Company NameTrafalgar House Trustees (PSS) Limited
Company StatusDissolved
Company Number01947392
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRufus Laycock
NationalityBritish
StatusClosed
Appointed05 March 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameRufus Laycock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1997(12 years, 1 month after company formation)
Appointment Duration1 year (closed 27 October 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Secretary Nameth Group Services Limited (Corporation)
StatusClosed
Appointed15 October 1997(12 years, 1 month after company formation)
Appointment Duration1 year (closed 27 October 1998)
Correspondence Address68 Hammersmith Road
London
W14 8YW
Director NameMr Alan William Clements
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressWildbriar
41 Shirley Hills Road
Croydon
Surrey
CR0 7HQ
Director NameIan Fowler
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 1996)
RoleChartered Accountant
Correspondence Address32 Newton Road
London
W2 5LT
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 5 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 NameMr Roland Duncan Peate
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(9 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 June 1996)
RoleChartered Secretary
Correspondence Address87 Bennetts Way
Shirley
Croydon
Surrey
CR0 8AG

Location

Registered AddressSt James's House
23 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
27 May 1998Application for striking-off (1 page)
16 April 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/98
(6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Memorandum and Articles of Association (9 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997New secretary appointed (2 pages)
17 April 1997Auditor's resignation (8 pages)
4 April 1997Return made up to 05/03/97; no change of members (4 pages)
4 April 1997Director resigned (1 page)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (3 pages)
10 July 1996Director resigned (1 page)
18 March 1996Return made up to 05/03/96; full list of members (6 pages)
17 November 1995Accounts for a dormant company made up to 30 September 1995 (5 pages)
5 September 1995Registered office changed on 05/09/95 from: mitcham house 681 mitcham road croydon surrey CR9 3AP (1 page)
19 July 1995New director appointed (6 pages)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 July 1995Full accounts made up to 30 September 1994 (6 pages)
20 April 1995Return made up to 05/03/95; full list of members (12 pages)