Company NameTrafalgar House Hotels Limited
Company StatusDissolved
Company Number00571035
CategoryPrivate Limited Company
Incorporation Date31 August 1956(67 years, 8 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)
Previous NameCunard Hotels 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
StatusClosed
Appointed10 August 1998(41 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 17 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed17 January 2005(48 years, 5 months after company formation)
Appointment Duration1 year (closed 17 January 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameLord David Alan Westbury
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 September 1992)
RolePeer Of The Realm
Correspondence AddressBarton Cottage
Malton
North Yorkshire
YU17 0AT
Director NameJames Robert Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RoleSales Executive
Correspondence Address43 Sloane Gardens
London
SW1W 8ED
Director NameCharles Daniel Parr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleFinance Director
Correspondence Address4 Crabapple Lane
Rumson
New Jersey 07760
United States
Director NameMr Daniel Samson Oberlander
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(34 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 October 1991)
RoleHotel Executive
Correspondence Address155 West 70 St Ph4c
New York Ny 10023
Foreign
Director NameMr Dermot St John McDermott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleFinancial Director
Correspondence Address8 Grange Road
London
W4 4DA
Director NameMr Terence Roy Holmes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1994)
RoleHotelier
Correspondence Address706 Duncan House
Dolphin Square
London
SW1V 3PP
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1996)
RoleChartered Secretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed17 August 1991(34 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr John Francis Kennedy
Date of BirthJune 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 1991(35 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleHotel Executive
Correspondence Address424 Westend Avenue
Apartment 7c
New York
Ny10024
United States
Director NameHans Ebenedict Olsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1995)
RoleBusiness Executive
Correspondence Address65/69 Mount Kellet Road
Town House M
Hong Kong
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed13 January 1996(39 years, 4 months after company formation)
Appointment Duration9 years (resigned 17 January 2005)
RoleCompany Director
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
Appointed01 May 1996(39 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 May 1998)
RoleSales Marketing
Correspondence Address29 Worfield Street
London
SW11 4RB
Director NameMr James Ian Duguid
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(39 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 May 1998)
RoleHead Of Personnel
Country of ResidenceEngland
Correspondence Address8 Beech Road
Chandlers Ford
Eastleigh
Hampshire
SO53 1LT
Director NameAntti Pankakoski
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFinland
StatusResigned
Appointed10 August 1998(41 years, 11 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(44 years, 4 months 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 Address68 Hammersmith Road
London
W14 8YW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,117,000

Accounts

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

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
18 April 2005Return made up to 02/04/05; full list of members (2 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (5 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)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 January 2005Director resigned (1 page)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
27 April 2001Return made up to 02/04/01; 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)
21 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 2000Return made up to 02/04/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 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)
24 April 1999Return made up to 02/04/99; full list of members (6 pages)
24 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Full accounts made up to 31 December 1997 (9 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)
5 June 1998Company name changed cunard hotels LIMITED\certificate issued on 08/06/98 (2 pages)
27 April 1998Full accounts made up to 31 December 1996 (13 pages)
16 April 1998Return made up to 02/04/98; full list of members (6 pages)
27 August 1997Return made up to 17/08/97; full list of members (6 pages)
17 April 1997Auditor's resignation (8 pages)
20 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (1 page)
20 October 1996Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page)
20 October 1996Location of register of members (1 page)
27 August 1996Location of register of members (1 page)
27 August 1996Return made up to 17/08/96; full list of members (5 pages)
10 June 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
10 June 1996New director appointed (2 pages)
3 June 1996Director resigned (1 page)
1 June 1996Full accounts made up to 30 September 1995 (14 pages)
30 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
17 February 1996Secretary resigned;new secretary appointed (2 pages)
13 September 1995Return made up to 17/08/95; no change of members (6 pages)
13 June 1995Director resigned (2 pages)
19 May 1995Full accounts made up to 30 September 1994 (14 pages)