Company NameFlexmetal Limited
Company StatusDissolved
Company Number02661158
CategoryPrivate Limited Company
Incorporation Date6 November 1991(32 years, 5 months ago)
Dissolution Date23 January 2009 (15 years, 3 months ago)
Previous NameMetalogistics Limited

Business Activity

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

Directors

Director NameJohn Tyler Wedge
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(4 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month (closed 23 January 2009)
RoleCompany Director
Correspondence AddressForest Lodge 48 The Ridgeway
Cuffley
Hertfordshire
EN6 4BA
Secretary NameJohn Tyler Wedge
NationalityBritish
StatusClosed
Appointed05 December 1991(4 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month (closed 23 January 2009)
RoleCompany Director
Correspondence AddressForest Lodge 48 The Ridgeway
Cuffley
Hertfordshire
EN6 4BA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Alec Geoffrey Hague
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cloverly Road
Ongar
Essex
CM5 9BY
Director NameGraham Charles Hudson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleSales Director
Correspondence Address8 Pine Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NG
Secretary NameGraham Charles Hudson
NationalityBritish
StatusResigned
Appointed18 December 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleSales Director
Correspondence Address8 Pine Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0NG
Director NameAlan Green
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 May 1996(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1998)
RoleAccountant
Correspondence Address31 Heidelberg Ardilea Clonskeagh
Dublin 14
Irish

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£484,725
Gross Profit£221,994
Cash£1,280
Current Liabilities£514,966

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2008Liquidators statement of receipts and payments to 14 July 2008 (5 pages)
29 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
23 August 2006Liquidators statement of receipts and payments (5 pages)
25 January 2006Liquidators statement of receipts and payments (5 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
22 July 2003Liquidators statement of receipts and payments (5 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Liquidators statement of receipts and payments (5 pages)
18 January 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Notice of Constitution of Liquidation Committee (2 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Notice of Constitution of Liquidation Committee (2 pages)
20 July 1998Statement of affairs (9 pages)
20 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 1998Appointment of a voluntary liquidator (1 page)
4 July 1998Registered office changed on 04/07/98 from: unti 14 redburn industrial estate, woodall road enfield middlesex EN3 4LE (1 page)
12 March 1998Registered office changed on 12/03/98 from: forest lodge 48 the ridgeway cuffley hertfordshire EN6 4BA (1 page)
30 January 1998Secretary resigned (1 page)
28 January 1998Return made up to 06/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 January 1998Director resigned (1 page)
6 May 1997Accounting reference date extended from 30/04/97 to 31/08/97 (1 page)
28 February 1997Particulars of mortgage/charge (11 pages)
28 February 1997Accounting reference date shortened from 31/12/96 to 30/04/96 (1 page)
28 February 1997Full accounts made up to 30 April 1996 (13 pages)
28 February 1997Particulars of mortgage/charge (7 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1997Memorandum and Articles of Association (2 pages)
24 January 1997Full accounts made up to 31 December 1995 (13 pages)
6 November 1996Return made up to 06/11/96; no change of members (6 pages)
12 September 1996New director appointed (2 pages)
29 May 1996Company name changed metalogistics LIMITED\certificate issued on 30/05/96 (2 pages)
28 May 1996Registered office changed on 28/05/96 from: 14 redburn industrial estate woodall road ponders end enfield middx EN3 4LE (1 page)
26 May 1996Return made up to 06/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (13 pages)