Company NameTrafalgar International Limited
Company StatusDissolved
Company Number02595563
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)
Previous NameTowercopy Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan John Linger
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStow House
154 High Street
Kelvedon
Essex
CO5 9JD
Director NamePamela Ann Linger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2003(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStow House 154 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Secretary NamePamela Ann Linger
NationalityBritish
StatusClosed
Appointed14 February 2003(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStow House 154 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Director NameJohn Trevor Donnelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1992)
RoleBuisness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Vaurocque
Rue De Moulin
Sark
GY9 0SA
Secretary NameTrevor Robinson Donnelly
NationalityBritish
StatusResigned
Appointed16 April 1991(2 weeks, 6 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 1992)
RoleCompany Director
Correspondence AddressLa Vaurocque
Sark
GY9 0SA
Director NamePamela Ann Linger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1995)
RoleSecretary/Book-Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressStow House 154 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Director NamePamela Ann Linger
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 1995)
RoleSecretary/Book-Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressStow House 154 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Secretary NameDavid Randall Stott
NationalityBritish
StatusResigned
Appointed25 March 1992(1 year after company formation)
Appointment Duration10 years, 10 months (resigned 14 February 2003)
RoleConsultant
Correspondence AddressWoodfield House Dairy Drift
Beeston
Kings Lynn
Norfolk
PE32 2NE
Director NameFrederick William Sutton
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(4 years, 2 months after company formation)
Appointment Duration10 months (resigned 04 April 1996)
RoleEngineer
Correspondence Address28 Frizlands Lane
Dagenham
Essex
RM10 7YH
Director NameIsabel Barbara Sutton
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address28 Frizlands Lane
Dagenham
Essex
RM10 7YH
Director NamePeter Anthony Gundry
Date of BirthMay 1940 (Born 84 years ago)
NationalitySouth African
StatusResigned
Appointed01 March 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2003)
RoleFinancial Consultant
Correspondence Address22 Boscobel Drive East
Highlands
Harare
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.trafalgar-intl.com/

Location

Registered AddressStow House 154 High Street
Kelvedon
Essex
CO5 9JD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Financials

Year2013
Net Worth-£20,544
Cash£1,461
Current Liabilities£1,306

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

7 January 2011Delivered on: 25 January 2011
Persons entitled: Alan John Linger

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All assets of the company see image for full details.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (3 pages)
11 June 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(5 pages)
3 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 November 2015Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to Stow House 154 High Street Kelvedon Essex CO5 9JD on 15 November 2015 (2 pages)
15 November 2015Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NE to Stow House 154 High Street Kelvedon Essex CO5 9JD on 15 November 2015 (2 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(5 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Pamela Ann Linger on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Alan John Linger on 29 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Director's details changed for Pamela Ann Linger on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Alan John Linger on 29 March 2010 (2 pages)
29 March 2010Register inspection address has been changed (1 page)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Return made up to 26/03/09; full list of members (4 pages)
8 December 2008Return made up to 26/03/08; full list of members (4 pages)
8 December 2008Return made up to 26/03/08; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 April 2007Return made up to 26/03/07; full list of members (7 pages)
26 April 2007Return made up to 26/03/07; full list of members (7 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 April 2006Return made up to 26/03/06; full list of members (7 pages)
13 April 2006Return made up to 26/03/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
31 March 2005Return made up to 26/03/05; full list of members (7 pages)
31 March 2005Return made up to 26/03/05; full list of members (7 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 April 2004Return made up to 26/03/04; full list of members (7 pages)
14 April 2004Return made up to 26/03/04; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Return made up to 26/03/03; full list of members (6 pages)
7 April 2003Return made up to 26/03/03; full list of members (6 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
5 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
5 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 April 2002Return made up to 26/03/02; full list of members (6 pages)
8 April 2002Return made up to 26/03/02; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
18 April 2001Return made up to 26/03/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 March 2000 (9 pages)
12 January 2001Full accounts made up to 31 March 2000 (9 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
12 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 September 1999Registered office changed on 22/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
22 September 1999Registered office changed on 22/09/99 from: 143A high street brentwood essex CM14 4SA (1 page)
9 April 1999Return made up to 26/03/99; full list of members (6 pages)
9 April 1999Return made up to 26/03/99; full list of members (6 pages)
17 March 1999New director appointed (3 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (3 pages)
17 March 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
8 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 1998Return made up to 26/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1997Full accounts made up to 31 March 1997 (9 pages)
4 April 1997Return made up to 26/03/97; full list of members (6 pages)
4 April 1997Return made up to 26/03/97; full list of members (6 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
19 December 1996Full accounts made up to 31 March 1996 (9 pages)
19 December 1996Full accounts made up to 31 March 1996 (9 pages)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
3 April 1996Return made up to 26/03/96; full list of members (6 pages)
5 September 1995Full accounts made up to 31 March 1995 (9 pages)
5 September 1995Full accounts made up to 31 March 1995 (9 pages)
24 July 1995Director resigned;new director appointed (2 pages)
24 July 1995Director resigned;new director appointed (2 pages)
29 March 1995Return made up to 26/03/95; full list of members (6 pages)
29 March 1995Return made up to 26/03/95; full list of members (6 pages)
2 June 1991Memorandum and Articles of Association (7 pages)
2 June 1991Memorandum and Articles of Association (7 pages)
17 May 1991Company name changed\certificate issued on 17/05/91 (2 pages)
17 May 1991Company name changed\certificate issued on 17/05/91 (2 pages)
26 March 1991Incorporation (7 pages)
26 March 1991Incorporation (7 pages)