Company NameGrifter Limited
Company StatusDissolved
Company Number03120358
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 5 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)
Previous NameCopycrazy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameBosun Ajilowura
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 11 May 1999)
RoleEngineer
Correspondence Address11 Weardale Road
Wavertree
Liverpool
L15 5AU
Director NameAfusat Olaniyonu
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 11 May 1999)
RoleLecturer
Correspondence Address11 Weardale Rd
Wavertree
Liverpool
L15 5AU
Secretary NameBosun Ajilowura
NationalityBritish
StatusClosed
Appointed16 November 1995(2 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (closed 11 May 1999)
RoleEngineer
Correspondence Address11 Weardale Road
Wavertree
Liverpool
L15 5AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Clubs Lane
Boxford
Sudbury
Suffolk
CO10 5HN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBoxford
WardBoxford
Built Up AreaBoxford

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
21 March 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
21 March 1997Return made up to 31/10/96; full list of members (6 pages)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1995Memorandum and Articles of Association (12 pages)
8 December 1995Company name changed copycrazy LIMITED\certificate issued on 11/12/95 (4 pages)
5 December 1995Registered office changed on 05/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 December 1995Secretary resigned;new director appointed (2 pages)
5 December 1995New secretary appointed;director resigned;new director appointed (2 pages)
31 October 1995Incorporation (12 pages)