Company NameTrolex Mining Solutions Limited
Company StatusDissolved
Company Number07773796
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 6 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Director NameGlyn Pierce-Jones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Patrick Raymond Brian
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameMr Stephen Banfield Clayton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 03 April 2018)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY
Director NameNeil McDonald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Newby Road
Hazel Grove
Stockport
Cheshire
SK7 5DY

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

Year2013
Net Worth-£9,592
Cash£46,512
Current Liabilities£602,825

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
5 January 2018Application to strike the company off the register (3 pages)
5 January 2018Application to strike the company off the register (3 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(6 pages)
5 December 2014Termination of appointment of Neil Mcdonald as a director on 30 November 2014 (1 page)
5 December 2014Termination of appointment of Neil Mcdonald as a director on 30 November 2014 (1 page)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100.00
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100.00
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100.00
(3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 June 2013Appointment of Mr Stephen Banfield Clayton as a director (4 pages)
18 June 2013Appointment of Patrick Raymond Brian as a director (3 pages)
18 June 2013Appointment of Mr Stephen Banfield Clayton as a director (4 pages)
18 June 2013Appointment of Neil Mcdonald as a director (3 pages)
18 June 2013Appointment of Neil Mcdonald as a director (3 pages)
18 June 2013Appointment of Patrick Raymond Brian as a director (3 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
4 October 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2011Incorporation (31 pages)
14 September 2011Incorporation (31 pages)