Hazel Grove
Stockport
Cheshire
SK7 5DY
Director Name | Mr Patrick Raymond Brian |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Stephen Banfield Clayton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 April 2018) |
Role | Engineering Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Neil McDonald |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Website | www.trolex.com/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4831435 |
Telephone region | Manchester |
Registered Address | 10a Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£9,592 |
Cash | £46,512 |
Current Liabilities | £602,825 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2018 | Application to strike the company off the register (3 pages) |
5 January 2018 | Application to strike the company off the register (3 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 December 2014 | Termination of appointment of Neil Mcdonald as a director on 30 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Neil Mcdonald as a director on 30 November 2014 (1 page) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 June 2013 | Appointment of Mr Stephen Banfield Clayton as a director (4 pages) |
18 June 2013 | Appointment of Patrick Raymond Brian as a director (3 pages) |
18 June 2013 | Appointment of Mr Stephen Banfield Clayton as a director (4 pages) |
18 June 2013 | Appointment of Neil Mcdonald as a director (3 pages) |
18 June 2013 | Appointment of Neil Mcdonald as a director (3 pages) |
18 June 2013 | Appointment of Patrick Raymond Brian as a director (3 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
4 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
4 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Incorporation (31 pages) |
14 September 2011 | Incorporation (31 pages) |