Company NameM.Y. Trondex Limited
DirectorsLeon Taviansky and David Thomas Lovell
Company StatusLiquidation
Company Number00314214
CategoryPrivate Limited Company
Incorporation Date16 May 1936(88 years ago)
Previous NameTrondex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leon Taviansky
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(68 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pinehurst
Sunninghill
Berkshire
SL5 0TN
Secretary NameDavid Thomas Lovell
NationalityBritish
StatusCurrent
Appointed01 October 2004(68 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Gabriels Square
Lower Earley
Reading
RG6 3WN
Director NameDavid Thomas Lovell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(69 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Gabriels Square
Lower Earley
Reading
RG6 3WN
Director NameMr Brian Abrahams
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(54 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 February 1995)
RoleCompany Director
Correspondence Address53 Meadow Close
New Duston
Northampton
Northamptonshire
NN5 6RH
Director NameMr Norman William Bibby
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(54 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressGrubbins Point Carvells Lane
Naseby
Northampton
Northamptonshire
NN6 6DH
Director NameJohn Andrew Monks
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(54 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairlawn Park
Kettlewell Hill
Woking
Surrey
GU21 4HT
Director NameAndrew John Tillson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(54 years, 9 months after company formation)
Appointment Duration4 years (resigned 03 February 1995)
RoleCompany Director
Correspondence Address19 Colonial Drive
Collingtree
Northampton
NN4 0BL
Secretary NameMr Charles Alexander Bruce
NationalityBritish
StatusResigned
Appointed02 February 1991(54 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameMr Richard Dennis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(54 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1995)
RoleCompany Director
Correspondence Address38 Peregrine Place
Northampton
Northamptonshire
NN4 0SL
Director NameChristopher Delano Marriott
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(57 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 1995)
RoleSales And Marketing Director
Correspondence Address23 Swanston Field
Whitchurch On Thames
Pangbourne
Berkshire
RG8 7HP
Director NameMr Charles Alexander Bruce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(58 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address8 Prior Croft Close
Camberley
Surrey
GU15 5DE
Director NameMr Richard Paul Wakley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(68 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Western Road
Hiltingbury
Chandlers Ford
Hampshire
SO53 5DG

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Next Accounts Due30 July 2009 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due16 February 2017 (overdue)

Filing History

17 December 2013Restoration by order of the court (5 pages)
17 December 2013Restoration by order of the court (5 pages)
1 February 2009Final Gazette dissolved following liquidation (1 page)
1 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2009Final Gazette dissolved following liquidation (1 page)
1 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2008Return of final meeting in a members' voluntary winding up (3 pages)
1 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 July 2008Registered office changed on 18/07/2008 from windlebrook house guildford road bagshot surrey GU19 5NG (1 page)
18 July 2008Registered office changed on 18/07/2008 from windlebrook house guildford road bagshot surrey GU19 5NG (1 page)
15 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2008Declaration of solvency (3 pages)
15 July 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 July 2008Declaration of solvency (3 pages)
15 July 2008Appointment of a voluntary liquidator (1 page)
15 July 2008Appointment of a voluntary liquidator (1 page)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
10 December 2007Accounts for a dormant company made up to 30 September 2007 (8 pages)
10 December 2007Accounts for a dormant company made up to 30 September 2007 (8 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Return made up to 02/02/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
9 January 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (8 pages)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
24 February 2006Return made up to 02/02/06; full list of members (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
23 May 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
23 May 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
1 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
22 June 2004Full accounts made up to 27 September 2003 (9 pages)
22 June 2004Full accounts made up to 27 September 2003 (9 pages)
8 April 2004Withdrawal of application for striking off (1 page)
8 April 2004Withdrawal of application for striking off (1 page)
4 March 2004Application for striking-off (1 page)
4 March 2004Application for striking-off (1 page)
28 February 2004Return made up to 02/02/04; no change of members (7 pages)
28 February 2004Return made up to 02/02/04; no change of members (7 pages)
3 March 2003Return made up to 02/02/03; no change of members (7 pages)
3 March 2003Return made up to 02/02/03; no change of members (7 pages)
3 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
3 February 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 January 2003Full accounts made up to 30 March 2002 (9 pages)
22 January 2003Full accounts made up to 30 March 2002 (9 pages)
28 February 2002Return made up to 02/02/02; full list of members (6 pages)
28 February 2002Return made up to 02/02/02; full list of members (6 pages)
24 December 2001Full accounts made up to 31 March 2001 (8 pages)
24 December 2001Full accounts made up to 31 March 2001 (8 pages)
20 February 2001Return made up to 02/02/01; full list of members (6 pages)
20 February 2001Return made up to 02/02/01; full list of members (6 pages)
25 January 2001Full accounts made up to 1 April 2000 (11 pages)
25 January 2001Full accounts made up to 1 April 2000 (11 pages)
25 January 2001Full accounts made up to 1 April 2000 (11 pages)
22 February 2000Return made up to 02/02/00; full list of members (6 pages)
22 February 2000Return made up to 02/02/00; full list of members (6 pages)
25 January 2000Full accounts made up to 27 March 1999 (8 pages)
25 January 2000Full accounts made up to 27 March 1999 (8 pages)
18 June 1999Full accounts made up to 29 August 1998 (8 pages)
18 June 1999Full accounts made up to 29 August 1998 (8 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
2 March 1999Return made up to 02/02/99; no change of members (4 pages)
15 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
15 December 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
1 June 1998Full accounts made up to 30 August 1997 (8 pages)
1 June 1998Full accounts made up to 30 August 1997 (8 pages)
27 February 1998Nc inc already adjusted 11/08/92 (1 page)
27 February 1998Nc inc already adjusted 11/08/92 (1 page)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Ad 11/08/92--------- £ si 200000@1 (2 pages)
26 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1998Ad 11/08/92--------- £ si 200000@1 (2 pages)
18 February 1998Return made up to 02/02/98; full list of members (6 pages)
18 February 1998Return made up to 02/02/98; full list of members (6 pages)
2 May 1997Full accounts made up to 31 August 1996 (11 pages)
2 May 1997Full accounts made up to 31 August 1996 (11 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
13 February 1997Return made up to 02/02/97; no change of members (4 pages)
18 June 1996Full accounts made up to 2 September 1995 (14 pages)
18 June 1996Full accounts made up to 2 September 1995 (14 pages)
18 June 1996Full accounts made up to 2 September 1995 (14 pages)
18 February 1996Return made up to 02/02/96; no change of members (4 pages)
18 February 1996Return made up to 02/02/96; no change of members (4 pages)
11 May 1995Full accounts made up to 27 August 1994 (14 pages)
11 May 1995Full accounts made up to 27 August 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
10 September 1986Full accounts made up to 28 December 1985 (14 pages)
10 September 1986Full accounts made up to 28 December 1985 (14 pages)