Company NameTrailtramps Limited
Company StatusDissolved
Company Number03931130
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Riley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleSystems Analyst
Correspondence Address18 Shadwell Walk
Moortown
Leeds
West Yorkshire
LS17 6EG
Secretary NameMarjorie Lynne Riley
NationalityBritish
StatusClosed
Appointed22 February 2000(same day as company formation)
RoleTeacher
Correspondence Address18 Shadwell Walk
Moortown
Leeds
West Yorkshire
LS17 6EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£2,223
Current Liabilities£2,396

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
5 September 2003Application for striking-off (1 page)
19 March 2003Return made up to 22/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2002Total exemption small company accounts made up to 5 April 2002 (12 pages)
4 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
8 March 2001Return made up to 22/02/01; full list of members (6 pages)
12 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 August 2000Ad 23/02/00--------- £ si 8@1=8 £ ic 1/9 (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New secretary appointed (2 pages)
22 February 2000Incorporation (17 pages)