Company NameTrampik Ltd
Company StatusDissolved
Company Number05457458
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Polan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 11 January 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed19 May 2005(same day as company formation)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameLucy Hudd
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleAdministrator
Correspondence Address1 Carlyle Gardens
Billericay
Essex
CM12 0UL
Director NameMr James Thomas Saint
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(same day as company formation)
RoleAdministrator
Correspondence Address1 Oakwood Grove
Pitsea
Essex
SS13 3HT
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Ramsay Drive
Basildon
Essex
SS16 4RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,631,148
Cash£10,462
Current Liabilities£1,688,818

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Appointment of Mr Christopher Polan as a director (2 pages)
1 February 2010Termination of appointment of Linda Tooley as a director (1 page)
1 February 2010Appointment of Mr Christopher Polan as a director (2 pages)
1 February 2010Termination of appointment of Linda Tooley as a director (1 page)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
4 March 2009Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
16 February 2009Appointment terminated director james saint (1 page)
16 February 2009Appointment Terminated Director james saint (1 page)
22 October 2008Appointment terminated director lucy hudd (1 page)
22 October 2008Appointment Terminated Director lucy hudd (1 page)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB (1 page)
19 August 2008Director's Change of Particulars / lucy hudd / 18/08/2008 / HouseName/Number was: , now: 1; Street was: 19 jacksons lane, now: carlyle gardens; Post Code was: CM11 1AH, now: CM12 0UL; Country was: , now: united kingdom (1 page)
19 August 2008Director's change of particulars / lucy hudd / 18/08/2008 (1 page)
18 August 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
18 August 2008Accounting reference date extended from 31/12/2007 to 31/05/2008 (1 page)
3 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
28 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
28 May 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 19/05/08; full list of members (4 pages)
21 May 2008Location of register of members (1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 February 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
4 August 2007Return made up to 19/05/07; full list of members (6 pages)
4 August 2007Return made up to 19/05/07; full list of members (6 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
10 March 2007Accounts made up to 31 May 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
9 June 2006Return made up to 19/05/06; full list of members (5 pages)
9 June 2006Return made up to 19/05/06; full list of members (5 pages)
1 June 2006Ad 22/05/06-22/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006Ad 22/05/06-22/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 39A leicester road salford manchester M7 4AS (1 page)
10 August 2005Director resigned (1 page)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)