Company NameTrafalgar House Building Limited
DirectorsKenneth William Chambers and Brian Edward Tanner
Company StatusLiquidation
Company Number00079529
CategoryPrivate Limited Company
Incorporation Date22 December 1903(120 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameBrian Edward Tanner
NationalityBritish
StatusCurrent
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(91 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(91 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Director NameIan Stuart Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1995)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameMr Graham Godfrey Rice
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(89 years, 3 months after company formation)
Appointment Duration2 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ravensbourne Road
Twickenham
Middlesex
TW1 2DG

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 6 months ago)
Next Accounts Due30 July 1996 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 November 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
8 November 2017Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
18 March 1996Dissolved (1 page)
18 December 1995Return of final meeting in a members' voluntary winding up (4 pages)
24 May 1995Disposal of assets (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
24 May 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
24 May 1995Declaration of solvency (4 pages)
24 May 1995Appointment of a voluntary liquidator (2 pages)
13 April 1995Full accounts made up to 30 September 1994 (8 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)