Company NameTronique Limited
Company StatusDissolved
Company Number03990649
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)

Business Activity

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

Directors

Director NameJohn Martin Edwards
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address7 Carlton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EH
Secretary NameHildy Edwards
NationalityBritish
StatusClosed
Appointed30 May 2000(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (closed 15 January 2008)
RoleCompany Director
Correspondence Address7 Carlton Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5EH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressStrathblane House
Ashfield Road
Cheadle
Cheshire
SK8 1BB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
19 August 2007Application for striking-off (1 page)
4 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
22 June 2006Return made up to 11/05/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
5 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
19 May 2005Return made up to 11/05/05; full list of members (2 pages)
16 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
16 June 2004Return made up to 11/05/04; full list of members (6 pages)
18 August 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 August 2003Return made up to 11/05/03; full list of members (6 pages)
10 February 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
29 July 2002Registered office changed on 29/07/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
16 May 2002Return made up to 11/05/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
14 June 2001Return made up to 11/05/01; full list of members (6 pages)
7 July 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
7 July 2000Secretary resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: rm company services LIMITED second floor 80 great eastern street, london EC2A 3RX (1 page)
7 June 2000New secretary appointed (2 pages)