Company NameTrolex Holdings Limited
Company StatusDissolved
Company Number06603379
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)
Previous NameHallco 1631 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Pierce-Jones
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2008(4 months, 3 weeks after company formation)
Appointment Duration13 years (closed 02 November 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(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a 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(2 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10a Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNoahs Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 2UZ
Director NameDavid Green
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Thorne Close
Prestbury
Macclesfield
Cheshire
SK10 4DE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Contact

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

Location

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

Financials

Year2012
Net Worth£133,752
Cash£470
Current Liabilities£10,468

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 November 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
21 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 27 May 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)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 66,720.9
(4 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 66,720.9
(4 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)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 66,720.9
(4 pages)
9 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 66,720.9
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 66,720.9
(4 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 66,720.9
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 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 director (2 pages)
26 October 2010Appointment of Lee Pierce Jones as a director (3 pages)
26 October 2010Appointment of Lee Pierce Jones as a director (3 pages)
26 October 2010Appointment of Glyn Pierce Jones as a director (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mr John Pierce-Jones on 15 March 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
28 May 2010Director's details changed for Mr John Pierce-Jones on 15 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)
7 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages)
7 October 2009Previous accounting period shortened from 31 May 2009 to 31 December 2008 (3 pages)
17 August 2009Memorandum and Articles of Association (6 pages)
17 August 2009Resolutions
  • RES13 ‐ Subdivision 22/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2009Memorandum and Articles of Association (6 pages)
17 August 2009Resolutions
  • RES13 ‐ Subdivision 22/12/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2009Return made up to 27/05/09; full list of members (6 pages)
4 June 2009Return made up to 27/05/09; full list of members (6 pages)
6 March 2009Registered office changed on 06/03/2009 from 10A newby road hazel grove stockport cheshire SK7 5DY (1 page)
6 March 2009Registered office changed on 06/03/2009 from 10A newby road hazel grove stockport cheshire SK7 5DY (1 page)
4 March 2009Registered office changed on 04/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
4 March 2009Registered office changed on 04/03/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk (1 page)
10 February 2009Statement of affairs (11 pages)
10 February 2009Ad 22/12/08\gbp si [email protected]=66733.3\gbp ic 1/66734.3\ (2 pages)
10 February 2009Ad 22/12/08\gbp si [email protected]=66733.3\gbp ic 1/66734.3\ (2 pages)
10 February 2009Statement of affairs (11 pages)
8 February 2009S-div (1 page)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 22/12/2008
(1 page)
8 February 2009Gbp nc 1000/500000\22/12/08 (1 page)
8 February 2009Gbp nc 1000/500000\22/12/08 (1 page)
8 February 2009S-div (1 page)
8 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sub division 22/12/2008
(1 page)
10 November 2008Company name changed hallco 1631 LIMITED\certificate issued on 10/11/08 (2 pages)
10 November 2008Company name changed hallco 1631 LIMITED\certificate issued on 10/11/08 (2 pages)
23 October 2008Appointment terminated director mark halliwell (1 page)
23 October 2008Director appointed john pierce-jones (2 pages)
23 October 2008Director appointed david green (2 pages)
23 October 2008Appointment terminated director halliwells directors LIMITED (1 page)
23 October 2008Director appointed john pierce-jones (2 pages)
23 October 2008Appointment terminated director halliwells directors LIMITED (1 page)
23 October 2008Director appointed david green (2 pages)
23 October 2008Appointment terminated director mark halliwell (1 page)
8 October 2008Director appointed mark halliwell (7 pages)
8 October 2008Director appointed mark halliwell (7 pages)
27 May 2008Incorporation (14 pages)
27 May 2008Incorporation (14 pages)