Mottram St. Andrew
Macclesfield
Cheshire
SK10 4RD
Director Name | Glyn Pierce Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Lee Pierce Jones |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Secretary Name | Gary David Christopher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Secretary Name | David Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(24 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thorne Close Prestbury Macclesfield Cheshire SK10 4DE |
Director Name | Mr Reginald Hartill |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 August 2000) |
Role | Chairman |
Correspondence Address | Clifton Rotherham Road Doncaster South Yorkshire DN11 9NJ |
Director Name | Mr Donald Hyde |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 1994) |
Role | Research & Development Engineer |
Correspondence Address | 8 Headlands Road Bramhall Stockport Cheshire SK7 3AN |
Director Name | Mr Peter Geoffrey Torry |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(24 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 1995) |
Role | Sales Engineer |
Correspondence Address | Heathfield 26 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Secretary Name | Mrs Margaret Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(24 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 21 June 1991) |
Role | Company Director |
Correspondence Address | 29 Meadow Close Whaley Bridge Stockport Cheshire SK12 7BD |
Director Name | Mr Peter Dawson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2008) |
Role | Engineer |
Correspondence Address | 12 Melrose Crescent Poynton Stockport Cheshire SK12 1UT |
Director Name | David Green |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(33 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Thorne Close Prestbury Macclesfield Cheshire SK10 4DE |
Website | www.trolex.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4831435 |
Telephone region | Manchester |
Registered Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2021 | Application to strike the company off the register (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Appointment of Lee Pierce Jones as a director (3 pages) |
26 October 2010 | Appointment of Gary David Christopher as a secretary (3 pages) |
26 October 2010 | Appointment of Gary David Christopher as a secretary (3 pages) |
26 October 2010 | Appointment of Glyn Pierce Jones as a director (3 pages) |
26 October 2010 | Termination of appointment of David Green as a director (2 pages) |
26 October 2010 | Termination of appointment of David Green as a secretary (2 pages) |
26 October 2010 | Appointment of Glyn Pierce Jones as a director (3 pages) |
26 October 2010 | Appointment of Lee Pierce Jones as a director (3 pages) |
26 October 2010 | Termination of appointment of David Green as a secretary (2 pages) |
26 October 2010 | Termination of appointment of David Green as a director (2 pages) |
2 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
2 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for David Green on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for David Green on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages) |
21 April 2010 | Director's details changed for David Green on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from 10A newby road, hazel grove stockport cheshire SK7 5DY (1 page) |
21 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
21 April 2009 | Location of register of members (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 10A newby road, hazel grove stockport cheshire SK7 5DY (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of debenture register (1 page) |
21 April 2009 | Location of register of members (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated director peter dawson (1 page) |
2 April 2008 | Appointment terminated director peter dawson (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: newby road hazel grove stockport cheshire SK7 5ZZ (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: newby road hazel grove stockport cheshire SK7 5ZZ (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (7 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
22 April 2005 | Return made up to 18/04/05; full list of members (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
13 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 April 2002 | Return made up to 18/04/02; full list of members
|
24 April 2002 | Return made up to 18/04/02; full list of members
|
23 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (7 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
14 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 September 2000 | Director resigned (2 pages) |
11 September 2000 | Director resigned (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
12 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
12 May 1998 | Return made up to 07/05/98; full list of members (6 pages) |
22 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 May 1996 | Return made up to 16/05/96; full list of members
|
22 May 1996 | Return made up to 16/05/96; full list of members
|
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | Director resigned (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
19 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |
19 May 1995 | Return made up to 16/05/95; full list of members (6 pages) |