Company NameTrampoline Ideas Limited
Company StatusDissolved
Company Number03403914
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamesG.B.X. Ltd. and Wheatley & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameCarol Anne Wheatley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(2 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 04 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameMr Stephen Michael Wheatley
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(2 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 04 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Secretary NameCarol Anne Wheatley
NationalityBritish
StatusClosed
Appointed07 October 1997(2 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 04 February 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Stables
Shipton Bridge Farm
Widdington Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carol Ann Wheatley
50.00%
Ordinary
1 at £1Stephen Michael Wheatley
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
6 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
6 September 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(5 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
11 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 30 September 2011 (3 pages)
30 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 August 2010Director's details changed for Carol Anne Wheatley on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Stephen Michael Wheatley on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Stephen Michael Wheatley on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Carol Anne Wheatley on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Stephen Michael Wheatley on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Carol Anne Wheatley on 1 October 2009 (2 pages)
13 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 September 2009Return made up to 16/07/09; full list of members (4 pages)
11 September 2009Return made up to 16/07/09; full list of members (4 pages)
30 December 2008Accounts made up to 30 September 2008 (3 pages)
30 December 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
2 October 2008Return made up to 16/07/08; full list of members (4 pages)
2 October 2008Return made up to 16/07/08; full list of members (4 pages)
31 December 2007Accounts made up to 30 September 2007 (3 pages)
31 December 2007Accounts for a dormant company made up to 30 September 2007 (3 pages)
4 October 2007Return made up to 16/07/07; full list of members (7 pages)
4 October 2007Return made up to 16/07/07; full list of members (7 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 September 2006Return made up to 16/07/06; full list of members (7 pages)
19 September 2006Return made up to 16/07/06; full list of members (7 pages)
30 November 2005Accounts made up to 30 September 2005 (3 pages)
30 November 2005Accounts made up to 30 September 2005 (3 pages)
7 October 2005Return made up to 16/07/05; full list of members (7 pages)
7 October 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/10/05
(7 pages)
21 February 2005Accounts made up to 30 September 2004 (3 pages)
21 February 2005Accounts made up to 30 September 2004 (3 pages)
14 October 2004Return made up to 16/07/04; full list of members (7 pages)
14 October 2004Return made up to 16/07/04; full list of members (7 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
16 October 2003Return made up to 16/07/03; full list of members (7 pages)
16 October 2003Return made up to 16/07/03; full list of members (7 pages)
27 August 2003Accounts made up to 30 September 2002 (7 pages)
27 August 2003Accounts made up to 30 September 2002 (7 pages)
8 January 2003Company name changed wheatley & partners LIMITED\certificate issued on 08/01/03 (2 pages)
8 January 2003Company name changed wheatley & partners LIMITED\certificate issued on 08/01/03 (2 pages)
14 August 2002Return made up to 16/07/02; full list of members (7 pages)
14 August 2002Return made up to 16/07/02; full list of members (7 pages)
30 July 2002Accounts made up to 30 September 2001 (3 pages)
30 July 2002Accounts made up to 30 September 2001 (3 pages)
1 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 October 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 October 2001Return made up to 16/07/01; full list of members (6 pages)
1 October 2001Return made up to 16/07/01; full list of members (6 pages)
17 August 2000Return made up to 16/07/00; full list of members (6 pages)
17 August 2000Return made up to 16/07/00; full list of members (6 pages)
24 March 2000Full accounts made up to 30 September 1999 (10 pages)
24 March 2000Full accounts made up to 30 September 1999 (10 pages)
3 November 1999Return made up to 16/07/99; full list of members (6 pages)
3 November 1999Registered office changed on 03/11/99 from: 35 new oxford street london WC1A 1BH (1 page)
3 November 1999Return made up to 16/07/99; full list of members (6 pages)
3 November 1999Registered office changed on 03/11/99 from: 35 new oxford street london WC1A 1BH (1 page)
2 December 1998Full accounts made up to 30 September 1998 (10 pages)
2 December 1998Full accounts made up to 30 September 1998 (10 pages)
12 August 1998Return made up to 16/07/98; full list of members (6 pages)
12 August 1998Return made up to 16/07/98; full list of members (6 pages)
11 November 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
11 November 1997Accounting reference date extended from 31/07/98 to 30/09/98 (1 page)
28 October 1997Registered office changed on 28/10/97 from: 35 new oxford street london WC1A 1BH (1 page)
28 October 1997Registered office changed on 28/10/97 from: 35 new oxford street london WC1A 1BH (1 page)
16 October 1997Company name changed G.B.X. LTD.\certificate issued on 17/10/97 (2 pages)
16 October 1997Company name changed G.B.X. LTD.\certificate issued on 17/10/97 (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 October 1997£ nc 100/1000 07/10/97 (1 page)
10 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 October 1997£ nc 100/1000 07/10/97 (1 page)
10 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 July 1997Incorporation (8 pages)