Company NameTrap 2 Productions Limited
Company StatusDissolved
Company Number04561955
CategoryPrivate Limited Company
Incorporation Date14 October 2002(21 years, 6 months ago)
Dissolution Date5 April 2005 (19 years ago)
Previous NameLowdown Limited

Directors

Director NameMr Michael Arthur Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2002(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 05 April 2005)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foxes Firs Lane
Firs Lane Appleton
Warrington
Cheshire
WA4 5LD
Director NameDavid Jarvis
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 05 April 2005)
RoleProducer
Correspondence Address48 Hazelwood Avenue
West Jesmond
Newcastle Upon Tyne
Northumbria
NE2 3HX
Director NameMr Jonathan Michael Osborne
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 05 April 2005)
RoleProducer
Country of ResidenceEngland
Correspondence Address99a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Secretary NameJames Osborne
NationalityBritish
StatusResigned
Appointed23 October 2002(1 week, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 May 2003)
RoleCompany Director
Correspondence Address7 Bridgewater Mews
London Road Stockton Heath
Warrington
Cheshire
WA4 6LF
Secretary NameMr Jonathan Michael Osborne
NationalityBritish
StatusResigned
Appointed30 April 2003(6 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 06 May 2003)
RoleProducer
Country of ResidenceEngland
Correspondence Address99a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 October 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address99a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
12 June 2003Registered office changed on 12/06/03 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Company name changed lowdown LIMITED\certificate issued on 01/06/03 (2 pages)
1 November 2002Registered office changed on 01/11/02 from: 134 percival rd enfield EN1 1QU (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
14 October 2002Incorporation (15 pages)