About

Registered Number: 01415875
Date of Incorporation: 20/02/1979 (45 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2016 (7 years and 6 months ago)
Registered Address: 81 Station Road, Marlow, Buckinghamshire, SL7 1NS

 

Tronic Ltd was founded on 20 February 1979 and are based in Buckinghamshire, it's status in the Companies House registry is set to "Dissolved". Carless, Helen Claire, Ashley, Philip, Alcock, John Malcolm, Collins, John, Emmett, John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHLEY, Philip 13 January 2014 - 1
ALCOCK, John Malcolm N/A 01 May 1998 1
COLLINS, John 31 October 2011 02 May 2012 1
EMMETT, John 14 April 1998 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
CARLESS, Helen Claire 02 May 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 September 2016
AD01 - Change of registered office address 05 May 2016
RESOLUTIONS - N/A 04 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2016
4.70 - N/A 04 May 2016
AR01 - Annual Return 02 April 2015
RESOLUTIONS - N/A 18 February 2015
AA - Annual Accounts 04 February 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 31 May 2013
CH01 - Change of particulars for director 30 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
RESOLUTIONS - N/A 07 August 2012
AA01 - Change of accounting reference date 01 August 2012
AD01 - Change of registered office address 24 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP03 - Appointment of secretary 16 May 2012
AP01 - Appointment of director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 May 2012
TM01 - Termination of appointment of director 13 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 16 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 01 November 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 04 October 2010
TM01 - Termination of appointment of director 04 October 2010
AA - Annual Accounts 02 August 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 24 February 2010
AR01 - Annual Return 06 January 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
CH01 - Change of particulars for director 15 December 2009
287 - Change in situation or address of Registered Office 01 October 2009
AA - Annual Accounts 25 August 2009
RESOLUTIONS - N/A 25 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2009
AUD - Auditor's letter of resignation 17 March 2009
AA - Annual Accounts 05 February 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 17 December 2008
RESOLUTIONS - N/A 27 October 2008
RESOLUTIONS - N/A 24 October 2008
395 - Particulars of a mortgage or charge 20 October 2008
288a - Notice of appointment of directors or secretaries 22 August 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
363a - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 25 January 2006
363a - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 15 January 2004
363a - Annual Return 23 December 2002
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 04 August 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 04 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 11 January 2001
395 - Particulars of a mortgage or charge 25 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288b - Notice of resignation of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
363s - Annual Return 15 December 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 25 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
225 - Change of Accounting Reference Date 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
RESOLUTIONS - N/A 05 January 1998
363s - Annual Return 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
AA - Annual Accounts 01 October 1997
395 - Particulars of a mortgage or charge 27 September 1997
395 - Particulars of a mortgage or charge 31 May 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 06 September 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
RESOLUTIONS - N/A 12 July 1996
MEM/ARTS - N/A 12 July 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
123 - Notice of increase in nominal capital 12 July 1996
RESOLUTIONS - N/A 30 June 1996
CERTNM - Change of name certificate 25 January 1996
288 - N/A 10 January 1996
363s - Annual Return 08 January 1996
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 13 June 1995
395 - Particulars of a mortgage or charge 17 March 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 27 January 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 23 October 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 08 November 1990
AA - Annual Accounts 26 October 1989
363 - Annual Return 26 October 1989
395 - Particulars of a mortgage or charge 02 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 25 October 1988
395 - Particulars of a mortgage or charge 21 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1988
363 - Annual Return 29 June 1987
AA - Annual Accounts 28 April 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 04 December 1986
363 - Annual Return 30 May 1985
363 - Annual Return 07 November 1984
363 - Annual Return 19 March 1984
363 - Annual Return 18 March 1984
363 - Annual Return 17 March 1984
363 - Annual Return 05 March 1981
NEWINC - New incorporation documents 20 February 1979
MISC - Miscellaneous document 20 February 1979

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 21 December 2009 Fully Satisfied

N/A

Fixed and floating security document 10 October 2008 Fully Satisfied

N/A

Guarantee & debenture 10 April 2000 Fully Satisfied

N/A

Legal charge 19 September 1997 Fully Satisfied

N/A

Debenture 27 May 1997 Fully Satisfied

N/A

Debenture 15 March 1995 Fully Satisfied

N/A

Legal charge 28 September 1989 Fully Satisfied

N/A

Debenture 09 September 1988 Fully Satisfied

N/A

Legal charge 15 March 1984 Fully Satisfied

N/A

Legal charge 15 March 1984 Fully Satisfied

N/A

Debenture 17 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.