Company NameTrapp Technology Limited
Company StatusDissolved
Company Number03564773
CategoryPrivate Limited Company
Incorporation Date15 May 1998(25 years, 12 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameAdvanced Submarine Telecom Engineering Limited

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Antony David Trapp
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Mill Healey
Riding Mill
Northumberland
NE44 6BG
Director NameMr Michael John Watchorn
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
High Mickley
Stocksfield
Northumberland
NE43 7LU
Secretary NameMr Michael John Watchorn
NationalityBritish
StatusResigned
Appointed15 May 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
High Mickley
Stocksfield
Northumberland
NE43 7LU
Secretary NameMr John Smithson Young
NationalityEnglish
StatusResigned
Appointed17 September 2003(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Northumberland Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4XE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBroomhaugh House
Riding Mill
Northumberland
NE44 6EG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomhaugh and Riding
WardStocksfield and Broomhaugh
Built Up AreaRiding Mill

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Application to strike the company off the register (3 pages)
18 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
18 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
12 August 2011Termination of appointment of John Young as a secretary (1 page)
12 August 2011Termination of appointment of John Young as a secretary (1 page)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(4 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 2
(4 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Change of name notice (2 pages)
26 August 2010Company name changed advanced submarine telecom engineering LIMITED\certificate issued on 26/08/10
  • RES15 ‐ Change company name resolution on 2010-08-20
(1 page)
26 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
(1 page)
20 August 2010Termination of appointment of Michael Watchorn as a director (1 page)
20 August 2010Termination of appointment of Michael Watchorn as a director (1 page)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 July 2009Accounts made up to 31 October 2008 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
26 May 2009Return made up to 15/05/09; full list of members (4 pages)
26 August 2008Accounts made up to 31 October 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
26 May 2008Return made up to 15/05/08; full list of members (4 pages)
26 May 2008Return made up to 15/05/08; full list of members (4 pages)
25 June 2007Accounts made up to 31 October 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
18 June 2007Return made up to 15/05/07; full list of members (3 pages)
18 June 2007Return made up to 15/05/07; full list of members (3 pages)
31 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
31 July 2006Accounts made up to 31 October 2005 (2 pages)
17 May 2006Return made up to 15/05/06; full list of members (3 pages)
17 May 2006Return made up to 15/05/06; full list of members (3 pages)
30 June 2005Return made up to 15/05/05; full list of members (3 pages)
30 June 2005Return made up to 15/05/05; full list of members (3 pages)
30 June 2005Secretary's particulars changed (1 page)
30 June 2005Secretary's particulars changed (1 page)
20 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 May 2005Accounts made up to 31 October 2004 (1 page)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
15 June 2004Accounts made up to 31 October 2003 (1 page)
15 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
7 June 2003Accounts made up to 31 October 2002 (1 page)
7 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 June 2003Return made up to 15/05/03; full list of members (7 pages)
7 June 2003Return made up to 15/05/03; full list of members (7 pages)
29 July 2002Accounts made up to 31 October 2001 (1 page)
29 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
20 May 2002Return made up to 15/05/02; full list of members (7 pages)
20 May 2002Return made up to 15/05/02; full list of members (7 pages)
29 June 2001Accounts made up to 31 October 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
23 May 2001Return made up to 15/05/01; full list of members (6 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
3 February 2000Accounts made up to 31 October 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
16 June 1999Return made up to 15/05/99; full list of members (6 pages)
16 June 1999Return made up to 15/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
1 March 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
15 May 1998Incorporation (17 pages)