Company NameTrump Limited
Company StatusDissolved
Company Number02485055
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NameJohn Arnold Macaulay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1998(8 years, 6 months after company formation)
Appointment Duration6 years, 5 months (closed 22 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY
Secretary NameKaren Louise Pepper
NationalityBritish
StatusClosed
Appointed31 December 2001(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address422 Long Lane
East Finchley
London
N2 8JL
Director NameMr Paul Nathan Davis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meadway
Hampstead Garden Suburb
London
NW11 7JR
Director NameMr Raymond Michael Miller
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Knoll Courtenay Avenue
London
N6 4LP
Director NameNicholas Joyl Tarratt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressHollytree House Cranmer Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HX
Director NameMr Neil Howard Wise
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Leas Coombe Park
Kingston Upon Thames
Surrey
KT2 7JB
Secretary NameNicholas Joyl Tarratt
NationalityBritish
StatusResigned
Appointed25 March 1991(12 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 1998)
RoleCompany Director
Correspondence AddressHollytree House Cranmer Lane
North Kilworth
Lutterworth
Leicestershire
LE17 6HX
Director NameChristopher D'Cruze
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address23 Cleveland Gardens
Worcester Park
Surrey
KT4 7JJ
Secretary NameJohn Arnold Macaulay
NationalityBritish
StatusResigned
Appointed12 October 1998(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Dove Park
Chorley Wood
Hertfordshire
WD3 5NY

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
18 October 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
19 August 2004Secretary's particulars changed (1 page)
14 June 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
17 May 2004Return made up to 26/03/04; full list of members (6 pages)
2 June 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
20 May 2003Return made up to 26/03/03; full list of members (6 pages)
8 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Declaration of mortgage charge released/ceased (2 pages)
5 August 2002Full accounts made up to 31 July 2001 (16 pages)
24 June 2002New secretary appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
1 June 2001Return made up to 26/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(7 pages)
30 April 2001Full accounts made up to 31 July 2000 (16 pages)
15 May 2000Director resigned (1 page)
15 May 2000Return made up to 26/03/00; full list of members (7 pages)
28 April 2000Full accounts made up to 31 July 1999 (14 pages)
19 August 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
27 July 1999Return made up to 26/03/99; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 April 1999Full accounts made up to 31 May 1998 (15 pages)
1 April 1999Return made up to 26/03/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page)
4 November 1998Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 32/34 great titchfield street london W1P 8HS (1 page)
27 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Director resigned (1 page)
16 October 1998Particulars of mortgage/charge (3 pages)
24 June 1998Full accounts made up to 30 November 1997 (13 pages)
14 May 1998Return made up to 26/03/98; no change of members (4 pages)
28 April 1998Particulars of mortgage/charge (7 pages)
29 August 1997Full accounts made up to 30 November 1996 (13 pages)
16 April 1997Return made up to 26/03/97; full list of members (6 pages)
10 May 1996Return made up to 26/03/96; full list of members (6 pages)
26 July 1995Registered office changed on 26/07/95 from: 346 st saviours road leicester. LE5 4HT (1 page)
5 July 1995Full accounts made up to 30 November 1994 (12 pages)
26 May 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1991Ad 28/06/90--------- £ si 1498@1=1498 £ ic 8502/10000 (2 pages)
25 September 1990Ad 28/06/90--------- £ si 8500@1=8500 £ ic 2/8502 (2 pages)