Company NameTrumpers Hair Design Limited
Company StatusDissolved
Company Number04663522
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)
Previous NameBanks Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameHelen Minty Robinson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address5-7 Ilfracombe Gardens
Whitley Bay
Tyne & Wear
NE26 3ND
Director NameMichael Trevor Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address5-7 Ilfracombe Gardens
Whitley Bay
Tyne & Wear
NE26 3ND
Secretary NameHelen Minty Robinson
NationalityBritish
StatusClosed
Appointed10 March 2003(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address5-7 Ilfracombe Gardens
Whitley Bay
Tyne & Wear
NE26 3ND
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address246 Park View
Whitley Bay
Tyne & Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£45
Cash£713
Current Liabilities£1,543

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
17 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2005Return made up to 04/01/05; full list of members (5 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 11/02/04; full list of members (6 pages)
6 May 2003Company name changed banks LIMITED\certificate issued on 06/05/03 (2 pages)
3 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 March 2003New secretary appointed (2 pages)
24 March 2003Registered office changed on 24/03/03 from: 75 marine avenue whitley bay tyne & wear NE26 1NB (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
17 March 2003Director resigned (2 pages)
17 March 2003Secretary resigned (2 pages)
17 March 2003Registered office changed on 17/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
11 February 2003Incorporation (14 pages)