About

Registered Number: 04637897
Date of Incorporation: 15/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2020 (3 years and 11 months ago)
Registered Address: REGENCY HOUSE, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR

 

Founded in 2003, Trapp Forge Ltd has its registered office in Lancashire. We don't know the number of employees at this organisation. The current directors of the organisation are listed as Carter, Frederick William, Tindall, Claire Alison, Carter, Jeannette, Tomlinson, Alan Edward, Lee, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Frederick William 15 January 2003 - 1
TINDALL, Claire Alison 01 April 2016 - 1
LEE, Christopher 15 January 2003 27 December 2006 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Jeannette 27 December 2006 01 January 2010 1
TOMLINSON, Alan Edward 30 November 2006 01 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2020
LIQ13 - N/A 06 February 2020
AD01 - Change of registered office address 06 September 2019
RESOLUTIONS - N/A 05 September 2019
LIQ01 - N/A 05 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2019
AA - Annual Accounts 02 August 2019
AD01 - Change of registered office address 01 July 2019
AA01 - Change of accounting reference date 25 June 2019
CS01 - N/A 18 January 2019
MR04 - N/A 18 January 2019
MR04 - N/A 18 January 2019
MR04 - N/A 18 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 30 January 2014
TM02 - Termination of appointment of secretary 30 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 25 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 07 July 2009
395 - Particulars of a mortgage or charge 09 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
395 - Particulars of a mortgage or charge 10 November 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 18 March 2005
AA - Annual Accounts 16 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2004
363s - Annual Return 12 February 2004
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 April 2009 Fully Satisfied

N/A

Legal mortgage 12 December 2006 Fully Satisfied

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.