Hazel Grove
Stockport
Cheshire
SK7 5DY
Director Name | Mr Gary David Christopher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Director Name | Mr Glyn Pierce-Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
Website | www.trolex.com |
---|---|
Email address | [email protected] |
Telephone | 0808 2194878 |
Telephone region | Freephone |
Registered Address | 10a Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2021 | Application to strike the company off the register (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
25 April 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|