Company NameTrapbird Limited
Company StatusDissolved
Company Number03506334
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date27 March 2009 (15 years, 1 month ago)
Previous NameT&G Clothing Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Patrick Colwyn Vulliamy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 27 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Penarth
St Clements Hill
Truro
Cornwall
TR1 1NX
Secretary NameMr Christopher Patrick Colwyn Vulliamy
NationalityBritish
StatusClosed
Appointed24 August 2005(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 27 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Penarth
St Clements Hill
Truro
Cornwall
TR1 1NX
Secretary NameJudy Katherine Boylan
NationalityBritish
StatusClosed
Appointed31 January 2006(7 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2009)
RoleProducer Designer
Correspondence AddressSouth Penarth
St. Clements Hill
Truro
Cornwall
TR1 1NX
Director NameWilliam Peter Headington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleClothing Retailer
Correspondence Address216 Park Road
Cowes
Isle Of Wight
PO31 7NG
Director NameRobert Hopton Verey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSaintbridge Cottage
Barnsley
Cirencester
Gloucestershire
GL7 5EE
Wales
Secretary NameRobert Hopton Verey
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleClothing Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressSaintbridge Cottage
Barnsley
Cirencester
Gloucestershire
GL7 5EE
Wales
Secretary NameSarah Verey
NationalityBritish
StatusResigned
Appointed20 March 2003(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 March 2004)
RoleCompany Director
Correspondence AddressSaintbridge Cottage
Barnsley
Cirencester
Gloucestershire
GL7 5EE
Wales
Director NameTristan Ramus
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2005)
RoleCompany Director
Correspondence AddressLittle Timbers
Beach Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Secretary NameTristan Ramus
NationalityBritish
StatusResigned
Appointed22 March 2004(6 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2005)
RoleCompany Director
Correspondence AddressLittle Timbers
Beach Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Secretary NameJohn Gaiger
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 2005)
RoleAccountant
Correspondence Address40 Pagehurst Road
Croydon
Surrey
CR0 6NR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameConsulcio Ltd (Corporation)
StatusResigned
Appointed04 October 2005(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 October 2006)
Correspondence Address12 Hazelcombe
Overton
Hampshire
RG25 3NX

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,160
Current Liabilities£454,276

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Notice of move from Administration to Dissolution (12 pages)
4 August 2008Administrator's progress report to 19 June 2008 (12 pages)
9 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2008 (2 pages)
9 June 2008Notice of completion of voluntary arrangement (5 pages)
16 May 2008Company name changed t&g clothing LTD\certificate issued on 19/05/08 (3 pages)
21 March 2008Statement of affairs with form 2.14B (11 pages)
15 February 2008Statement of administrator's proposal (27 pages)
11 February 2008Appointment of an administrator (1 page)
31 December 2007Registered office changed on 31/12/07 from: unit 3 higher trevibban farm wadebridge cornwall PL27 7SH (1 page)
22 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2007 (10 pages)
28 June 2007Return made up to 06/02/07; full list of members (3 pages)
27 June 2007Registered office changed on 27/06/07 from: units 2 & 3 chilbolton down farm chilbolton down stockbridge hampshire SO20 6BU (1 page)
27 June 2007New secretary appointed (1 page)
26 June 2007Director resigned (1 page)
16 November 2006Voluntary arrangement supervisor's abstract of receipts and payments to 14 September 2006 (10 pages)
15 March 2006Return made up to 06/02/06; full list of members (7 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Return made up to 06/02/05; full list of members; amend
  • 363(287) ‐ Registered office changed on 07/09/05
(6 pages)
13 May 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
12 May 2005Registered office changed on 12/05/05 from: units 2 -3 chilbolton down farm stockbridge hampshire SO20 6BU (1 page)
10 May 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 April 2005Registered office changed on 27/04/05 from: maple house 382 kenton road kenton harrow middlesex HA3 9PP (1 page)
27 April 2005New secretary appointed (2 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: 35 ballards lane london N3 1XW (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
22 March 2004Return made up to 06/02/04; full list of members (5 pages)
30 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
31 May 2003Return made up to 06/02/03; full list of members (5 pages)
9 May 2003Auditor's resignation (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
5 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 March 2002Return made up to 06/02/02; full list of members (5 pages)
15 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
4 April 2001Return made up to 06/02/01; full list of members (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
31 March 2000Return made up to 06/02/00; full list of members (5 pages)
6 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 April 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
29 April 1999Director's particulars changed (1 page)
10 April 1999Return made up to 06/02/99; full list of members (4 pages)
3 March 1998Registered office changed on 03/03/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
6 February 1998Incorporation (17 pages)