Company NameTransflexit Limited
Company StatusDissolved
Company Number00604935
CategoryPrivate Limited Company
Incorporation Date21 May 1958(65 years, 11 months ago)
Dissolution Date25 May 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameAlison Jean Moody
NationalityBritish
StatusClosed
Appointed17 February 2000(41 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 25 May 2004)
RoleAsst. General Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Helmsley Close
Warrington
Cheshire
WA5 0GF
Director NameRoma Iris Eileen Dutton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(42 years, 11 months after company formation)
Appointment Duration3 years (closed 25 May 2004)
RoleManager
Correspondence Address7 Eversley Close
Appleton
Warrington
Cheshire
WA4 5NW
Director NameMr Neil Eric Dutton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2002(44 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 25 May 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameMrs Hilda Carley
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(33 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address119 Armadale Road
Bolton
Lancashire
BL3 4PR
Director NameMr Ronald Carley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(33 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address119 Armadale Road
Bolton
Lancashire
BL3 4PR
Secretary NameMrs Hilda Carley
NationalityBritish
StatusResigned
Appointed13 April 1992(33 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleCompany Director
Correspondence Address119 Armadale Road
Bolton
Lancashire
BL3 4PR
Director NameMr Neil Eric Dutton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(36 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 February 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address40 Pangbourne Close
Appleton
Warrington
Cheshire
WA4 5HJ
Director NameMr Robert Nicholas Taylor
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(36 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1997)
RoleChartered Engineer
Correspondence AddressSummerfields
Ravenhurst Drive Heaton
Bolton
Lancashire
BL1 5DL
Secretary NameMr John Patrick Carroll
NationalityBritish
StatusResigned
Appointed28 April 1995(36 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address73 Kermoor Avenue
Sharples
Bolton
Lancashire
BL1 7HW
Director NameEric Dutton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(38 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressBeech House 34 Lyons Lane
Appleton
Warrington
Cheshire
WA4 5NA
Director NameMr Michael Hughes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(38 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address371 Thelwall New Road
Grappenhall
Warrington
Cheshire
WA4 2LS
Secretary NameRoma Iris Eileen Dutton
NationalityBritish
StatusResigned
Appointed01 April 1997(38 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2000)
RoleCompany Director
Correspondence Address7 Eversley Close
Appleton
Warrington
Cheshire
WA4 5NW
Director NameKaren Roma Hodgkins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(42 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 August 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGransden House
Woodside Mews Cann Lane Appleton
Warrington
Cheshire
WA4 5NF
Director NameJohn Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address26 Limedale Avenue
Oakwood
Derby
Derbyshire
DE21 2UE

Location

Registered AddressLilford Street
Warrington
Cheshire
WA5 0LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Net Worth-£361,343
Current Liabilities£406,370

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

10 February 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Voluntary strike-off action has been suspended (1 page)
22 December 2003Accounts for a small company made up to 31 July 2003 (7 pages)
25 November 2003First Gazette notice for voluntary strike-off (1 page)
10 October 2003Application for striking-off (1 page)
2 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
29 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
1 August 2002£ nc 1000/181000 01/02/02 (1 page)
1 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2002Ad 01/02/02--------- £ si 180000@1=180000 £ ic 1000/181000 (2 pages)
31 July 2002Director resigned (1 page)
19 March 2002Particulars of mortgage/charge (5 pages)
1 February 2002Accounts for a small company made up to 31 July 2001 (8 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 13/04/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/01
(6 pages)
26 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
16 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 16/05/00
(5 pages)
6 March 2000New secretary appointed (2 pages)
23 February 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 May 1999Return made up to 13/04/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1998Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
16 April 1998Return made up to 13/04/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
19 June 1997Registered office changed on 19/06/97 from: manflex LTD milner street warrington cheshire WA5 1AD (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Return made up to 13/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
10 April 1996Return made up to 13/04/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
9 June 1995Secretary resigned;director resigned (2 pages)
9 June 1995Director resigned (2 pages)
30 May 1995Memorandum and Articles of Association (78 pages)
30 May 1995Auditor's resignation (4 pages)
30 May 1995New secretary appointed (1 page)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
10 May 1995Auditor's resignation (2 pages)
20 April 1995Return made up to 13/04/95; no change of members (4 pages)