Company NameMetalfx Technology Limited
Company StatusDissolved
Company Number04372394
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameSolus4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Hatton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(8 years after company formation)
Appointment Duration5 years, 4 months (closed 21 July 2015)
RoleHead Of Hr & Legal
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Thomas Urwin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(8 years after company formation)
Appointment Duration5 years, 4 months (closed 21 July 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameMr Stephen Hatton
NationalityBritish
StatusClosed
Appointed01 March 2010(8 years after company formation)
Appointment Duration5 years, 4 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Director NameMr Andrew Richard Ainge
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House
2 Motley Lane Guiseley
Leeds
West Yorkshire
LS20 9ED
Secretary NameSally Helen Ainge
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Hawksworth Avenue
Guiseley
Leeds
West Yorkshire
LS20 8EJ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameKaren Diane Robertshaw
NationalityBritish
StatusResigned
Appointed30 January 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2005)
RoleCommercial Director
Correspondence AddressThornycroft
Thorpe Lane Guiseley
Leeds
West Yorkshire
LS20 8JH
Secretary NameMichaela Pawson
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 July 2006)
RoleGallery Director
Correspondence AddressHighfield House
2 Motley Lane Guiseley
Leeds
West Yorkshire
LS20 9ED
Director NameAlan Hardwick Dimery
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gate House
Church Lane, Gawsworth
Macclesfield
Cheshire
SK11 9RJ
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameIan Edmund Ferguson Stewart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Secretary NameMrs Rachel Anne Wilkinson
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameMrs Rachel Anne Wilkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(6 years after company formation)
Appointment Duration2 years (resigned 01 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Belwood Road
Chorlton
Manchester
M21 8BS
Director NameMr Edwin Marshall Castle
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2010(8 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2015)
RoleHead Of Bceun
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
Secretary NameGordons Cranswick Solicitors (Corporation)
StatusResigned
Appointed18 December 2002(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2004)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered Address4 Earl Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

1.2m at £1Basf PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
6 March 2015Annual return made up to 12 February 2015 with a full list of shareholders (3 pages)
26 February 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,236,416
(4 pages)
21 January 2015Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page)
21 January 2015Termination of appointment of Torben Berlin Jensen as a director on 1 January 2015 (1 page)
17 April 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
13 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
7 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
29 July 2010Accounts made up to 31 December 2009 (16 pages)
26 April 2010Registered office address changed from Charter Way Macclesfield Cheshire SK10 2NX on 26 April 2010 (1 page)
21 April 2010Appointment of Mr Stephen Hatton as a secretary (1 page)
21 April 2010Appointment of Mr Thomas Urwin as a director (2 pages)
21 April 2010Appointment of Mr Torben Berlin Jensen as a director (2 pages)
21 April 2010Appointment of Mr Stephen Hatton as a director (2 pages)
20 April 2010Termination of appointment of Rachel Wilkinson as a director (1 page)
20 April 2010Termination of appointment of Edwin Castle as a director (1 page)
20 April 2010Termination of appointment of Alan Dimery as a director (1 page)
20 April 2010Termination of appointment of Rachel Wilkinson as a secretary (1 page)
4 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 July 2009Accounts made up to 31 December 2008 (17 pages)
10 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
13 March 2009Return made up to 12/02/09; full list of members (4 pages)
14 August 2008Director appointed edwin marshall castle (2 pages)
15 July 2008Accounts made up to 31 December 2007 (20 pages)
11 July 2008Appointment terminated director craig forbes (1 page)
11 July 2008Appointment terminated director andrew ainge (1 page)
31 March 2008Director appointed rachel anne wilkinson (1 page)
18 February 2008Return made up to 12/02/08; full list of members (3 pages)
22 December 2007Accounts made up to 31 December 2006 (19 pages)
3 October 2007Accounting reference date shortened from 30/07/07 to 31/12/06 (1 page)
21 September 2007Total exemption small company accounts made up to 30 July 2006 (6 pages)
17 July 2007Accounting reference date shortened from 31/12/06 to 30/07/06 (1 page)
2 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2007Return made up to 12/02/07; full list of members (3 pages)
20 February 2007Director resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
24 October 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
24 October 2006New director appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New director appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (2 pages)
12 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 July 2006Registered office changed on 04/07/06 from: hollings crowe storr & co 14 beech hill otley west yorkshire LS21 3AX (1 page)
18 May 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 12/02/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
18 March 2005Return made up to 12/02/05; full list of members (6 pages)
3 March 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
(6 pages)
20 February 2004New secretary appointed (2 pages)
24 January 2004Registered office changed on 24/01/04 from: gordons cranswick solicitors 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
24 January 2004Secretary resigned (1 page)
16 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
13 July 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
18 March 2003Return made up to 12/02/03; full list of members (6 pages)
26 January 2003Ad 14/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 14 beech hill otley leeds west yorkshire LS21 3AX (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003Memorandum and Articles of Association (10 pages)
26 January 2003Secretary resigned (1 page)
23 January 2003Company name changed SOLUS4 LIMITED\certificate issued on 23/01/03 (2 pages)
20 February 2002Secretary resigned (1 page)
12 February 2002Incorporation (16 pages)