Company NameTrappeng Limited
Company StatusDissolved
Company Number07586424
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances

Directors

Director NameMr Antony David Trapp
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhaugh House
Riding Mill
Northumberland
NE44 6EG
Secretary NameDr Antony David Trapp
StatusClosed
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBroomhaugh House
Riding Mill
Northumberland
NE44 6EG
Director NameMr Robin Andrew Shaw
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBroomhaugh House
Riding Mill
Northumberland
NE44 6EG
Director NameMr Robin Douglas Lindsay Batchelor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2014)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence AddressBroomhaugh House
Riding Mill
Northumberland
NE44 6EG
Director NameMr Michael Tunstall
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomhaugh House
Riding Mill
Northumberland
NE44 6EG

Location

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

Shareholders

1 at £1Anthony David Trapp
100.00%
Ordinary

Financials

Year2014
Net Worth-£265,569
Current Liabilities£265,569

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 April 2014Termination of appointment of Robin Batchelor as a director (1 page)
22 April 2014Termination of appointment of Robin Batchelor as a director (1 page)
22 April 2014Termination of appointment of Robin Batchelor as a director (1 page)
22 April 2014Termination of appointment of Michael Tunstall as a director (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Termination of appointment of Michael Tunstall as a director (1 page)
22 April 2014Termination of appointment of Robin Batchelor as a director (1 page)
22 April 2014Termination of appointment of Michael Tunstall as a director (1 page)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Termination of appointment of Michael Tunstall as a director (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of Robin Shaw as a director (1 page)
1 February 2013Termination of appointment of Robin Shaw as a director (1 page)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Dr Antony David Trapp on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Dr Antony David Trapp on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Dr Antony David Trapp on 1 February 2012 (2 pages)
31 January 2012Secretary's details changed for Dr Antony David Trapp on 31 January 2012 (1 page)
31 January 2012Secretary's details changed for Dr Antony David Trapp on 31 January 2012 (1 page)
4 November 2011Appointment of Mr Michael Tunstall as a director (2 pages)
4 November 2011Appointment of Mr Michael Tunstall as a director (2 pages)
6 July 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 July 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
4 May 2011Appointment of Mr Robin Douglas Lindsay Batchelor as a director (2 pages)
4 May 2011Appointment of Mr Robin Douglas Lindsay Batchelor as a director (2 pages)
13 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000.00
(4 pages)
13 April 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000.00
(4 pages)
1 April 2011Appointment of Mr Robin Andrew Shaw as a director (2 pages)
1 April 2011Appointment of Mr Robin Andrew Shaw as a director (2 pages)
31 March 2011Incorporation (23 pages)
31 March 2011Incorporation (23 pages)