About

Registered Number: 04744755
Date of Incorporation: 25/04/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (5 years and 7 months ago)
Registered Address: C/O Knights Plc, 34 Pocklingtons Walk, Leicester, LE1 6BU,

 

Metflex Precision Mouldings Ltd was registered on 25 April 2003 with its registered office in Leicester, it has a status of "Dissolved". Metflex Precision Mouldings Ltd is VAT Registered in the UK. There are 5 directors listed for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Peter Ronald Charles 03 July 2017 - 1
SMITH, Tim 09 March 2018 - 1
BARRATT, Michael Anthony 01 April 2006 24 November 2006 1
HOLLAND, John Stanley 12 January 2006 03 July 2017 1
OST, Graham John 06 May 2015 10 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
SOAS(A) - Striking-off action suspended (Section 652A) 27 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 04 June 2019
CS01 - N/A 08 May 2019
AD01 - Change of registered office address 01 May 2019
AA - Annual Accounts 06 October 2018
MR04 - N/A 02 October 2018
RESOLUTIONS - N/A 07 September 2018
SH19 - Statement of capital 07 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 September 2018
CAP-SS - N/A 07 September 2018
CS01 - N/A 09 May 2018
PSC02 - N/A 09 May 2018
PSC07 - N/A 09 May 2018
AP01 - Appointment of director 13 March 2018
MR04 - N/A 01 February 2018
TM01 - Termination of appointment of director 15 January 2018
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 14 July 2017
PSC02 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
AP01 - Appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 28 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 06 July 2015
RESOLUTIONS - N/A 19 June 2015
AA - Annual Accounts 12 June 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH01 - Change of particulars for director 10 May 2012
CH03 - Change of particulars for secretary 10 May 2012
AA - Annual Accounts 14 July 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 09 May 2011
MG01 - Particulars of a mortgage or charge 25 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 25 May 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
RESOLUTIONS - N/A 23 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 2006
287 - Change in situation or address of Registered Office 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 08 April 2004
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
395 - Particulars of a mortgage or charge 05 December 2003
MEM/ARTS - N/A 02 December 2003
RESOLUTIONS - N/A 22 November 2003
RESOLUTIONS - N/A 22 November 2003
RESOLUTIONS - N/A 22 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2003
123 - Notice of increase in nominal capital 22 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
225 - Change of Accounting Reference Date 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
CERTNM - Change of name certificate 13 November 2003
225 - Change of Accounting Reference Date 23 September 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 November 2010 Fully Satisfied

N/A

Debenture 12 January 2006 Fully Satisfied

N/A

Debenture 26 November 2003 Fully Satisfied

N/A

Legal charge 26 November 2003 Fully Satisfied

N/A

Debenture 26 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.