Company NameMetflex UK Limited
Company StatusDissolved
Company Number07018703
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date10 March 2016 (8 years, 1 month ago)
Previous NameMetflex Driveways Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr John Thomas Metcalfe
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr John Thomas Metcalfe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2010(11 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMrs Denise Metcalfe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2011(1 year, 5 months after company formation)
Appointment Duration5 years (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA
Director NameMr Robbie Graham Metcalfe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Robbie Graham Metcalfe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hambledon Road
Linthorpe
Middlesbrough
Teeside
TS5 5EE
Director NameMr Robbie Graham Metcalfe
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(1 year, 10 months after company formation)
Appointment Duration1 week (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Yorkersgate
Malton
North Yorkshire
YO17 7AA

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2011
Net Worth£14,647
Cash£75
Current Liabilities£170,141

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 March 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2016Final Gazette dissolved following liquidation (1 page)
10 December 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
10 December 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 25 February 2015 (2 pages)
31 December 2014Liquidators statement of receipts and payments to 2 October 2014 (19 pages)
31 December 2014Liquidators statement of receipts and payments to 2 October 2014 (19 pages)
31 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (19 pages)
31 December 2014Liquidators' statement of receipts and payments to 2 October 2014 (19 pages)
11 October 2013Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom on 11 October 2013 (2 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Statement of affairs with form 4.19 (6 pages)
10 October 2013Statement of affairs with form 4.19 (6 pages)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 January 2013Appointment of Mr Robbie Graham Metcalfe as a director (2 pages)
18 January 2013Appointment of Mr Robbie Graham Metcalfe as a director (2 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 30
(5 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders
Statement of capital on 2012-09-21
  • GBP 30
(5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 August 2011Termination of appointment of Robbie Metcalfe as a director (1 page)
19 August 2011Termination of appointment of Robbie Metcalfe as a director (1 page)
11 August 2011Appointment of Mr Robbie Graham Metcalfe as a director (2 pages)
11 August 2011Appointment of Mr Robbie Graham Metcalfe as a director (2 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 March 2011Appointment of Denise Metcalfe as a director (3 pages)
25 March 2011Appointment of Denise Metcalfe as a director (3 pages)
1 October 2010Secretary's details changed for Mr John Thomas Metcalfe on 15 September 2010 (1 page)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Mr John Thomas Metcalfe on 15 September 2010 (1 page)
1 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Robbie Metcalfe as a director (2 pages)
8 September 2010Termination of appointment of Robbie Metcalfe as a director (2 pages)
8 September 2010Appointment of Mr John Thomas Metcalfe as a director (3 pages)
8 September 2010Appointment of Mr John Thomas Metcalfe as a director (3 pages)
23 December 2009Company name changed metflex driveways LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
23 December 2009Change of name notice (2 pages)
23 December 2009Change of name notice (2 pages)
23 December 2009Company name changed metflex driveways LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
15 September 2009Incorporation (13 pages)
15 September 2009Incorporation (13 pages)