Company NameTrafalgar-The People Business Limited
Company StatusDissolved
Company Number03717084
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePatricia Wheatley Burt
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Secretary NameMrs Charlie Smurfit
NationalityBritish
StatusClosed
Appointed01 January 2006(6 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 31 July 2018)
RoleInterior Designer
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameMr Adrian Peter Towell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Terrace
Haresfield
Stroud
Gloucestershire
GL10 3EA
Wales
Secretary NameMr Adrian Peter Towell
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Terrace
Haresfield
Stroud
Gloucestershire
GL10 3EA
Wales
Director NameCharlotte Burt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 2006)
RoleInterior Designer
Correspondence Address54 Hartismere Road
London
SW6 7UD
Secretary NamePatricia Wheatley Burt
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 January 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3, 24 Onslow Square
London
SW7 3NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetrafalgarpeople.com
Telephone01452 722725
Telephone regionGloucester

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£288
Cash£327
Current Liabilities£20,194

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
2 March 2018Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2 March 2018 (1 page)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
4 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
4 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 February 2012Secretary's details changed for Mrs Charlie Smurfit on 1 January 2012 (1 page)
25 February 2012Secretary's details changed for Mrs Charlie Smurfit on 1 January 2012 (1 page)
25 February 2012Secretary's details changed for Mrs Charlie Smurfit on 1 January 2012 (1 page)
25 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Director's details changed for Patricia Wheatley Burt on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Mrs Charlie Smurfit on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Patricia Wheatley Burt on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Mrs Charlie Smurfit on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Mrs Charlie Smurfit on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Patricia Wheatley Burt on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Patricia Wheatley Burt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Patricia Wheatley Burt on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Patricia Wheatley Burt on 1 October 2009 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
2 March 2009Return made up to 22/02/09; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
10 March 2008Secretary's change of particulars / charlotte burt / 01/01/2008 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 125 chapel road brightlingsea essex CO7 0HE (1 page)
10 March 2008Secretary's change of particulars / charlotte burt / 01/01/2008 (2 pages)
10 March 2008Registered office changed on 10/03/2008 from 125 chapel road brightlingsea essex CO7 0HE (1 page)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
1 March 2007Return made up to 22/02/07; full list of members (2 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 March 2006Return made up to 22/02/06; full list of members (2 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 March 2005Return made up to 22/02/05; full list of members (2 pages)
1 March 2005Return made up to 22/02/05; full list of members (2 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 March 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 March 2004Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
22 January 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
12 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004Secretary resigned;director resigned (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 39 great norwood street cheltenham gloucestershire GL50 2AW (1 page)
12 January 2004New secretary appointed (2 pages)
12 January 2004Registered office changed on 12/01/04 from: 39 great norwood street cheltenham gloucestershire GL50 2AW (1 page)
22 October 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
22 October 2003Accounts for a dormant company made up to 28 February 2003 (8 pages)
12 March 2003Return made up to 22/02/03; full list of members (7 pages)
12 March 2003Return made up to 22/02/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
26 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
1 March 2002Return made up to 22/02/02; full list of members (6 pages)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
2 January 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
30 May 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
8 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 March 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
30 May 2000Registered office changed on 30/05/00 from: 39 great norwood street cheltenham gloucestershire GL50 2AW (1 page)
30 May 2000Registered office changed on 30/05/00 from: 39 great norwood street cheltenham gloucestershire GL50 2AW (1 page)
15 May 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1999Director resigned (1 page)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Registered office changed on 04/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 March 1999New secretary appointed;new director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Secretary resigned (1 page)
22 February 1999Incorporation (14 pages)
22 February 1999Incorporation (14 pages)