Company NameTrolex Sales Limited
Company StatusDissolved
Company Number00891774
CategoryPrivate Limited Company
Incorporation Date11 November 1966(57 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Pierce-Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1991(24 years, 8 months after company formation)
Appointment Duration30 years, 2 months (closed 14 September 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodlands Shaws Lane
Mottram St. Andrew
Macclesfield
Cheshire
SK10 4RD
Director NameGlyn Pierce Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(43 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameLee Pierce Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(43 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Secretary NameGary David Christopher
NationalityBritish
StatusClosed
Appointed30 September 2010(43 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Secretary NameDavid Green
NationalityBritish
StatusResigned
Appointed21 June 1991(24 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thorne Close
Prestbury
Macclesfield
Cheshire
SK10 4DE
Director NameMr Reginald Hartill
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(24 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 August 2000)
RoleChairman
Correspondence AddressClifton
Rotherham Road
Doncaster
South Yorkshire
DN11 9NJ
Director NameMr Donald Hyde
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 1994)
RoleResearch & Development Engineer
Correspondence Address8 Headlands Road
Bramhall
Stockport
Cheshire
SK7 3AN
Director NameMr Peter Geoffrey Torry
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleSales Engineer
Correspondence AddressHeathfield 26 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Secretary NameMrs Margaret Brown
NationalityBritish
StatusResigned
Appointed06 July 1991(24 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 21 June 1991)
RoleCompany Director
Correspondence Address29 Meadow Close
Whaley Bridge
Stockport
Cheshire
SK12 7BD
Director NameMr Peter Dawson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(33 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2008)
RoleEngineer
Correspondence Address12 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Director NameDavid Green
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(33 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Thorne Close
Prestbury
Macclesfield
Cheshire
SK10 4DE

Contact

Websitewww.trolex.com/
Email address[email protected]
Telephone0161 4831435
Telephone regionManchester

Location

Registered Address10a Newby Road Industrial Estate, Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
11 June 2021Application to strike the company off the register (1 page)
8 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 October 2010Appointment of Lee Pierce Jones as a director (3 pages)
26 October 2010Appointment of Gary David Christopher as a secretary (3 pages)
26 October 2010Appointment of Gary David Christopher as a secretary (3 pages)
26 October 2010Appointment of Glyn Pierce Jones as a director (3 pages)
26 October 2010Termination of appointment of David Green as a director (2 pages)
26 October 2010Termination of appointment of David Green as a secretary (2 pages)
26 October 2010Appointment of Glyn Pierce Jones as a director (3 pages)
26 October 2010Appointment of Lee Pierce Jones as a director (3 pages)
26 October 2010Termination of appointment of David Green as a secretary (2 pages)
26 October 2010Termination of appointment of David Green as a director (2 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for David Green on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for David Green on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages)
21 April 2010Director's details changed for David Green on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Mr John Pierce-Jones on 18 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from 10A newby road, hazel grove stockport cheshire SK7 5DY (1 page)
21 April 2009Return made up to 18/04/09; full list of members (4 pages)
21 April 2009Location of register of members (1 page)
21 April 2009Registered office changed on 21/04/2009 from 10A newby road, hazel grove stockport cheshire SK7 5DY (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of debenture register (1 page)
21 April 2009Location of register of members (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
21 April 2008Return made up to 18/04/08; full list of members (4 pages)
2 April 2008Appointment terminated director peter dawson (1 page)
2 April 2008Appointment terminated director peter dawson (1 page)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
19 April 2007Return made up to 18/04/07; full list of members (3 pages)
18 April 2007Registered office changed on 18/04/07 from: newby road hazel grove stockport cheshire SK7 5ZZ (1 page)
18 April 2007Registered office changed on 18/04/07 from: newby road hazel grove stockport cheshire SK7 5ZZ (1 page)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 18/04/06; full list of members (7 pages)
27 April 2006Return made up to 18/04/06; full list of members (7 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
22 April 2005Return made up to 18/04/05; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
27 April 2004Return made up to 18/04/04; full list of members (7 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
28 April 2003Return made up to 18/04/03; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 April 2001Return made up to 18/04/01; full list of members (7 pages)
23 April 2001Return made up to 18/04/01; full list of members (7 pages)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
14 April 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 September 2000Director resigned (2 pages)
11 September 2000Director resigned (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 28/04/00; full list of members (6 pages)
5 May 2000Return made up to 28/04/00; full list of members (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 May 1998Return made up to 07/05/98; full list of members (6 pages)
12 May 1998Return made up to 07/05/98; full list of members (6 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 May 1997Return made up to 16/05/97; full list of members (6 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
29 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
19 May 1995Return made up to 16/05/95; full list of members (6 pages)
19 May 1995Return made up to 16/05/95; full list of members (6 pages)