Company NameTrojan International Limited
DirectorsBarry John Woodland and Penelope Anne Woodland
Company StatusDissolved
Company Number03237834
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameBarry John Woodland
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressGleniffer London Road East
Amersham
Buckinghamshire
HP7 9DL
Director NamePenelope Anne Woodland
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1996(same day as company formation)
RoleHousewife
Correspondence AddressGleniffer
London Road East
Amersham
Buckinghamshire
HP7 9DL
Secretary NamePenelope Anne Woodland
NationalityBritish
StatusCurrent
Appointed14 August 1996(same day as company formation)
RoleSAD
Correspondence AddressGleniffer
London Road East
Amersham
Buckinghamshire
HP7 9DL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 August 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressOffices Of Baker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 January 2003Dissolved (1 page)
2 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
2 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 2002Statement of affairs (6 pages)
2 August 2002Appointment of a voluntary liquidator (1 page)
8 July 2002Registered office changed on 08/07/02 from: 146 queens road watford hertfordshire WD1 2NX (1 page)
25 September 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Full accounts made up to 31 August 1999 (10 pages)
17 August 2000Return made up to 14/08/00; full list of members (6 pages)
25 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Full accounts made up to 31 August 1998 (13 pages)
10 November 1999Return made up to 14/08/99; full list of members (6 pages)
9 September 1998Return made up to 14/08/98; no change of members (4 pages)
16 April 1998Full accounts made up to 31 August 1997 (10 pages)
17 March 1998Registered office changed on 17/03/98 from: 229 nether street london N3 1NT (1 page)
23 December 1997Registered office changed on 23/12/97 from: 380 kenton road kenton middlesex HA3 8EE (1 page)
5 November 1997Return made up to 14/08/97; full list of members
  • 363(287) ‐ Registered office changed on 05/11/97
(6 pages)
11 September 1996New director appointed (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996Secretary resigned (2 pages)
14 August 1996Incorporation (12 pages)