About

Registered Number: 04741298
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (8 years and 6 months ago)
Registered Address: C/O Mws, Kingsridge House, 601 London Road, Westcliff-On-Sea, Essex, SS0 9PE

 

Meadowcroft Griffin Ltd was registered on 22 April 2003. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Griffin, Ann Mary, Braddick, Hugo James Sinclair.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Ann Mary 20 May 2003 - 1
BRADDICK, Hugo James Sinclair 01 March 2011 28 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 22 June 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 23 July 2013
TM01 - Termination of appointment of director 28 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 03 May 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 03 March 2009
395 - Particulars of a mortgage or charge 02 December 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 15 June 2004
RESOLUTIONS - N/A 06 July 2003
RESOLUTIONS - N/A 06 July 2003
RESOLUTIONS - N/A 06 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.