Company NameTrapco Montage Technik Limited
Company StatusDissolved
Company Number01542594
CategoryPrivate Limited Company
Incorporation Date30 January 1981(43 years, 3 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Victor Rodney Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 18 August 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence Address58 The Dean
Alresford
Hampshire
SO24 9BD
Director NameTimothy Norman Hayes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 18 August 1998)
RoleEngineer
Country of ResidenceFrance
Correspondence Address10 Rue Des Deux Ponts
Chavenay
78450
France
Secretary NameMrs Pauline Mary Brown
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 18 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 The Dean
Alresford
Hampshire
S024 9bd
Director NameMalcolm Milford-Scott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 1996)
RoleEngineer
Correspondence Address316 Old Lodge Lane
Purley
Surrey
CR8 4AQ
Director NameKenneth Thomas
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 April 1996)
RoleDesigner
Correspondence Address47 Rochester Way
Crowborough
East Sussex
TN6 2DS

Location

Registered Address184 Turney Road
Dulwich
London
SE21 7JL
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 April 1998First Gazette notice for voluntary strike-off (1 page)
11 March 1998Application for striking-off (1 page)
18 February 1998Return made up to 13/12/97; full list of members (6 pages)
4 March 1997Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Return made up to 13/12/96; full list of members (6 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
2 April 1996Accounts for a small company made up to 31 March 1995 (11 pages)
25 March 1996Delivery ext'd 3 mth 31/03/96 (1 page)
19 December 1995Return made up to 13/12/95; no change of members (4 pages)