Company NameTrumper Hill Limited
Company StatusDissolved
Company Number04558117
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date21 October 2020 (3 years, 6 months ago)
Previous NameThumper Hill Limited

Business Activity

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

Directors

Director NameMr Edwin Graham Meek
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 days after company formation)
Appointment Duration18 years (closed 21 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Mount
201 Grove Lane Camberwell
London
SE5 8BP
Secretary NameWilliam Alistair Meek
NationalityBritish
StatusClosed
Appointed11 October 2002(2 days after company formation)
Appointment Duration18 years (closed 21 October 2020)
RoleSecretary
Correspondence AddressSpring Mount
201 Grove Lane, Camberwell
London
SE5 8BP
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£228,170
Cash£144,236
Current Liabilities£11,934

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 October 2020Final Gazette dissolved following liquidation (1 page)
21 July 2020Return of final meeting in a members' voluntary winding up (30 pages)
21 August 2019Liquidators' statement of receipts and payments to 26 June 2019 (16 pages)
29 March 2019Registered office address changed from Kre (North East) Limited Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
31 July 2018Registered office address changed from Spring Mount 201 Grove Lane, Camberwell London SE5 8BP to Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 31 July 2018 (2 pages)
27 July 2018Declaration of solvency (5 pages)
27 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-27
(1 page)
27 July 2018Appointment of a voluntary liquidator (3 pages)
15 May 2018Micro company accounts made up to 31 March 2018 (1 page)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (1 page)
11 September 2017Micro company accounts made up to 31 March 2017 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
30 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(3 pages)
30 September 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 12
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 12
(3 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
8 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 12
(3 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 October 2009Director's details changed for Edwin Graham Meek on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Edwin Graham Meek on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
3 November 2008Return made up to 09/10/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 October 2007Return made up to 09/10/07; no change of members (6 pages)
25 October 2007Return made up to 09/10/07; no change of members (6 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
19 October 2006Return made up to 09/10/06; full list of members (6 pages)
19 October 2006Return made up to 09/10/06; full list of members (6 pages)
17 November 2005Return made up to 09/10/05; full list of members (6 pages)
17 November 2005Return made up to 09/10/05; full list of members (6 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2004Return made up to 09/10/04; full list of members (6 pages)
18 October 2004Return made up to 09/10/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 October 2003Return made up to 09/10/03; full list of members (6 pages)
28 October 2003Return made up to 09/10/03; full list of members (6 pages)
3 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
3 October 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 October 2002Company name changed thumper hill LIMITED\certificate issued on 17/10/02 (2 pages)
17 October 2002Company name changed thumper hill LIMITED\certificate issued on 17/10/02 (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002New secretary appointed (1 page)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
9 October 2002Incorporation (12 pages)
9 October 2002Incorporation (12 pages)