Company NameTrafalgar Contractors Ltd
Company StatusDissolved
Company Number02930294
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameGraeme Harker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1994(1 week after company formation)
Appointment Duration6 years, 9 months (closed 20 February 2001)
RoleAccountant
Correspondence Address22 15th Street
Manlo Park
Pretoria
0181
Secretary NameGraeme Harker
NationalityBritish
StatusClosed
Appointed19 May 1997(3 years after company formation)
Appointment Duration3 years, 9 months (closed 20 February 2001)
RoleAccountant
Correspondence Address22 15th Street
Manlo Park
Pretoria
0181
Director NameRob Nagel
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1994(1 week after company formation)
Appointment Duration1 week, 2 days (resigned 03 June 1994)
RoleAccountant
Correspondence AddressFlat 6
62 Credit On Hill
London
NW6 1HR
Secretary NameGraeme Harker
NationalityBritish
StatusResigned
Appointed25 May 1994(1 week after company formation)
Appointment Duration1 week, 2 days (resigned 03 June 1994)
RoleAccountant
Correspondence AddressFlat 6
62 Credit On Hill
London
NW6 1HR
Director NameGillian Kay Schweizer
Date of BirthApril 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed03 June 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1997)
RoleSpeech Therapist
Correspondence Address86 Edith Grove
Chelsea
London
SW10 0NH
Secretary NameGillian Kay Schweizer
NationalitySouth African
StatusResigned
Appointed03 June 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1997)
RoleSpeech Therapist
Correspondence Address86 Edith Grove
Chelsea
London
SW10 0NH
Director NameChristopher Robin Russell Harker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 January 1999)
RoleSelf Employed
Correspondence Address22 15th Street Menlo Park
Pretoria 0181
South Africa
Foreign
Director NameJohanna Harker
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 January 1999)
RoleSelf Employed
Correspondence Address22 15th Street
Menlo Park
Pretoria
0181
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Battersea Bridge Road
London
SW11 3AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
15 August 2000First Gazette notice for compulsory strike-off (1 page)
31 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Secretary resigned;director resigned (1 page)
25 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
29 August 1997Accounts for a small company made up to 31 May 1996 (4 pages)
23 June 1997Return made up to 18/05/97; no change of members
  • 363(287) ‐ Registered office changed on 23/06/97
(4 pages)
16 July 1996Return made up to 18/05/96; no change of members (6 pages)
16 July 1996New director appointed (2 pages)
13 June 1996Accounts for a small company made up to 31 May 1995 (3 pages)
17 May 1996New secretary appointed;new director appointed (2 pages)
17 May 1996New director appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: flat 6 62 credit on hill london NW6 1HR (1 page)
31 October 1995Return made up to 18/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)