Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METALFX TECHNOLOGY LIMITED
Company Information for

METALFX TECHNOLOGY LIMITED

CHEADLE, CHESHIRE, SK8,
Company Registration Number
04372394
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Metalfx Technology Ltd
METALFX TECHNOLOGY LIMITED was founded on 2002-02-12 and had its registered office in Cheadle. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
METALFX TECHNOLOGY LIMITED
 
Legal Registered Office
CHEADLE
CHESHIRE
 
Previous Names
SOLUS4 LIMITED23/01/2003
Filing Information
Company Number 04372394
Date formed 2002-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-07-21
Type of accounts DORMANT
Last Datalog update: 2015-09-09 13:31:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of METALFX TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HATTON
Company Secretary 2010-03-01
STEPHEN HATTON
Director 2010-03-01
THOMAS URWIN
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TORBEN BERLIN JENSEN
Director 2010-03-01 2015-01-01
RACHEL ANNE WILKINSON
Company Secretary 2006-07-31 2010-03-01
EDWIN MARSHALL CASTLE
Director 2008-07-01 2010-03-01
ALAN HARDWICK DIMERY
Director 2006-07-31 2010-03-01
RACHEL ANNE WILKINSON
Director 2008-03-01 2010-03-01
ANDREW RICHARD AINGE
Director 2002-02-12 2008-07-01
CRAIG ALEXANDER FORBES
Director 2006-07-31 2008-07-01
IAN EDMUND FERGUSON STEWART
Director 2006-07-31 2006-12-31
MICHAELA PAWSON
Company Secretary 2005-11-01 2006-07-31
KAREN DIANE ROBERTSHAW
Company Secretary 2004-01-30 2005-10-31
GORDONS CRANSWICK SOLICITORS
Company Secretary 2002-12-18 2004-01-19
SALLY HELEN AINGE
Company Secretary 2002-02-12 2002-12-18
HOWARD THOMAS
Nominated Secretary 2002-02-12 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HATTON HYTHE CHEMICALS LIMITED Company Secretary 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
STEPHEN HATTON COGNIS PERFORMANCE CHEMICALS UK LIMITED Company Secretary 2011-09-01 CURRENT 1999-08-11 Active
STEPHEN HATTON COSMETIC RHEOLOGIES LIMITED Company Secretary 2011-09-01 CURRENT 1998-05-29 Dissolved 2015-08-04
STEPHEN HATTON COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Company Secretary 2011-09-01 CURRENT 1992-06-16 Dissolved 2015-08-04
STEPHEN HATTON BASF UK LIMITED Company Secretary 2011-09-01 CURRENT 1992-04-21 Dissolved 2015-09-08
STEPHEN HATTON CIBA UK PENSION TRUST LIMITED Company Secretary 2010-12-16 CURRENT 1997-05-07 Dissolved 2014-12-30
STEPHEN HATTON CIBA SPECIALTY CHEMICALS OVERSEAS LIMITED Company Secretary 2010-03-01 CURRENT 1998-10-12 Dissolved 2015-11-03
STEPHEN HATTON ALLIED COLLOIDS OVERSEAS LIMITED Company Secretary 2010-03-01 CURRENT 1912-05-23 Dissolved 2015-07-21
STEPHEN HATTON BASF CONTROLS LIMITED Company Secretary 2009-04-09 CURRENT 1998-02-11 Dissolved 2014-02-18
STEPHEN HATTON SOREX LIMITED Company Secretary 2009-04-06 CURRENT 1949-06-17 Dissolved 2015-08-04
STEPHEN HATTON BTC SPECIALITY CHEMICAL DISTRIBUTION LIMITED Company Secretary 2008-01-01 CURRENT 1976-01-20 Dissolved 2014-08-26
STEPHEN HATTON BASF POLYURETHANES U.K. LIMITED Company Secretary 2008-01-01 CURRENT 1961-09-11 Dissolved 2015-12-22
STEPHEN HATTON BASF POLYURETHANES U.K. LIMITED Director 2014-07-01 CURRENT 1961-09-11 Dissolved 2015-12-22
STEPHEN HATTON BTC SPECIALITY CHEMICAL DISTRIBUTION LIMITED Director 2013-09-16 CURRENT 1976-01-20 Dissolved 2014-08-26
STEPHEN HATTON HYTHE CHEMICALS LIMITED Director 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
STEPHEN HATTON BASF UK LIMITED Director 2011-09-01 CURRENT 1992-04-21 Dissolved 2015-09-08
STEPHEN HATTON COSMETIC RHEOLOGIES LIMITED Director 2011-06-22 CURRENT 1998-05-29 Dissolved 2015-08-04
STEPHEN HATTON COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Director 2011-06-22 CURRENT 1992-06-16 Dissolved 2015-08-04
STEPHEN HATTON COGNIS PERFORMANCE CHEMICALS UK LIMITED Director 2011-06-21 CURRENT 1999-08-11 Active
STEPHEN HATTON BASF CONTROLS LIMITED Director 2010-07-06 CURRENT 1998-02-11 Dissolved 2014-02-18
STEPHEN HATTON CIBA SPECIALTY CHEMICALS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1998-10-12 Dissolved 2015-11-03
STEPHEN HATTON ALLIED COLLOIDS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1912-05-23 Dissolved 2015-07-21
STEPHEN HATTON CIBA UK PENSION TRUST LIMITED Director 2009-07-01 CURRENT 1997-05-07 Dissolved 2014-12-30
PAMELA JANE PALMER THE BEADWORKERS GUILD Director 2007-04-21 - 2008-06-30 RESIGNED 2007-03-29 Active
THOMAS URWIN CIBA SPECIALTY CHEMICALS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1998-10-12 Dissolved 2015-11-03
THOMAS URWIN ALLIED COLLOIDS OVERSEAS LIMITED Director 2010-03-01 CURRENT 1912-05-23 Dissolved 2015-07-21
THOMAS URWIN ALLIED COLLOIDS GROUP LIMITED Director 2010-03-01 CURRENT 1948-09-20 Active
THOMAS URWIN LOW MOOR SECURITIES LIMITED Director 2010-03-01 CURRENT 1970-11-26 Active
THOMAS URWIN INCA BRONZE POWDERS LIMITED Director 2010-03-01 CURRENT 1984-08-03 Active
THOMAS URWIN INTERLATES LIMITED Director 2010-03-01 CURRENT 1968-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-29DS01APPLICATION FOR STRIKING-OFF
2015-03-13RES12VARYING SHARE RIGHTS AND NAMES
2015-03-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-06AR0112/02/15 FULL LIST
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1236416
2015-02-26SH0112/02/15 STATEMENT OF CAPITAL GBP 1236416
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN JENSEN
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0112/02/14 FULL LIST
2014-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-18AR0112/02/13 FULL LIST
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-22AR0112/02/12 FULL LIST
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-07AR0112/02/11 FULL LIST
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM CHARTER WAY MACCLESFIELD CHESHIRE SK10 2NX
2010-04-21AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2010-04-21AP01DIRECTOR APPOINTED MR TORBEN BERLIN JENSEN
2010-04-21AP01DIRECTOR APPOINTED MR THOMAS URWIN
2010-04-21AP03SECRETARY APPOINTED MR STEPHEN HATTON
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WILKINSON
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CASTLE
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIMERY
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WILKINSON
2010-03-04AR0112/02/10 FULL LIST
2010-02-10RES01ADOPT ARTICLES 28/01/2010
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-03-13363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-08-14288aDIRECTOR APPOINTED EDWIN MARSHALL CASTLE
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW AINGE
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR CRAIG FORBES
2008-03-31288aDIRECTOR APPOINTED RACHEL ANNE WILKINSON
2008-02-18363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-03225ACC. REF. DATE SHORTENED FROM 30/07/07 TO 31/12/06
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/06
2007-07-17225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/07/06
2007-06-02ELRESS386 DISP APP AUDS 21/05/07
2007-06-02ELRESS366A DISP HOLDING AGM 21/05/07
2007-02-20288bDIRECTOR RESIGNED
2007-02-20363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN
2006-10-24225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2006-10-24288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW SECRETARY APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: HOLLINGS CROWE STORR & CO 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-10288bSECRETARY RESIGNED
2005-03-18363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/04
2004-03-03363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-20288aNEW SECRETARY APPOINTED
2004-01-24288bSECRETARY RESIGNED
2004-01-24287REGISTERED OFFICE CHANGED ON 24/01/04 FROM: GORDONS CRANSWICK SOLICITORS 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-13225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03
2003-03-18363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: 14 BEECH HILL OTLEY LEEDS WEST YORKSHIRE LS21 3AX
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to METALFX TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METALFX TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-18 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of METALFX TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METALFX TECHNOLOGY LIMITED
Trademarks
We have not found any records of METALFX TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METALFX TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as METALFX TECHNOLOGY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where METALFX TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METALFX TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METALFX TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.