DANIEL C. GRIFFITH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DANIEL C. GRIFFITH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01748033

Incorporation date

23/08/1983

Size

Full

Contacts

Registered address

Registered address

2 Perry Road, Witham, Essex CM8 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1983)
dot icon05/01/2015
Final Gazette dissolved following liquidation
dot icon05/10/2014
Return of final meeting in a members' voluntary winding up
dot icon11/06/2014
Resolutions
dot icon10/06/2014
Appointment of a voluntary liquidator
dot icon10/06/2014
Declaration of solvency
dot icon08/06/2014
Registered office address changed from 2 Perry Road Witham Essex CM8 3TU on 2014-06-09
dot icon06/06/2014
Appointment of a voluntary liquidator
dot icon21/04/2014
Statement by directors
dot icon21/04/2014
Statement of capital on 2014-04-22
dot icon21/04/2014
Solvency statement dated 31/03/14
dot icon21/04/2014
Resolutions
dot icon22/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon07/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon11/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon03/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/05/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Termination of appointment of Richard Mcbride as a director
dot icon10/05/2010
Termination of appointment of Mark Silver as a director
dot icon14/09/2009
Return made up to 11/09/09; full list of members
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 11/09/08; full list of members
dot icon22/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon14/05/2008
Declaration of assistance for shares acquisition
dot icon14/05/2008
Declaration of assistance for shares acquisition
dot icon14/05/2008
Declaration of assistance for shares acquisition
dot icon14/05/2008
Declaration of assistance for shares acquisition
dot icon07/03/2008
Ad 21/12/07\gbp si 1412@1=1412\gbp ic 524800/526212\
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/02/2008
New director appointed
dot icon17/02/2008
Director resigned
dot icon06/12/2007
Ad 23/03/06--------- £ si 1000@1
dot icon06/12/2007
Nc inc already adjusted 23/03/06
dot icon10/09/2007
Return made up to 11/09/07; full list of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Director's particulars changed
dot icon14/06/2007
Director's particulars changed
dot icon30/05/2007
Director resigned
dot icon30/05/2007
New director appointed
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Director's particulars changed
dot icon10/09/2006
Return made up to 11/09/06; full list of members
dot icon10/09/2006
Location of debenture register
dot icon10/09/2006
Location of register of members
dot icon10/09/2006
Registered office changed on 11/09/06 from: 2 perry road witham essex CM8 3TU
dot icon30/08/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
Nc inc already adjusted 23/03/06
dot icon28/03/2006
Ad 23/03/06--------- £ si 1000@1=1000 £ ic 523800/524800
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon17/11/2005
New director appointed
dot icon17/11/2005
New director appointed
dot icon17/11/2005
Memorandum and Articles of Association
dot icon17/11/2005
Resolutions
dot icon10/11/2005
New secretary appointed
dot icon10/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon02/11/2005
Registered office changed on 03/11/05 from: 389 chiswick high road london W4 4AL
dot icon26/10/2005
Particulars of mortgage/charge
dot icon23/10/2005
Secretary resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon03/10/2005
Return made up to 11/09/05; full list of members
dot icon29/08/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Declaration of satisfaction of mortgage/charge
dot icon11/01/2005
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/10/2004
Return made up to 11/09/04; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon28/09/2003
Return made up to 11/09/03; full list of members
dot icon25/02/2003
Auditor's resignation
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
Return made up to 11/09/02; full list of members
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Director resigned
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon06/11/2001
Resolutions
dot icon20/09/2001
Return made up to 11/09/01; full list of members
dot icon29/07/2001
Full accounts made up to 2000-12-31
dot icon08/04/2001
Director's particulars changed
dot icon17/10/2000
Secretary resigned
dot icon16/10/2000
New secretary appointed
dot icon10/10/2000
Return made up to 11/09/00; full list of members
dot icon15/08/2000
Director resigned
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon22/09/1999
Return made up to 11/09/99; no change of members
dot icon22/09/1999
Full accounts made up to 1998-12-31
dot icon30/06/1999
Declaration of assistance for shares acquisition
dot icon30/06/1999
Declaration of assistance for shares acquisition
dot icon30/06/1999
Declaration of assistance for shares acquisition
dot icon30/06/1999
Declaration of assistance for shares acquisition
dot icon30/06/1999
Declaration of assistance for shares acquisition
dot icon30/06/1999
Declaration of assistance for shares acquisition
dot icon31/05/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon22/11/1998
Registered office changed on 23/11/98 from: 2 perry road witham essex CM8 3TU
dot icon18/10/1998
Return made up to 11/09/98; full list of members
dot icon18/10/1998
Secretary's particulars changed
dot icon14/09/1998
Full accounts made up to 1997-12-31
dot icon30/09/1997
Return made up to 11/09/97; no change of members
dot icon08/09/1997
Full accounts made up to 1996-12-31
dot icon22/10/1996
Return made up to 11/09/96; no change of members
dot icon22/10/1996
Director resigned
dot icon23/06/1996
Full accounts made up to 1995-12-31
dot icon28/02/1996
Director resigned
dot icon28/02/1996
Director resigned
dot icon28/02/1996
Director resigned
dot icon17/02/1996
Resolutions
dot icon14/09/1995
Return made up to 27/09/95; full list of members
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 27/09/94; no change of members
dot icon21/07/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon16/02/1994
Director resigned
dot icon24/10/1993
Return made up to 27/09/93; no change of members
dot icon24/10/1993
Full accounts made up to 1992-12-31
dot icon05/08/1993
Full group accounts made up to 1991-12-31
dot icon28/06/1993
New director appointed
dot icon13/05/1993
Resolutions
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon11/05/1993
New director appointed
dot icon30/10/1992
Return made up to 27/09/92; full list of members
dot icon26/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon22/09/1992
Director resigned;new director appointed
dot icon17/09/1992
Miscellaneous
dot icon17/09/1992
Declaration of assistance for shares acquisition
dot icon17/09/1992
Declaration of assistance for shares acquisition
dot icon16/09/1992
Auditor's resignation
dot icon03/09/1992
Particulars of mortgage/charge
dot icon02/07/1992
Declaration of satisfaction of mortgage/charge
dot icon05/04/1992
Full accounts made up to 1990-12-31
dot icon09/12/1991
Full accounts made up to 1989-12-31
dot icon02/12/1991
Declaration of satisfaction of mortgage/charge
dot icon02/12/1991
Declaration of satisfaction of mortgage/charge
dot icon02/12/1991
Declaration of satisfaction of mortgage/charge
dot icon04/11/1991
Return made up to 27/09/91; full list of members
dot icon14/08/1991
Director's particulars changed;new director appointed
dot icon03/07/1991
Secretary resigned;new secretary appointed
dot icon19/12/1990
New director appointed
dot icon05/12/1990
New director appointed
dot icon04/12/1990
Return made up to 12/10/90; full list of members
dot icon13/08/1990
Declaration of satisfaction of mortgage/charge
dot icon13/08/1990
Declaration of satisfaction of mortgage/charge
dot icon13/08/1990
Declaration of satisfaction of mortgage/charge
dot icon13/08/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Director resigned
dot icon10/05/1990
Registered office changed on 11/05/90 from: 50 stratton street london W1X 5FL
dot icon10/05/1990
Secretary resigned;new secretary appointed
dot icon23/11/1989
New director appointed
dot icon16/11/1989
New director appointed
dot icon22/10/1989
Secretary resigned;new secretary appointed;director resigned
dot icon22/10/1989
Registered office changed on 23/10/89 from: loddon house loddon norfolk NR14 6JQ
dot icon04/10/1989
Return made up to 27/09/89; full list of members
dot icon24/09/1989
Full accounts made up to 1988-12-31
dot icon17/02/1989
Full accounts made up to 1987-12-31
dot icon17/02/1989
Return made up to 17/11/88; full list of members
dot icon24/10/1988
Particulars of mortgage/charge
dot icon23/08/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon26/01/1988
Particulars of mortgage/charge
dot icon07/09/1987
Return made up to 12/06/87; full list of members
dot icon19/08/1987
Director resigned
dot icon13/08/1987
Director resigned
dot icon06/08/1987
Full group accounts made up to 1986-09-30
dot icon10/05/1987
Auditor's resignation
dot icon02/02/1987
Accounting reference date extended from 30/09 to 31/12
dot icon21/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1987
Registered office changed on 22/01/87 from: castle house 89 high street berkhamsted hertfordshire HP4 2DF
dot icon19/10/1986
Resolutions
dot icon24/07/1986
Return made up to 11/07/86; full list of members
dot icon29/06/1986
Group of companies' accounts made up to 1985-09-30
dot icon23/08/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stanley Killa
Director
07/12/1998 - 14/09/2005
56
Lappage, David John
Director
17/05/2007 - Present
13
Lappage, David John
Secretary
14/07/1994 - 02/10/2000
18
Lappage, David John
Secretary
27/10/2005 - Present
18
BSI SECRETARIES LIMITED
Corporate Secretary
02/10/2000 - 12/10/2005
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIEL C. GRIFFITH HOLDINGS LIMITED

DANIEL C. GRIFFITH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/08/1983 with the registered office located at 2 Perry Road, Witham, Essex CM8 3TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIEL C. GRIFFITH HOLDINGS LIMITED?

toggle

DANIEL C. GRIFFITH HOLDINGS LIMITED is currently Dissolved. It was registered on 23/08/1983 and dissolved on 05/01/2015.

Where is DANIEL C. GRIFFITH HOLDINGS LIMITED located?

toggle

DANIEL C. GRIFFITH HOLDINGS LIMITED is registered at 2 Perry Road, Witham, Essex CM8 3TU.

What does DANIEL C. GRIFFITH HOLDINGS LIMITED do?

toggle

DANIEL C. GRIFFITH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DANIEL C. GRIFFITH HOLDINGS LIMITED?

toggle

The latest filing was on 05/01/2015: Final Gazette dissolved following liquidation.