ALEX GRIFFITHS COSIPET LTD
TAUNTON COSIPET LIMITED SPIRALTURN LIMITED

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 02620033
Status Liquidation
Incorporation Date 13 June 1991
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, UNITED KINGDOM, TA1 3NW
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 6 September 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of ALEX GRIFFITHS COSIPET LTD are www.alexgriffithscosipet.co.uk, and www.alex-griffiths-cosipet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Alex Griffiths Cosipet Ltd is a Private Limited Company. The company registration number is 02620033. Alex Griffiths Cosipet Ltd has been working since 13 June 1991. The present status of the company is Liquidation. The registered address of Alex Griffiths Cosipet Ltd is Mary Street House Mary Street Taunton Somerset United Kingdom Ta1 3nw. . LEGG, Carol Julie is a Secretary of the company. GRIFFITHS, Isobel Ann is a Director of the company. LEGG, Carol Julie is a Director of the company. Director GRIFFITHS, Alex has been resigned. Director SEDDON, Alan Mark has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors


Director
GRIFFITHS, Isobel Ann
Appointed Date: 10 June 2005
81 years old

Director
LEGG, Carol Julie

60 years old

Resigned Directors

Director
GRIFFITHS, Alex
Resigned: 01 January 2011
Appointed Date: 10 June 2005
85 years old

Director
SEDDON, Alan Mark
Resigned: 10 June 2005
73 years old

ALEX GRIFFITHS COSIPET LTD Events

11 Nov 2016
Liquidators' statement of receipts and payments to 6 September 2016
18 Sep 2015
Appointment of a voluntary liquidator
18 Sep 2015
Statement of affairs with form 4.19
18 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-07

03 Sep 2015
Registered office address changed from Old Mill Greenham Crewkerne Somerset.TA18 8RB to Mary Street House Mary Street Taunton Somerset TA1 3NW on 3 September 2015
...
... and 67 more events
17 Jul 1991
Secretary resigned;new director appointed

17 Jul 1991
Director resigned;new director appointed

17 Jul 1991
Registered office changed on 17/07/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jun 1991
Incorporation

ALEX GRIFFITHS COSIPET LTD Charges

16 May 2013
Charge code 0262 0033 0003
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
31 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Mortgage debenture
Delivered: 5 September 2000
Status: Satisfied on 14 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…