MORRISFLEX LIMITED

SPRING ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6LR

Company Number: 00134022
Incorporation date: 17-Feb-1914
Dissolved date: 15-Aug-2017
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
23910 Production of abrasive products





SUMMARY

This company is 110.2 years old and is currently dissolved since 15-Aug-2017. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Dec-2014)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Anne GARLAND 20 Feb 2009 29 Mar 2024 1 - 2
Resigned Carmel LYNCH 09 May 2008 20 Feb 2009 0 - 2
Resigned Neil MCGOWAN 19 Mar 2008 06 Oct 2008 0 - 4
Resigned Brian Hugh LEMOND 22 Aug 2005 09 May 2008 Director British 7 - 50
Resigned Jeremy Robert THEAKER 22 May 2001 22 Aug 2005 0 - 9
Resigned Alan Arthur HOBDAY 08 Nov 1997 22 May 2001 0 - 21
Resigned Jeremy Robert THEAKER 07 Nov 1997 0 - 9

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Richard Daniel MAYERS 18 Dec 2012 05 Mar 2013 Chartered Accountant British 2 - 2811 (36.7%)
Resigned? Paul Gerard MOORE 18 Dec 2012 Finance Director Irish 0 - 53 (60.0%)
Resigned Nicholas Scott MCGARRY 09 May 2008 18 Dec 2012 Director English 0 - 43 (75.0%)
Resigned? Peter COSGROVE 19 Mar 2008 Director Irish 4 - 43 (37.5%)
Resigned Peter Magner CROWLEY 19 Mar 2008 18 Dec 2012 Director Irish 2 - 307 (21.9%)
Resigned Nicholas Scott MCGARRY 25 Apr 2006 18 Mar 2008 Sales Director English 0 - 43 (75.0%)
Resigned Brian Hugh LEMOND 22 Aug 2005 19 Mar 2008 Director British 7 - 5034 (59.6%)
Resigned Laurence Douglas GRAINGER 22 Aug 2005 19 Mar 2008 Director British 5 - 4732 (61.5%)
Resigned William Stuart WILSON 22 Aug 2005 19 Mar 2008 Director British 7 - 2824 (68.6%)
Resigned Paul Raymond Barratt AGNEW 22 Aug 2005 19 Mar 2008 Director British 6 - 95 (33.3%)
Resigned Terence Allan LIBBY 29 Mar 2002 22 Aug 2005 Managing Director British 2 - 83 (30.0%)
Resigned Terence Allan LIBBY 31 Jan 2002 Managing Director British 2 - 83 (30.0%)
Resigned Richard Anthony EVANS 22 Aug 2005 Marketing Director British 0 - 42 (50.0%)
Resigned John Robert GATHERCOLE 22 Aug 2005 Engineering Director British 0 - 31 (33.3%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

MORRISFLEX LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 23910 Production of abrasive products)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
EAST COAST SLAG PRODUCTS LIMITED GROUND FLOOR T3 TRINITY PARK, BICKENHILL LANE, BIRMINGHAM, UNITED KINGDOM, B37 7ES 00330538 2017-12-31 38,915,000 6,588,000

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium