Company NameTrojan Management Limited
Company StatusDissolved
Company Number04214613
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)
Previous NamePrestige Select Limited

Directors

Director NameMr Clive John Murphy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 11 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalbot Cottage
Clifton Road
Newton Blossomville
Bedford
MK43 8AS
Director NameMalcolm Ernest Rash
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 11 February 2003)
RoleChartered Accountant
Correspondence Address5 The Hall
Brockhall
Northamptonshire
NN7 4NS
Secretary NameKenneth John Wright
NationalityBritish
StatusClosed
Appointed14 December 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (closed 11 February 2003)
RoleCompany Director
Correspondence AddressRthe Gables
57a Longacre, Murton
Swansea
SA3 3AX
Wales
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered Address291 High Street
Epping
Essex
CM16 4DA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
25 March 2002New director appointed (3 pages)
9 January 2002Ad 14/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Registered office changed on 20/12/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2001Secretary resigned (1 page)
11 May 2001Incorporation (13 pages)