Company NameNtrap Limited
Company StatusDissolved
Company Number00210792
CategoryPrivate Limited Company
Incorporation Date31 December 1925(98 years, 4 months ago)
Dissolution Date25 March 1997 (27 years ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Joan Mildred Slade
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(66 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 25 March 1997)
RoleCompany Director
Correspondence AddressThe Bungalow Station Road
Mursley
Bletchley
Buckinghamshire
MK17 0SA
Director NameMr Kenneth Slade
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(66 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 25 March 1997)
RoleCompany Director
Correspondence AddressThe Bungalow Station Road
Mursley
Bletchley
Buckinghamshire
MK17 0SA
Director NameRay Slade
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(66 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 25 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duncan Grove
Shenley Church End
Milton Keynes
MK5 6HL
Director NameStephen Gilbert Slade
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1992(66 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 25 March 1997)
RoleCompany Director
Correspondence Address4 Hambye Close
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QZ
Secretary NameRay Slade
NationalityBritish
StatusClosed
Appointed03 April 1992(66 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 25 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Duncan Grove
Shenley Church End
Milton Keynes
MK5 6HL
Director NameChristine Anne Tautz
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(66 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressThe Willows Skittle Green
Bledlow
Princes Risborough
Buckinghamshire
HP27 9PJ
Director NameLeon Rudolf Tautz
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(66 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1994)
RoleManaging Director
Correspondence AddressThe Willows Skittle Green
Bledlow
Princes Risborough
Buckinghamshire
HP27 9PJ
Director NameDavid Lawrence Miller
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(66 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 1994)
RoleFinancial Director
Correspondence AddressThe Lanterns
6 Sunningcroft Downley
High Wycombe
Buckinghamshire
HP13 5UQ

Location

Registered AddressRussell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 December 1996First Gazette notice for compulsory strike-off (1 page)
11 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1995Full accounts made up to 31 July 1994 (17 pages)
9 May 1990Return made up to 03/04/89; full list of members (4 pages)