GRIFF'S CARS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE8 3QU

Company number 02304688
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address 1 LEICESTER RD, COUNTESTHORPE, LEICESTER, LE8 3QU
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Restoration by order of the court; Final Gazette dissolved via voluntary strike-off. The most likely internet sites of GRIFF'S CARS LIMITED are www.griffscars.co.uk, and www.griff-s-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Griff S Cars Limited is a Private Limited Company. The company registration number is 02304688. Griff S Cars Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of Griff S Cars Limited is 1 Leicester Rd Countesthorpe Leicester Le8 3qu. . GRIFFITH, Julie Ann is a Secretary of the company. GRIFFITH, James Michael is a Director of the company. GRIFFITH, Julie Ann is a Director of the company. Secretary GRIFFITH, Maxine Rae has been resigned. Director GRIFFITH, Maxine Rae has been resigned. Director GRIFFITH, Richard Wyn has been resigned. The company operates in "Sale of motor vehicles".


Current Directors

Secretary
GRIFFITH, Julie Ann
Appointed Date: 06 April 1993

Director
GRIFFITH, James Michael
Appointed Date: 06 April 1993
74 years old

Director
GRIFFITH, Julie Ann
Appointed Date: 06 April 1993
74 years old

Resigned Directors

Secretary
GRIFFITH, Maxine Rae
Resigned: 06 April 1993

Director
GRIFFITH, Maxine Rae
Resigned: 06 April 1993
69 years old

Director
GRIFFITH, Richard Wyn
Resigned: 06 April 1993
70 years old

GRIFF'S CARS LIMITED Events

17 Jun 2010
Resolutions
  • RES02 ‐ Resolution of re-registration

16 Jun 2010
Restoration by order of the court
28 Dec 2004
Final Gazette dissolved via voluntary strike-off
14 Sep 2004
First Gazette notice for voluntary strike-off
30 Jul 2004
Application for striking-off
...
... and 35 more events
19 Sep 1990
Return made up to 15/08/90; full list of members

21 Nov 1988
Accounting reference date notified as 30/11

26 Oct 1988
Registered office changed on 26/10/88 from: 84 temple chambers temple avenue london EC4Y ohp

26 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Oct 1988
Incorporation

GRIFF'S CARS LIMITED Charges

19 February 2001
Guarantee & debenture
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Mortgage debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: First National Bank PLC
Description: By way of floating security the company's used vehicle…
19 October 1998
Mortgage debenture
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: Wagon Finance Limited
Description: By way of floating security the company's used vehicle…
7 April 1994
Guarantee and debenture
Delivered: 15 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…