Company NameTrafalgar House Construction Overseas Limited
DirectorsDavid Gareth Fison and Philip Ivo Carre
Company StatusDissolved
Company Number00848721
CategoryPrivate Limited Company
Incorporation Date12 May 1965(58 years, 12 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(35 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr David Gareth Fison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(36 years, 10 months after company formation)
Appointment Duration22 years, 2 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address153 Herne Hill
London
SE24 9LR
Director NameMr Philip Ivo Carre
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2004(39 years, 3 months after company formation)
Appointment Duration19 years, 8 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address56 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameJohn Wilfred Sword Fletcher
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressHouse B 36 Island Road
Deepwater Bay
Hong Kong Sar
Pr China
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Secretary NameDr John Charles Boyle
NationalityBritish
StatusResigned
Appointed28 February 1993(27 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 1993)
RoleCompany Director
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed13 April 1993(27 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(30 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 March 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(30 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(32 years, 3 months after company formation)
Appointment Duration7 years (resigned 20 August 2004)
RoleAccountant
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD

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£14,022,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2006Dissolved (1 page)
28 February 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 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 2005Appointment of a voluntary liquidator (1 page)
11 October 2005Declaration of solvency (3 pages)
11 October 2005Sp.res:-"in specie" (1 page)
11 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
10 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
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)
12 March 2002New director appointed (2 pages)
12 March 2002Director 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
(6 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 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
10 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 January 2000Director resigned (1 page)
14 March 1999Return made up to 28/02/99; full list of members (9 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1998Return made up to 28/02/98; full list of members (7 pages)
2 October 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1997New director appointed (1 page)
4 September 1997Director resigned (1 page)
17 April 1997Auditor's resignation (8 pages)
15 April 1997Return made up to 28/02/97; full list of members (9 pages)
15 April 1997Director's particulars changed (1 page)
14 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (8 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)
2 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
4 March 1996Director resigned;new director appointed (3 pages)
12 February 1996Full accounts made up to 30 September 1995 (9 pages)
13 April 1995Full accounts made up to 30 September 1994 (9 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)
22 June 1993Full accounts made up to 30 September 1992 (7 pages)
19 February 1985Particulars of mortgage/charge (3 pages)
19 February 1982Accounts made up to 30 September 1981 (12 pages)
8 May 1981Incorporation (12 pages)
30 July 1980Accounts made up to 30 September 1979 (11 pages)
20 September 1979Accounts made up to 30 September 1978 (11 pages)
12 May 1965Incorporation (21 pages)