Company NameI.F.S. (Stainless) Limited
Company StatusDissolved
Company Number01230146
CategoryPrivate Limited Company
Incorporation Date16 October 1975(48 years, 6 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed22 July 2005(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameRoy Bottom
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleCompany Director
Correspondence Address39 Yarwell Drive
Maltby
Rotherham
South Yorkshire
S66 8RH
Director NameIan Hardy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address3 The Hop Inge
Harthill
Sheffield
South Yorkshire
S31 8UL
Director NameMrs Beryl Hartley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Director NameMr Frederick Trevor Hartley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Secretary NameIan Hardy
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address3 The Hop Inge
Harthill
Sheffield
South Yorkshire
S31 8UL
Director NameJohn Charles Cresswell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address5 Whornes Orchard
Upton St Leonards
Gloucester
Gloucestershire
GL4 8EE
Wales
Director NameJohn Christopher McGleave
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(25 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2002)
RoleFinancial Director Company Sec
Correspondence Address64 Wayford Avenue
Bramley
Rotherham
South Yorkshire
S66 2ST
Secretary NameJohn Christopher McGleave
NationalityBritish
StatusResigned
Appointed11 June 2001(25 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 February 2002)
RoleFinancial Director Company Sec
Correspondence Address64 Wayford Avenue
Bramley
Rotherham
South Yorkshire
S66 2ST
Director NameKate Margaret Newton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DS
Secretary NameKate Margaret Newton
NationalityBritish
StatusResigned
Appointed21 February 2003(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oldfield Road
Stannington
Sheffield
South Yorkshire
S6 6DS
Director NameChristopher Mark Tyrrell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleManaging Director
Correspondence Address134 Dobcroft Road
Millhouses
Sheffield
South Yorkshire
S7 2LU

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£63,938
Current Liabilities£562,108

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
20 September 2006Return made up to 16/06/06; full list of members (7 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Registered office changed on 18/09/06 from: c/o anixter fastners waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005New secretary appointed;new director appointed (2 pages)
31 August 2005Registered office changed on 31/08/05 from: 3 edmund road sheffield S2 4EB (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Secretary resigned;director resigned (1 page)
31 August 2005New director appointed (2 pages)
20 July 2005Return made up to 16/06/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 June 2004Return made up to 16/06/04; full list of members (7 pages)
14 June 2004New director appointed (2 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 November 2003Director resigned (1 page)
4 August 2003Return made up to 16/06/03; full list of members (7 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2001New secretary appointed;new director appointed (1 page)
29 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (7 pages)
15 September 2000Return made up to 16/06/00; full list of members (6 pages)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
16 July 1999Return made up to 16/06/99; full list of members (6 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
21 June 1998Return made up to 16/06/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 June 1997Return made up to 26/06/97; full list of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (14 pages)
29 July 1996Return made up to 26/06/96; full list of members (6 pages)
24 April 1996New director appointed (2 pages)
13 April 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
31 July 1995Director resigned (2 pages)