Company NameK.T. Griffiths Limited
Company StatusDissolved
Company Number01318771
CategoryPrivate Limited Company
Incorporation Date24 June 1977(46 years, 10 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameKeith Thomas Griffiths
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(13 years, 7 months after company formation)
Appointment Duration19 years, 10 months (closed 23 November 2010)
RoleConsultant Engineer
Country of ResidenceScotland
Correspondence AddressRiver Cottage
Coldwells
Inverurie
Aberdeenshire
AB51 5JN
Scotland
Secretary NameRosaline Griffiths
NationalityBritish
StatusClosed
Appointed31 January 1991(13 years, 7 months after company formation)
Appointment Duration19 years, 10 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Cottage
Coldwells
Inverurie
Aberdeenshire
AB51 5JN
Scotland

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£121,475
Cash£138,687
Current Liabilities£30,663

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
28 July 2010Application to strike the company off the register (3 pages)
28 July 2010Application to strike the company off the register (3 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(4 pages)
19 February 2010Director's details changed for Keith Thomas Griffiths on 31 January 2010 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(4 pages)
19 February 2010Director's details changed for Keith Thomas Griffiths on 31 January 2010 (2 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
18 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from sjd accountancy bowie house 20 high street tring hertfordshire HP23 5AH (1 page)
10 December 2008Registered office changed on 10/12/2008 from sjd accountancy bowie house 20 high street tring hertfordshire HP23 5AH (1 page)
10 July 2008Return made up to 31/01/08; full list of members (3 pages)
10 July 2008Return made up to 31/01/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Return made up to 31/01/07; full list of members (6 pages)
13 March 2007Return made up to 31/01/07; full list of members (6 pages)
9 March 2006Return made up to 31/01/06; full list of members (6 pages)
9 March 2006Return made up to 31/01/06; full list of members (6 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 February 2005Return made up to 31/01/05; full list of members (6 pages)
4 February 2005Return made up to 31/01/05; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
16 February 2004Return made up to 31/01/04; full list of members (6 pages)
5 April 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/03
(6 pages)
5 April 2003Return made up to 31/01/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
7 February 2002Return made up to 31/01/02; full list of members (6 pages)
29 October 2001Registered office changed on 29/10/01 from: martindale kingham worsley house north road,st helens merseyside WA10 2BL (2 pages)
29 October 2001Registered office changed on 29/10/01 from: martindale kingham worsley house north road,st helens merseyside WA10 2BL (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 10/02/00
(6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
22 February 1999Return made up to 31/01/99; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 February 1998Return made up to 31/01/98; no change of members (4 pages)
18 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
1 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 January 1996Return made up to 31/01/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 1996Return made up to 31/01/96; full list of members (6 pages)