About

Registered Number: 03330665
Date of Incorporation: 10/03/1997 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/06/2018 (6 years and 10 months ago)
Registered Address: The Brambles Berryhill Lane, Donington Le Heath, Coalville, Leics, LE67 2FB

 

Griffon Software Services Ltd was established in 1997, it's status is listed as "Dissolved". There are 2 directors listed for the business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARE, Leigh 10 March 1997 - 1
CLARE, Sally Elizabeth 07 September 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 14 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 March 2012
SH01 - Return of Allotment of shares 17 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 05 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 13 July 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 21 June 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 05 March 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
225 - Change of Accounting Reference Date 21 April 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
287 - Change in situation or address of Registered Office 17 March 1997
NEWINC - New incorporation documents 10 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.