Company NameGriffin Stone Limited
Company StatusDissolved
Company Number02656113
CategoryPrivate Limited Company
Incorporation Date22 October 1991(32 years, 6 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameCarolyn Lindy Sibley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(same day as company formation)
RoleSecretary
Correspondence AddressTaurus Main Road
Frating
Colchester
Essex
CO7 7DJ
Director NameMe Michael John Sibley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressTaurus Main Road
Frating
Colchester
CO7 7DJ
Secretary NameCarolyn Lindy Sibley
NationalityBritish
StatusClosed
Appointed22 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressTaurus Main Road
Frating
Colchester
Essex
CO7 7DJ
Director NameGeoffrey Christopher Sibley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1994(2 years, 5 months after company formation)
Appointment Duration10 years (closed 27 April 2004)
RoleBuilder
Correspondence Address72 Nacton Road
Ipswich
Suffolk
IP3 0NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address48 North Hill
Colchester
Essex
CO1 1PY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Current Liabilities£150

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
1 December 2003Application for striking-off (1 page)
17 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 November 2002Return made up to 22/10/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
13 November 2001Return made up to 22/10/01; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
15 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
17 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 January 1998Return made up to 22/10/97; no change of members (4 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
15 January 1997Return made up to 22/10/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (5 pages)
26 January 1996Return made up to 22/10/95; full list of members (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)