Company NameTrounce Limited
Company StatusDissolved
Company Number00898913
CategoryPrivate Limited Company
Incorporation Date23 February 1967(57 years, 2 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Lesley Van Der Zwan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(28 years, 3 months after company formation)
Appointment Duration23 years, 5 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMr Paul Victor Haines
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(44 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMr Martin Van Der Zwan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(44 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Secretary NameMartin Van Der Zwan
NationalityBritish
StatusClosed
Appointed31 May 2011(44 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 06 November 2018)
RoleCompany Director
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMr Gerry Stone
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnhill Avenue
Prestwich
Manchester
Lancashire
M25 9WJ
Director NameMrs Sylvia Stone
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address1 Barnhill Avenue
Prestwich
Manchester
Lancashire
M25 9WJ
Secretary NameMrs Sylvia Stone
NationalityBritish
StatusResigned
Appointed31 March 1991(24 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address1 Barnhill Avenue
Prestwich
Manchester
Lancashire
M25 9WJ
Director NameMark Simon Stone
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(28 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 January 2008)
RoleCompany Director
Correspondence Address41 Clough Fold
Radcliffe
Manchester
Lancashire
M26 1GZ
Secretary NameMr Gerry Stone
NationalityBritish
StatusResigned
Appointed27 October 1995(28 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Barnhill Avenue
Prestwich
Manchester
Lancashire
M25 9WJ
Secretary NamePaul Victor Haines
NationalityBritish
StatusResigned
Appointed31 May 2011(44 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2012)
RoleCompany Director
Correspondence Address24 Kaigh Avenue
Crosby
Merseyside
L23 7YH

Contact

Websitetrounce.co.uk
Email address[email protected]
Telephone0161 7402159
Telephone regionManchester

Location

Registered Address2nd Floor 1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

760 at £0.1Cable Tapes (Uk) LTD
76.00%
Ordinary
240 at £0.1Lesley Van-der-zwan
24.00%
Ordinary

Financials

Year2014
Net Worth£72,270
Cash£24,241
Current Liabilities£35,381

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

16 October 1986Delivered on: 20 October 1986
Satisfied on: 17 May 2012
Persons entitled: St Marks Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2018Voluntary strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
2 July 2018Application to strike the company off the register (3 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 July 2017 (10 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 May 2016Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kayjohnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ England to C/O Kayjohnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 11 May 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ on 5 April 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Registered office address changed from Griffin Court 201 Chapel Street Salford M3 5EQ to Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ on 5 April 2016 (1 page)
3 December 2015Secretary's details changed for Martin Van Der Zwan on 3 December 2015 (1 page)
3 December 2015Director's details changed for Mr Paul Victor Haines on 3 December 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 December 2015Director's details changed for Mrs Lesley Van Der Zwan on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mr Martin Van Der Zwan on 3 December 2015 (2 pages)
3 December 2015Secretary's details changed for Martin Van Der Zwan on 3 December 2015 (1 page)
3 December 2015Director's details changed for Mr Martin Van Der Zwan on 3 December 2015 (2 pages)
3 December 2015Director's details changed for Mrs Lesley Van Der Zwan on 3 December 2015 (2 pages)
3 December 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 December 2015Director's details changed for Mr Paul Victor Haines on 3 December 2015 (2 pages)
3 July 2015Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Griffin Court 201 Chapel Street Salford M3 5EQ on 3 July 2015 (1 page)
3 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Griffin Court 201 Chapel Street Salford M3 5EQ on 3 July 2015 (1 page)
3 July 2015Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to Griffin Court 201 Chapel Street Salford M3 5EQ on 3 July 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 December 2013Director's details changed for Lesley Van Der Zwan on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Paul Victor Haines on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Martin Van Der Zwan on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Martin Van Der Zwan on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Paul Victor Haines on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Lesley Van Der Zwan on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Martin Van Der Zwan on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Paul Victor Haines on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Lesley Van Der Zwan on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from New St Marks Works St Marks Lane Manchester M7 4FE on 2 December 2013 (1 page)
2 December 2013Registered office address changed from New St Marks Works St Marks Lane Manchester M7 4FE on 2 December 2013 (1 page)
2 December 2013Registered office address changed from New St Marks Works St Marks Lane Manchester M7 4FE on 2 December 2013 (1 page)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (8 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 April 2012Termination of appointment of Gerry Stone as a secretary (1 page)
11 April 2012Termination of appointment of Gerry Stone as a secretary (1 page)
11 April 2012Termination of appointment of Paul Haines as a secretary (1 page)
11 April 2012Termination of appointment of Paul Haines as a secretary (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 February 2012Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
23 February 2012Current accounting period extended from 28 February 2012 to 31 July 2012 (1 page)
5 August 2011Appointment of Paul Victor Haines as a director (3 pages)
5 August 2011Appointment of Paul Victor Haines as a director (3 pages)
19 July 2011Appointment of Mr Martin Van Der Zwan as a director (3 pages)
19 July 2011Appointment of Mr Martin Van Der Zwan as a director (3 pages)
5 July 2011Appointment of Martin Van Der Zwan as a secretary (3 pages)
5 July 2011Appointment of Paul Victor Haines as a secretary (3 pages)
5 July 2011Appointment of Martin Van Der Zwan as a secretary (3 pages)
5 July 2011Appointment of Paul Victor Haines as a secretary (3 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 June 2011Termination of appointment of Gerry Stone as a director (2 pages)
16 June 2011Termination of appointment of Gerry Stone as a director (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 May 2010Director's details changed for Mr Gerry Stone on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Gerry Stone on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Gerry Stone on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Lesley Van Der Zwan on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Lesley Van Der Zwan on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Lesley Van Der Zwan on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
21 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 June 2009Return made up to 31/03/09; full list of members (4 pages)
16 June 2009Return made up to 31/03/09; full list of members (4 pages)
24 September 2008Return made up to 31/03/08; full list of members (7 pages)
24 September 2008Return made up to 31/03/08; full list of members (7 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
5 June 2007Return made up to 31/03/07; full list of members (7 pages)
5 June 2007Return made up to 31/03/07; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 April 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
18 April 2005Return made up to 31/03/05; full list of members (3 pages)
18 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
14 June 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
26 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(7 pages)
26 May 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
(7 pages)
10 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
10 June 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
16 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 March 2002Return made up to 31/03/02; full list of members (7 pages)
21 March 2002Return made up to 31/03/02; full list of members (7 pages)
16 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
16 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
3 April 2001Return made up to 31/03/01; full list of members (7 pages)
3 April 2001Return made up to 31/03/01; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
18 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
30 March 2000Return made up to 31/03/00; full list of members (7 pages)
30 March 2000Return made up to 31/03/00; full list of members (7 pages)
27 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
27 April 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
15 April 1999Director's particulars changed (1 page)
21 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
11 April 1998Return made up to 31/03/98; no change of members (4 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
29 April 1997Accounts for a small company made up to 28 February 1997 (6 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
9 May 1996Return made up to 31/03/96; full list of members (6 pages)
30 April 1996Accounts for a small company made up to 28 February 1996 (7 pages)
30 April 1996Accounts for a small company made up to 28 February 1996 (7 pages)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996S-div 08/08/95 (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: st.marks works st.marks lane manchester 8 (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: st.marks works st.marks lane manchester 8 (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996S-div 08/08/95 (1 page)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
30 April 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 April 1995Accounts for a small company made up to 28 February 1995 (7 pages)
23 March 1995Return made up to 31/03/95; no change of members (4 pages)
23 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)