2019
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 15 June 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 02 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 12 June 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 27 June 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
395 - Particulars of a mortgage or charge 27 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 23 June 2008
288a - Notice of appointment of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 17 May 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 13 June 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 30 June 2003
169 - Return by a company purchasing its own shares 20 June 2003
RESOLUTIONS - N/A 17 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 03 June 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 06 May 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 12 May 1996
363s - Annual Return 18 May 1995
AA - Annual Accounts 18 May 1995
AUD - Auditor's letter of resignation 18 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 May 1994
363s - Annual Return 20 May 1994
AA - Annual Accounts 22 June 1993
363s - Annual Return 07 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 1993
287 - Change in situation or address of Registered Office 09 March 1993
395 - Particulars of a mortgage or charge 01 March 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 07 June 1991
363a - Annual Return 07 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1991
AA - Annual Accounts 08 June 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 13 November 1989
287 - Change in situation or address of Registered Office 13 November 1989
363 - Annual Return 13 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 1989
AA - Annual Accounts 12 January 1989
AA - Annual Accounts 12 January 1989
363 - Annual Return 03 November 1988
RESOLUTIONS - N/A 31 October 1988
PUC 2 - N/A 31 October 1988
123 - Notice of increase in nominal capital 31 October 1988
PUC 2 - N/A 15 September 1988
288 - N/A 17 August 1988
363 - Annual Return 01 March 1988
288 - N/A 11 March 1987
AA - Annual Accounts 29 January 1987
363 - Annual Return 29 January 1987
287 - Change in situation or address of Registered Office 29 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 January 2009 Outstanding

N/A

Legal mortgage 11 February 1993 Outstanding

N/A

Mortgage debenture 27 June 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.