Trolex Holdings Limited

General information

Name:

Trolex Holdings Ltd

Office Address:

10a Newby Road Hazel Grove SK7 5DY Stockport

Number: 06603379

Incorporation date: 2008-05-27

Dissolution date: 2021-11-02

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Trolex Holdings came into being in 2008 as a company enlisted under no 06603379, located at SK7 5DY Stockport at 10a Newby Road. The company's last known status was dissolved. Trolex Holdings had been operating on the market for at least thirteen years. Trolex Holdings Limited was listed 16 years from now under the name of Hallco 1631.

Regarding to this particular business, most of director's tasks have so far been performed by Glyn P., Lee P. and John P.. Amongst these three managers, John P. had administered the business for the longest period of time, having become a vital addition to directors' team sixteen years ago.

John P. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Trolex Holdings Limited 2008-11-10
  • Hallco 1631 Limited 2008-05-27

Financial data based on annual reports

Company staff

Glyn P.

Role: Director

Appointed: 30 September 2010

Latest update: 19 September 2023

Lee P.

Role: Director

Appointed: 30 September 2010

Latest update: 19 September 2023

John P.

Role: Director

Appointed: 17 October 2008

Latest update: 19 September 2023

People with significant control

John P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 10 June 2021
Confirmation statement last made up date 27 May 2020
Annual Accounts 27 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 June 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Similar companies nearby

Closest companies