Company NameTrafalgar House Interiors Limited
DirectorsStephen John Morton and Karen Michelle Murray
Company StatusDissolved
Company Number00599102
CategoryPrivate Limited Company
Incorporation Date19 February 1958(66 years, 2 months ago)

Business Activity

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

Directors

Secretary NameKaren Michelle Murray
NationalityBritish
StatusCurrent
Appointed01 July 2000(42 years, 4 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2003(45 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2005(47 years after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameIan James Cassidy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address103 Oak Tree Road
Tilehurst
Reading
Berkshire
RG3 6LA
Director NameMr Frank Norman Temple
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleJoinery Manager
Correspondence AddressGateacre Crutches Lane
Higham
Rochester
Kent
ME2 3UH
Director NameMaurice Rugg
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleCompany Director
Correspondence Address36 Watercroft Road
Halstead
Sevenoaks
Kent
TN14 7DP
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Director NameMr John Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleAccountant
Correspondence Address69 Shirley Way
Croydon
Surrey
CR0 8PL
Director NameDavid Ernest Driver
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address4 Timberling Gardens
South Croydon
Surrey
CR2 0AW
Director NameMr Peter Edward Coote
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1994)
RoleManaging Director
Correspondence AddressBarley Corner 12 Coldharbour Lane
Hildenborough
Tonbridge
Kent
TN11 9JT
Director NameCllr Philip Naylor Brooker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1994)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address10a Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameMr Anthony George Blake
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration7 months (resigned 30 September 1993)
RoleMarketing Director
Correspondence Address24 Greenhills
Ware
Hertfordshire
SG12 0XG
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed28 February 1993(35 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Michael John Allen
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(35 years, 1 month after company formation)
Appointment Duration12 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address23 Church Lane
Southwick
Sussex
BN42 4GB
Director NamePhilip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(35 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 April 1994)
RoleCertified Accountant
Correspondence Address11 Havana Road
Wimbledon Park
London
SW19 8EJ
Director NameMr Robert Heathfield
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 April 1996)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address1 Redwing Rise
Merrow
Guildford
Surrey
GU4 7DU
Director NameMr Richard John Huxster
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 15 December 2001)
RoleChartered Builder
Correspondence Address18 Colebrooke Row
London
N1 8DB
Director NameIan Stuart Bell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Burgh Mount
Banstead
Surrey
SM7 1ER
Director NameMr Michael David Marnoch
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(36 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Evelyns
107b Old Road
Old Harlow
Essex
CM17 0HF

Location

Registered AddressBaker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£305,750

Accounts

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

Filing History

27 May 2006Dissolved (1 page)
27 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
27 February 2006Liquidators statement of receipts and payments (5 pages)
13 October 2005Registered office changed on 13/10/05 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
11 October 2005Declaration of solvency (3 pages)
11 October 2005Appointment of a voluntary liquidator (1 page)
11 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
14 March 2005New director appointed (3 pages)
14 March 2005Director resigned (1 page)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
14 February 2004Director's particulars changed (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003Director resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: maple cross house denham way maple cross, rickmansworth hertfordshire WD3 9AS (1 page)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 December 2002Secretary's particulars changed (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 December 2001Director resigned (1 page)
17 April 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Registered office changed on 12/07/00 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 28/02/00; full list of members (7 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
10 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
10 September 1998Full accounts made up to 31 December 1997 (9 pages)
11 March 1998Return made up to 28/02/98; full list of members (6 pages)
5 September 1997Full accounts made up to 31 December 1996 (12 pages)
14 May 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
2 April 1997Return made up to 28/02/97; full list of members (6 pages)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (5 pages)
12 November 1996Auditor's resignation (2 pages)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (8 pages)
12 February 1996Full accounts made up to 30 September 1995 (13 pages)
13 April 1995Full accounts made up to 30 September 1994 (12 pages)
13 March 1995Return made up to 28/02/95; full list of members (16 pages)
19 February 1958Incorporation (18 pages)