Company NameTrojan Signs Limited
Company StatusDissolved
Company Number03394561
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date15 August 2009 (14 years, 8 months ago)
Previous NameTrojan (UK) Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTroy Michael Charvetto
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleSign Manufacturer
Correspondence Address13 Dudley Road
Walton On Thames
Surrey
KT12 2JT
Director NameMichael Paul Hicks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(4 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 15 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Secretary NameMichael Paul Hicks
NationalityBritish
StatusClosed
Appointed15 September 2004(7 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 15 August 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Court
Gresham Road
Staines
Middlesex
TW18 2BL
Secretary NameJane Margeret Rose Charvetto
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleFinamcial Controller
Correspondence Address13 Dudley Road
Walton On Thames
Surrey
KT12 2JT
Director NamePatrick Anthony Farrer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2004)
RoleGeneral Manager
Correspondence Address67 Updown Hill
Windlesham
Surrey
GU20 6DS
Director NameMr Christopher John Pearce
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressEvergreen Farm
West Hoathley Road
East Grinstead
West Sussex
RH19 4HE
Secretary NamePatrick Anthony Farrer
NationalityBritish
StatusResigned
Appointed28 May 1999(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 September 2004)
RoleGeneral Manager
Correspondence Address67 Updown Hill
Windlesham
Surrey
GU20 6DS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address11 Lyon Road
Hersham Trading Estate
Walton On Thames
Surrey
KT12 3PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£120,172
Cash£127
Current Liabilities£348,053

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
11 February 2009Liquidators statement of receipts and payments to 27 January 2009 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 27 July 2008 (5 pages)
20 February 2008Liquidators statement of receipts and payments (5 pages)
13 August 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
10 August 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
7 February 2005Notice of completion of voluntary arrangement (4 pages)
4 February 2005Statement of affairs (8 pages)
4 February 2005Appointment of a voluntary liquidator (1 page)
4 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 January 2005£ ic 26400/24000 19/07/04 £ sr 2400@1=2400 (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned;director resigned (1 page)
22 July 2004Ad 16/07/04--------- £ si 2400@1=2400 £ ic 24000/26400 (2 pages)
8 July 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2004Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
31 July 2003Return made up to 27/06/03; full list of members (9 pages)
23 May 2003Registered office changed on 23/05/03 from: trojan house unit 2 weylands works, molesey road walton on thames surrey KT12 3PB (1 page)
22 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
22 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 January 2003Notice of assignment of name or new name to shares (1 page)
9 March 2002New director appointed (2 pages)
15 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
4 July 2001Return made up to 27/06/01; full list of members (7 pages)
6 March 2001Full accounts made up to 30 June 2000 (8 pages)
6 November 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2000Full accounts made up to 30 June 1999 (8 pages)
13 January 2000Nc inc already adjusted 24/11/99 (1 page)
13 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 January 2000Ad 24/11/99--------- £ si 23998@1=23998 £ ic 2/24000 (2 pages)
3 August 1999Return made up to 27/06/99; no change of members (4 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 13 dudley road walton on thames surrey KT12 2JT (1 page)
6 July 1999New director appointed (2 pages)
30 April 1999Full accounts made up to 30 June 1998 (7 pages)
3 August 1998Return made up to 27/06/98; full list of members (6 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Registered office changed on 11/07/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
11 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (17 pages)