Company NameTrafalgar Automotive Limited
DirectorJohn Trimby
Company StatusDissolved
Company Number02605419
CategoryPrivate Limited Company
Incorporation Date26 April 1991(32 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr John Trimby
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(1 week, 6 days after company formation)
Appointment Duration32 years, 11 months
RoleSales/Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands 78b Havant Road
Cosham
Portsmouth
Hampshire
PO6 2RA
Secretary NameMrs Lynne Trimby
NationalityBritish
StatusCurrent
Appointed21 August 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands
78b Havant Road Cosham
Portsmouth
Hampshire
PO6 2RA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameVivian Trevor Diggers
NationalityBritish
StatusResigned
Appointed09 May 1991(1 week, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 21 August 1992)
RoleCompany Director
Correspondence AddressBadgers Spy Lane
Loxwood
Billingshurst
West Sussex
RH14 0SQ
Secretary NameMr John Trimby
NationalityBritish
StatusResigned
Appointed26 April 1992(1 year after company formation)
Appointment Duration1 year (resigned 26 April 1993)
RoleSales/Marketing Cons
Country of ResidenceUnited Kingdom
Correspondence AddressSouthlands 78b Havant Road
Cosham
Portsmouth
Hampshire
PO6 2RA

Location

Registered Address12 Tumblewood Road
Banstead
Surrey
SM7 1DX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 September 1999Dissolved (1 page)
18 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
25 March 1998Liquidators statement of receipts and payments (5 pages)
25 February 1997Registered office changed on 25/02/97 from: unit 4 limberline spur hilsea portsmouth PO3 5HJ (1 page)
20 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Statement of affairs (5 pages)
19 July 1996Full accounts made up to 30 September 1995 (12 pages)
14 May 1996Return made up to 26/04/96; no change of members (4 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
19 October 1995Particulars of mortgage/charge (4 pages)
26 May 1995Return made up to 26/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 April 1995Full accounts made up to 30 September 1994 (13 pages)