Company NameTrafalgar House Cruise Ships Limited
Company StatusDissolved
Company Number00981291
CategoryPrivate Limited Company
Incorporation Date4 June 1970(53 years, 11 months ago)
Dissolution Date8 August 2006 (17 years, 9 months ago)
Previous NameCunard Cruise Ships 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
Appointed08 January 2001(30 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 08 August 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary NameKvaerner Services Limited (Corporation)
StatusClosed
Appointed31 January 2006(35 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 08 August 2006)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Brian Norman Barlow
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 1996)
RoleChartered Secretary
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameMr Dermot St John McDermott
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleFinancial Director
Correspondence Address8 Grange Road
London
W4 4DA
Director NameCharles Daniel Parr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(21 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleFinance Director
Correspondence Address4 Crabapple Lane
Rumson
New Jersey 07760
United States
Director NameJames Robert Sullivan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1992(21 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleSales Executive
Correspondence Address43 Sloane Gardens
London
SW1W 8ED
Secretary NameMr Brian Norman Barlow
NationalityBritish
StatusResigned
Appointed24 April 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address2 Old Hadlow Road
Tonbridge
Kent
TN10 4EZ
Director NameGeorge Dalgetty Law
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years after company formation)
Appointment Duration5 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressMalthouse End
Swelling Hill, Ropley
Alresford
Hampshire
SO24 0DA
Director NameHans Ebenedict Olsen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(23 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1995)
RoleBusiness Executive
Correspondence Address965 Fifth Avenue
Apartment 5c
New York
Ny 10021
Director NameMr Robin William Wilkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(23 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1995)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Bays
North Foreland Avenue
Broadstairs
Kent
CT10 3QT
Director NameMr Peter Terry Ward
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(25 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 1996)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address21 Alexander Square
London
SW3 2AU
Secretary NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1996(25 years, 7 months after company formation)
Appointment Duration9 years (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameAntti Pankakoski
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFinland
StatusResigned
Appointed27 November 1996(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 October 2000)
RoleChairman Cunard Line Limited
Correspondence AddressOaktrees
Clare Hill
Esher
Surrey
KT10 9NA
Director NameJan Magne Heggelund
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 1999)
RoleCompany Director
Correspondence Address126 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameJan Arnstein Male
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityNorwegian
StatusResigned
Appointed26 July 1999(29 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2004)
RoleCompany Director
Correspondence AddressHarald Haardfagres Gate 2
N-0363 Oslo
Foreign
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Secretary NameRufus Laycock
NationalityBritish
StatusResigned
Appointed17 January 2005(34 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusResigned
Appointed14 January 2005(34 years, 7 months after company formation)
Appointment Duration3 days (resigned 17 January 2005)
Correspondence Address68 Hammersmith Road
London
W14 8YW

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-£70,000
Current Liabilities£70,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2006Application for striking-off (1 page)
28 February 2006Director resigned (1 page)
21 February 2006Nc inc already adjusted 02/02/06 (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Particulars of contract relating to shares (2 pages)
21 February 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
18 April 2005Return made up to 02/04/05; full list of members (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
2 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 July 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 24/04/01; 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)
4 May 2000Return made up to 24/04/00; full list of members (6 pages)
23 August 1999Location of register of members (1 page)
18 August 1999New director appointed (2 pages)
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 24/04/99; full list of members (6 pages)
22 April 1999Director resigned (1 page)
27 January 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
5 June 1998Company name changed cunard cruise ships LIMITED\certificate issued on 08/06/98 (2 pages)
29 April 1998Return made up to 24/04/98; full list of members (6 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
30 September 1997Director's particulars changed (1 page)
13 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (9 pages)
9 July 1997Return made up to 24/04/97; full list of members (6 pages)
17 April 1997Auditor's resignation (8 pages)
17 December 1996New director appointed (2 pages)
20 November 1996Auditor's resignation (7 pages)
11 November 1996Auditor's resignation (1 page)
6 November 1996Director resigned (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 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 May 1996Return made up to 24/04/96; full list of members (6 pages)
5 March 1996Accounts made up to 30 September 1995 (12 pages)
20 February 1996Registered office changed on 20/02/96 from: 30-35 pall mall london SW1Y 5LS (1 page)
14 November 1995Director's particulars changed (2 pages)
8 September 1995Director resigned (2 pages)
17 July 1995New director appointed (4 pages)
13 June 1995Director resigned (2 pages)
18 May 1995Return made up to 24/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1995Accounts made up to 30 September 1994 (14 pages)