Company NameTrafalgar House Offshore Holdings Limited
Company StatusDissolved
Company Number00949950
CategoryPrivate Limited Company
Incorporation Date14 March 1969(55 years ago)
Dissolution Date21 November 2006 (17 years, 4 months ago)

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 October 2003(34 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 21 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameThe Group Services Limited (Corporation)
StatusClosed
Appointed11 April 2006(37 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 21 November 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1992)
RoleChartered Accountant
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameDr David Joseph Tomlinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chesnuts
High Street
Mickleton Chipping Camden
Gloucestershire
GL55 6SA
Wales
Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Director NameWilliam Gerald Millar
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 1995)
RoleChartered Accountant
Correspondence AddressThe Outlook Salisbury Road
St Margarets Bay
Dover
Kent
CT15 6BL
Director NameNicholas Falshaw Hobson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration12 months (resigned 01 June 1992)
RoleEng O/S Contracts Dir
Correspondence AddressFar End Cottage
Longnewton
Stockton-On-Tees
Cleveland
TS21 1DB
Director NameJames Frederick Grice
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 May 1991)
RoleCivil Engineer
Correspondence Address22 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 1999)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleLegal Advisor
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameDr Peter Dyer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofton Avenue
Chiswick
London
W4 3EW
Director NameEdward John Bavister
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1992)
RoleChemical Engineer
Correspondence AddressTop Lock Cottage Long Buckby Wharf
Long Buckby
Northampton
NN6 7PW
Secretary NameMr Peter Donald Foreman
NationalityBritish
StatusResigned
Appointed04 June 1991(22 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr John Edward Weedon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 June 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaufort Place
Bray
Maidenhead
Berkshire
SL6 2BS
Director NameHarry Morris Nicholas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1993)
RoleManager
Correspondence Address48 Westgate
Leslie
Fife
Director NameHarry Morris Nicholas
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 April 1993)
RoleManager
Correspondence Address48 Westgate
Leslie
Fife
Director NameMr Joseph Barrie Cowell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 July 1995)
RoleManager
Correspondence Address55 Marske Road
Saltburn
Guisborough
Cleveland
TS12 1PN
Director NameSir Ian Robinson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1995)
RoleChartered Engineer
Correspondence Address29 St Germains
Bearsden
Glasgow
G61 2RS
Scotland
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameSimon Robert High
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(26 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 October 1998)
RoleCivil Engineer
Correspondence AddressThe Steading
Blaikiwell Mary Cutler
Aberdeen
Grampian
AB1 5YX
Scotland
Director NameVictoria Ann Sherriff Jack
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 1996)
RolePersonnel Director
Correspondence Address1 Belvidere Road
Cults
Aberdeen
AB1 9HP
Scotland
Director NameMr Alex Dawson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressFighting Cocks House
Thimbleby
North Allerton
North Yorkshire
DL6 3PY
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameHelen Payne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleLawyer
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Secretary NameHelen Payne
NationalityBritish
StatusResigned
Appointed01 January 1999(29 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleLawyer
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameAlan James Stark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2002)
RoleBusiness Development
Correspondence Address76 Contlaw Road
Milltimber
Aberdeenshire
AB13 0EJ
Scotland
Director NameMichael Convery
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(31 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address45 Parkneuk Road
Glasgow
Lanarkshire
G43 2AQ
Scotland
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed08 May 2000(31 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 April 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameOle Henrik Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(33 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleAttorney At Law
Correspondence AddressSkiftesvikveien 22
Randaberg
4070
Norway
Director NameWalther Gifstad
Date of BirthJune 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(33 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressEngoyklubben 22
Hundvag
Stavanger
4085
Foreign
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(34 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF

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-£10,263,000
Current Liabilities£10,263,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
22 June 2006Application for striking-off (1 page)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
18 April 2005Return made up to 02/04/05; full list of members (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (3 pages)
30 October 2003Director resigned (1 page)
14 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
3 December 2002Director resigned (1 page)
16 May 2002Full accounts made up to 31 December 2001 (9 pages)
21 June 2001Full accounts made up to 31 December 2000 (9 pages)
27 April 2001Return made up to 02/04/01; full list of members (6 pages)
21 March 2001Auditor's resignation (2 pages)
30 August 2000Full accounts made up to 31 December 1999 (13 pages)
6 July 2000Return made up to 04/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: port clarence middlesbrough cleveland TS2 1RZ (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned;director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
10 January 2000Full accounts made up to 31 December 1998 (11 pages)
10 December 1999Director resigned (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 June 1999Return made up to 04/06/99; full list of members (9 pages)
22 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
23 November 1998Director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (16 pages)
16 June 1998Return made up to 04/06/98; full list of members (9 pages)
23 September 1997Full accounts made up to 31 December 1996 (18 pages)
25 June 1997Registered office changed on 25/06/97 from: 1 berkeley street london W1X 6NN (1 page)
25 June 1997Return made up to 04/06/97; no change of members (6 pages)
17 April 1997Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (7 pages)
12 November 1996Auditor's resignation (2 pages)
3 July 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
11 June 1996Return made up to 04/06/96; no change of members (14 pages)
14 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 March 1996Full accounts made up to 30 September 1995 (16 pages)
8 November 1995Director resigned;new director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
12 June 1995New director appointed (2 pages)
8 June 1995Return made up to 04/06/95; full list of members (16 pages)
22 May 1995Full accounts made up to 30 September 1994 (14 pages)