You are here: bizstats.co.uk > a-z index > 0 list > 04 list

04744755 Limited MANCHESTER


04744755 Limited was formally closed on 2023-06-06. 04744755 was a private limited company that was located at 5Th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU. The company (incorporated on 2003-04-25) was run by 2 directors.
Director John H. who was appointed on 24 September 2021.
Director Philip R. who was appointed on 24 September 2021.

The company was classified as "manufacture of other rubber products" (22190). As stated in the Companies House data, there was a name change on 2021-12-01 and their previous name was Metflex Precision Mouldings. There is another name alteration: previous name was Cobco 587 performed on 2003-11-13. The most recent confirmation statement was sent on 2019-04-25 and last time the annual accounts were sent was on 31 December 2017. 2016-04-25 was the date of the most recent annual return.

04744755 Limited Address / Contact

Office Address 5th Floor Ship Canal House
Office Address2 98 King Street
Town Manchester
Post code M2 4WU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744755
Date of Incorporation Fri, 25th Apr 2003
Date of Dissolution Tue, 6th Jun 2023
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2019
Account last made up date Sun, 31st Dec 2017
Next confirmation statement due date Sat, 9th May 2020
Last confirmation statement dated Thu, 25th Apr 2019

Company staff

John H.

Position: Director

Appointed: 24 September 2021

Philip R.

Position: Director

Appointed: 24 September 2021

Tim S.

Position: Director

Appointed: 09 March 2018

Resigned: 15 November 2021

Peter J.

Position: Director

Appointed: 03 July 2017

Resigned: 15 November 2021

Michael L.

Position: Director

Appointed: 03 July 2017

Resigned: 15 November 2021

Peter C.

Position: Director

Appointed: 06 May 2015

Resigned: 29 June 2015

Graham O.

Position: Director

Appointed: 06 May 2015

Resigned: 10 November 2016

Dermot M.

Position: Director

Appointed: 07 January 2009

Resigned: 31 December 2017

Phil R.

Position: Secretary

Appointed: 24 November 2006

Resigned: 03 July 2017

Michael B.

Position: Director

Appointed: 01 April 2006

Resigned: 24 November 2006

Michael B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 24 November 2006

Philip R.

Position: Secretary

Appointed: 12 January 2006

Resigned: 20 March 2006

Philip R.

Position: Director

Appointed: 12 January 2006

Resigned: 03 July 2017

John H.

Position: Director

Appointed: 12 January 2006

Resigned: 03 July 2017

Philip T.

Position: Director

Appointed: 13 November 2003

Resigned: 12 January 2006

Lawrence I.

Position: Director

Appointed: 13 November 2003

Resigned: 12 January 2006

Lawrence I.

Position: Secretary

Appointed: 13 November 2003

Resigned: 12 January 2006

Cobbetts Limited

Position: Nominee Director

Appointed: 25 April 2003

Resigned: 13 November 2003

Cobbetts (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2003

Resigned: 13 November 2003

People with significant control

John H.

Notified on 15 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Philip R.

Notified on 15 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Freudenberg Sealing Technologies Limited

34 Pocklingtons Walk, Leicester, LE1 6BU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales Company Registry
Registration number 10346611
Notified on 29 March 2018
Ceased on 15 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Metflex Holding Company Limited

20 Alan Ramsbottom Way, Great Harwood, Blackburn, Lancashire, BB6 7FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05626759
Notified on 3 July 2017
Ceased on 29 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Philip R.

Notified on 6 April 2016
Ceased on 3 July 2017
Nature of control: significiant influence or control

Company previous names

Metflex Precision Mouldings December 1, 2021
Cobco 587 November 13, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution Restoration
Sub-division of shares on 11th April 2022
filed on: 13th, April 2022
Free Download (5 pages)

Company search