Company NameTrafalgar House Offshore International Limited
DirectorsRufus Laycock and Nigel Edward Oliver Williams
Company StatusDissolved
Company Number02809722
CategoryPrivate Limited Company
Incorporation Date15 April 1993(31 years 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
StatusCurrent
Appointed08 May 2000(7 years after company formation)
Appointment Duration23 years, 11 months
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
StatusCurrent
Appointed10 October 2003(10 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Burghley Avenue
New Malden
Surrey
KT3 4SW
Director NameMr Nigel Edward Oliver Williams
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2003(10 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Holmes Road
Strawberry Hill
Twickenham
Middlesex
TW1 4RF
Director NameMr Peter Donald Foreman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleLegal Advisor
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameMr Sydney Robert Fudge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPitlethie House
Pitlethie Road
Leuchars
Fife
KY16 0DP
Scotland
Secretary NameMr Peter Donald Foreman
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleLegal Advisor
Country of ResidenceScotland
Correspondence Address2 Kingsburgh Court
East Linton
East Lothian
EH40 3BL
Scotland
Director NameEdwin Dudgeon
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1994)
RoleProject Manager
Correspondence Address4 McInnes Gardens
Cupar
Fife
KY15 4HU
Scotland
Director NameDr Peter Dyer
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1994)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Crofton Avenue
Chiswick
London
W4 3EW
Director NameChristopher John Moore
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressSturbridge
Church Place
Upper Largo
Fife
KY8 6EH
Scotland
Director NameAlastair Kinnear Robertson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address8 Strathkinness High Road
St Andrews
Fife
KY16 9UB
Scotland
Director NameMr John Edward Weedon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 days after company formation)
Appointment Duration3 years, 1 month (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
Appointed30 May 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1999)
RoleManager
Correspondence Address48 Westgate
Leslie
Fife
Director NameHelen Payne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(5 years, 8 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(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleLawyer
Correspondence Address120 Hurst Road
Sidcup
Kent
DA15 9AF
Director NameMr Nigel Alan Higgins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers
Cecil Avenue
Halifax
West Yorkshire
HX3 8SN
Director NameAlan James Stark Wilson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1999(6 years, 8 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(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 January 2003)
RoleAccountant
Correspondence Address45 Parkneuk Road
Glasgow
Lanarkshire
G43 2AQ
Scotland
Director NameOle Henrik Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2003(9 years, 9 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(9 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2003)
RoleManaging Director
Correspondence AddressEngoyklubben 22
Hundvag
Stavanger
4085
Foreign

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£515,000
Current Liabilities£515,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2007Dissolved (1 page)
15 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2007Liquidators statement of receipts and payments (6 pages)
20 April 2007Liquidators statement of receipts and payments (6 pages)
19 September 2006Appointment of a voluntary liquidator (1 page)
19 September 2006C/O replacement of liquidator (14 pages)
14 September 2006Sec/state release of liquidator (1 page)
23 March 2006Registered office changed on 23/03/06 from: 68 hammersmith road london W14 8YW (1 page)
15 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2006Declaration of solvency (3 pages)
15 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Res:_"in specie" (1 page)
1 February 2006Ad 22/12/05--------- £ si 515756@1=515756 £ ic 100000/615756 (2 pages)
1 February 2006Particulars of contract relating to shares (2 pages)
29 April 2005Return made up to 15/04/05; 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 15/04/04; full list of members (7 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
30 October 2003New director appointed (3 pages)
14 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 May 2003Return made up to 15/04/03; full list of members (7 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
20 January 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 January 2003Memorandum and Articles of Association (9 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2002Director resigned (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
27 April 2001Return made up to 15/04/01; full list of members (6 pages)
21 March 2001Auditor's resignation (2 pages)
30 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 May 2000Return made up to 15/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 May 2000Secretary resigned;director resigned (1 page)
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 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
10 December 1999Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 June 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1997Registered office changed on 25/06/97 from: 1 berkeley street london W1A 1BY (1 page)
19 May 1997Return made up to 15/04/97; no change of members
  • 363(287) ‐ Registered office changed on 19/05/97
(4 pages)
17 April 1997Auditor's resignation (8 pages)
12 November 1996Auditor's resignation (2 pages)
12 November 1996Auditor's resignation (7 pages)
23 June 1996Director resigned (1 page)
14 May 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
21 April 1996Return made up to 15/04/96; no change of members (6 pages)
5 February 1996Full accounts made up to 30 September 1995 (13 pages)
6 July 1995New director appointed (4 pages)
24 April 1995Return made up to 15/04/95; full list of members (16 pages)
20 March 1995Full accounts made up to 30 September 1994 (13 pages)