Company NameG & W Supplies Limited
DirectorAnn Collier Barton
Company StatusDissolved
Company Number00584797
CategoryPrivate Limited Company
Incorporation Date29 May 1957(66 years, 11 months ago)
Previous NameGorton And Wilson(Builders)Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Ann Collier Barton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(34 years, 12 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressTollgate Bluebell Lane
Macclesfield
Cheshire
SK10 2JL
Secretary NameSarah Kemp
NationalityBritish
StatusCurrent
Appointed26 June 1998(41 years, 1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address7 Lark Hall Yard
Macclesfield
Cheshire
SK10 1QQ
Director NameMr Peter Frederick Walker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(34 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBank Top Cottage
Wildboarclough
Macclesfield
Cheshire
SK11 0BD
Secretary NameMr Peter Frederick Walker
NationalityBritish
StatusResigned
Appointed16 May 1992(34 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Top Cottage
Wildboarclough
Macclesfield
Cheshire
SK11 0BD
Director NameDavid John Hassall
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(38 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 1998)
RoleEstimator
Correspondence Address14 Bostock Road
Macclesfield
Cheshire
SK11 8ST

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 August 2000Dissolved (1 page)
25 May 2000Return of final meeting in a members' voluntary winding up (3 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
1 March 1999Registered office changed on 01/03/99 from: 2 crossall street macclesfield cheshire SK11 6QL (1 page)
26 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 1999Declaration of solvency (3 pages)
26 February 1999Appointment of a voluntary liquidator (1 page)
23 October 1998Company name changed gorton and wilson(builders)limit ed\certificate issued on 26/10/98 (3 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned;director resigned (1 page)
9 July 1998Return made up to 16/05/98; full list of members (6 pages)
7 October 1997Ad 01/07/97--------- £ si 100000@1=100000 £ ic 220318/320318 (2 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 July 1997Return made up to 16/05/97; full list of members (6 pages)
7 April 1997£ nc 130000/500000 05/01/97 (1 page)
7 April 1997Ad 16/02/97--------- £ si 50000@1=50000 £ ic 170318/220318 (2 pages)
7 April 1997Ad 16/01/97--------- £ si 50000@1=50000 £ ic 120318/170318 (2 pages)
4 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 June 1996Return made up to 16/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
28 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 February 1996Ad 16/02/96--------- £ si 100000@1=100000 £ si [email protected]=250 £ ic 20068/120318 (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Nc inc already adjusted 14/02/96 (1 page)
28 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Return made up to 16/05/95; no change of members (4 pages)