Company NameTrafalgar House Leisure Holdings Limited
DirectorRufus Laycock
Company StatusDissolved
Company Number00252425
CategoryPrivate Limited Company
Incorporation Date3 December 1930(93 years, 5 months ago)
Previous NameCunard-Trafalgar Leisure Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(67 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleCpmpany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusCurrent
Appointed17 January 2005(74 years, 2 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameJames Robert Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1991(60 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleSales Executive
Correspondence Address43 Sloane Gardens
London
SW1W 8ED
Director NameMr Ian Robert Weatherston
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(60 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Chillis Wood Road
Haywards Heath
West Sussex
RH16 1JT
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(61 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed05 March 1992(61 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameKevin Eatwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(63 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 1995)
RoleFinancial Controller
Correspondence Address12 Godshill Close
Bournemouth
Dorset
BH8 0EJ
Director NameMr James Ian Duguid
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(64 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 May 1998)
RoleHead Of Personnel (Uk & Fleet)
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1LT
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed13 January 1996(65 years, 1 month after company formation)
Appointment Duration9 years (resigned 17 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameCathy Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 1996(65 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 May 1998)
RoleSales & Marketing
Correspondence Address29 Worfield Street
London
SW11 4RB
Director NameAntti Pankakoski
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFinland
StatusResigned
Appointed10 August 1998(67 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2000)
RoleCompany Director
Correspondence AddressOaktrees
Clare Hill
Esher
Surrey
KT10 9NA
Director NameJan Arnstein Male
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed08 January 2001(70 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressHarald Haardfagres Gate 2
N-0363 Oslo
Foreign

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£468,747

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Return of final meeting in a members' voluntary winding up (3 pages)
29 September 2005Registered office changed on 29/09/05 from: 68 hammersmith road london W14 8YW (1 page)
27 September 2005Appointment of a voluntary liquidator (5 pages)
27 September 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2005Declaration of solvency (3 pages)
18 April 2005Return made up to 05/03/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 February 2005New secretary appointed (2 pages)
26 January 2005Director resigned (1 page)
19 April 2004Return made up to 05/03/04; full list of members (7 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 April 2003Return made up to 05/03/03; full list of members (7 pages)
27 March 2002Return made up to 05/03/02; full list of members (6 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
2 April 2001Return made up to 05/03/01; full list of members (6 pages)
18 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
3 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Location of register of members (1 page)
29 July 1999Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page)
30 March 1999Return made up to 05/03/99; full list of members (6 pages)
20 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
4 June 1998Company name changed cunard-trafalgar leisure holding s LIMITED\certificate issued on 05/06/98 (2 pages)
29 April 1998Return made up to 05/03/98; full list of members (6 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 April 1997Return made up to 05/03/97; full list of members (6 pages)
20 October 1996Location of register of members (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
10 June 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 June 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
18 March 1996Return made up to 05/03/96; full list of members (6 pages)
20 February 1996Registered office changed on 20/02/96 from: 30-35 pall mall london SW1Y 5LS (1 page)
17 January 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
19 May 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
4 April 1995Return made up to 05/03/95; no change of members (4 pages)