Company NameTrafalgar Personnel Limited
DirectorGhassan Salim Maalouf
Company StatusDissolved
Company Number02066299
CategoryPrivate Limited Company
Incorporation Date21 October 1986(37 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ghassan Salim Maalouf
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 11 months
RoleAccountant/Recrviting Consultant
Correspondence Address19 Rothesay Avenue
Richmond
Surrey
TW10 5EB
Secretary NameJulie Osborne
NationalityBritish
StatusCurrent
Appointed20 April 1999(12 years, 6 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
High Street
Stock
Essex
CM4 9BN
Director NameChristopher Charles Evans
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 April 1999)
RoleRecrviting Consultant
Correspondence Address36 Worcester Drive
Rayleigh
Essex
Ssu 6na
Director NameArthur Colin Somerville
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1992)
RoleChartered Accountant
Correspondence Address108 Vineyard Hill Road
London
SW19 7JJ
Secretary NameArthur Colin Somerville
NationalityBritish
StatusResigned
Appointed28 May 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address108 Vineyard Hill Road
London
SW19 7JJ
Secretary NameMr Ghassan Salim Maalouf
NationalityBritish
StatusResigned
Appointed31 December 1993(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 1999)
RoleAccountant Recruitment
Correspondence Address19 Rothesay Avenue
Richmond
Surrey
TW10 5EB

Location

Registered AddressC/O Vernon Wright And Co
40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Turnover£1,634,239
Gross Profit£576,677
Net Worth£59,015
Cash£51,696
Current Liabilities£91,882

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2006Dissolved (1 page)
13 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
29 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
14 April 2003Appointment of a voluntary liquidator (1 page)
24 March 2003Registered office changed on 24/03/03 from: 2 hobhouse court suffolk street london SW1Y 4HH (1 page)
17 June 2002Return made up to 28/05/02; full list of members (6 pages)
25 April 2002Full accounts made up to 31 December 2001 (10 pages)
19 July 2001Memorandum and Articles of Association (11 pages)
2 July 2001Return made up to 28/05/01; full list of members (6 pages)
2 July 2001S-div 14/07/00 (1 page)
13 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
14 June 2000Return made up to 28/05/00; full list of members (6 pages)
23 November 1999Auditor's resignation (1 page)
20 July 1999£ ic 1429/1215 07/07/99 £ sr 214@1=214 (1 page)
21 June 1999Return made up to 28/05/99; no change of members (4 pages)
17 June 1999Declaration of shares redemption:auditor's report (3 pages)
15 June 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
5 May 1999Director resigned (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
18 March 1999Full accounts made up to 31 December 1998 (12 pages)
18 June 1998Return made up to 28/05/98; no change of members (4 pages)
12 March 1998Full accounts made up to 31 December 1997 (13 pages)
25 May 1997Return made up to 28/05/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 December 1996 (12 pages)
16 July 1996Particulars of mortgage/charge (6 pages)
23 May 1996Return made up to 28/05/96; no change of members (4 pages)
11 March 1996Full accounts made up to 31 December 1995 (13 pages)
17 May 1995Return made up to 28/05/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (13 pages)
30 July 1991Full accounts made up to 31 December 1990 (13 pages)
30 January 1990Ad 18/01/90--------- £ si 429@1=429 £ ic 1000/1429 (2 pages)