Company NameG.& F.Supplies(Stainless Steel)Limited
DirectorsMichael John Butt and Patrick George Padmore
Company StatusDissolved
Company Number00515303
CategoryPrivate Limited Company
Incorporation Date19 January 1953(71 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMichael John Butt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(38 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address92 Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LA
Director NamePatrick George Padmore
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(38 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address915 Harrow Road
Sudbury
Wembley
Middlesex
HA0 2RP
Secretary NamePatrick George Padmore
NationalityBritish
StatusCurrent
Appointed18 September 1991(38 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address915 Harrow Road
Sudbury
Wembley
Middlesex
HA0 2RP

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts29 February 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

14 March 2001Dissolved (1 page)
14 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
8 December 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
8 December 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Statement of affairs (8 pages)
21 November 1997Appointment of a voluntary liquidator (1 page)
21 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 1997Registered office changed on 29/10/97 from: staifast works harlequin avenue brentford middx TW8 9EW (1 page)
15 May 1997Return made up to 13/01/97; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
16 January 1996Return made up to 13/01/96; no change of members (4 pages)
5 October 1995Full accounts made up to 28 February 1995 (11 pages)
20 March 1995Return made up to 13/01/95; full list of members (6 pages)