Company NameW.R. Griffiths & Sons (Office Furnishers) Limited
DirectorsJanet Lillian Griffiths and Ronald George Michael Griffiths
Company StatusDissolved
Company Number01162096
CategoryPrivate Limited Company
Incorporation Date5 March 1974(50 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJanet Lillian Griffiths
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Jacks Lane Smith Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6SN
Director NameRonald George Michael Griffiths
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Jacks Lane
Smith Green
Takeley
Herts
CM22 6SN
Secretary NameRonald George Michael Griffiths
NationalityBritish
StatusCurrent
Appointed31 January 1993(18 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Jacks Lane
Smith Green
Takeley
Herts
CM22 6SN
Director NameDavid Griffiths
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressFielders Cricketers Lane
Herongate
Brentwood
Essex
CM13 3QB
Director NameEllen Amelia Griffiths
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address65 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Director NameSylvia Joyce Griffiths
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 February 2000)
RoleCompany Director
Correspondence AddressFielders Cricketers Lane
Herongate
Brentwood
Essex
CM13 3QB
Secretary NameEllen Amelia Griffiths
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address65 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,926
Cash£650
Current Liabilities£285,945

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 December 2003Dissolved (1 page)
18 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Registered office changed on 27/09/02 from: roding house 16 raven road south woodford london E18 1HB (1 page)
26 September 2002Appointment of a voluntary liquidator (3 pages)
26 September 2002Statement of affairs (6 pages)
26 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
4 March 2000Particulars of mortgage/charge (12 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 January 1998 (5 pages)
25 February 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 1998Accounts for a small company made up to 31 January 1997 (6 pages)
20 January 1997Return made up to 31/12/96; change of members (6 pages)
2 January 1997Full accounts made up to 31 January 1996 (16 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
11 February 1996Return made up to 31/12/95; full list of members (6 pages)
6 June 1995Full accounts made up to 31 January 1995 (14 pages)
23 March 1995Return made up to 31/12/94; full list of members (8 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 March 1995Ad 05/12/94--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
3 March 1995£ nc 1000/5000 05/12/94 (1 page)
3 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)