Company NameTrafalgar House Construction (Malaysia) Limited
DirectorsRichard Charles Rutter and Brian Edward Tanner
Company StatusDissolved
Company Number01918774
CategoryPrivate Limited Company
Incorporation Date3 June 1985(38 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameBrian Edward Tanner
NationalityBritish
StatusCurrent
Appointed28 February 1993(7 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1996(10 years, 10 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1996(11 years, 4 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameDr John Charles Boyle
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 April 1993)
RoleBarrister
Correspondence AddressFlat 135
1 Prescot Street
London
E1 8RL
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 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 NameGeoffrey Francis Clarke
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameBrian Charles Devenish
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 October 1996)
RoleCivil Engineer
Correspondence Address114 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UT
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 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
Director NameMichael William Wouldham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleBuilding Manager
Correspondence Address6 Hall End
Woking
Surrey
GU22 0LH
Director NameMichael Edwin Napier
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(10 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 1996)
RoleSurveyor
Correspondence AddressArden Headley Hill Road
Headley
Bordon
Hampshire
GU35 8DS

Location

Registered AddressP.O.Box 55
1 The Surrey
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 1999Dissolved (1 page)
27 April 1999Liquidators statement of receipts and payments (5 pages)
27 April 1999Return of final meeting in a members' voluntary winding up (3 pages)
11 February 1999Liquidators statement of receipts and payments (5 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
9 February 1998Liquidators statement of receipts and payments (5 pages)
17 April 1997Auditor's resignation (8 pages)
17 February 1997Registered office changed on 17/02/97 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 2SW (1 page)
14 February 1997Ex/res 31/1/97 lilq's authority (1 page)
14 February 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 1997Declaration of solvency (3 pages)
14 February 1997Appointment of a voluntary liquidator (1 page)
12 November 1996Auditor's resignation (8 pages)
20 October 1996New director appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
2 August 1996Registered office changed on 02/08/96 from: 681 mitcham road croydon surrey CR9 3AP (1 page)
3 May 1996New director appointed (3 pages)
26 April 1996New director appointed (1 page)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (7 pages)
28 February 1996Director resigned (2 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
13 March 1995Return made up to 28/02/95; full list of members (14 pages)