Company NameTrojan Finance Limited
Company StatusDissolved
Company Number01405458
CategoryPrivate Limited Company
Incorporation Date14 December 1978(45 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameMicaptan Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameGerrard Higham
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 20 March 2018)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Vismara 10a
Gernobbio
Como 22012
Italy
Director NameMr Lance Derek Higham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Thornlee Court
Grotton
Oldham
OL4 5RG
Director NameLynda Higham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressApartodo Numero 180
Correos Y Telegratos
Palma Nova 07181
Majorca
Secretary NameMr Lance Derek Higham
NationalityBritish
StatusClosed
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Thornlee Court
Grotton
Oldham
OL4 5RG
Director NameMrs Shirley Higham
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 1994)
RoleCompany Director
Correspondence Address12 Lychgate Mews
Stockport
Cheshire
SK4 3BR

Location

Registered AddressC/O William Monk Ltd
126 Oldham Road
Ashton Under Lyne
Lancashire
OL7 9AH
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£2,865
Cash£2,980
Current Liabilities£115

Accounts

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

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
15 December 2017Application to strike the company off the register (3 pages)
15 December 2017Application to strike the company off the register (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6,000
(6 pages)
22 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 6,000
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6,000
(6 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6,000
(6 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6,000
(6 pages)
21 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 6,000
(6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Lynda Higham on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Lynda Higham on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Gerrard Higham on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Gerrard Higham on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Lynda Higham on 1 January 2010 (2 pages)
6 September 2010Director's details changed for Gerrard Higham on 1 January 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
24 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
22 September 2008Return made up to 28/08/08; full list of members (4 pages)
22 September 2008Return made up to 28/08/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
28 February 2008Return made up to 28/08/07; full list of members (4 pages)
28 February 2008Return made up to 28/08/07; full list of members (4 pages)
21 February 2008Return made up to 28/08/06; full list of members (3 pages)
21 February 2008Return made up to 28/08/06; full list of members (3 pages)
20 August 2007Return made up to 28/08/05; full list of members (3 pages)
20 August 2007Return made up to 28/08/05; full list of members (3 pages)
25 September 2006Registered office changed on 25/09/06 from: oldham rd ashton-under-lyne lancs OL7 9AH (1 page)
25 September 2006Registered office changed on 25/09/06 from: oldham rd ashton-under-lyne lancs OL7 9AH (1 page)
22 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 November 2004Return made up to 28/08/04; full list of members (7 pages)
1 November 2004Return made up to 28/08/04; full list of members (7 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
9 September 2003Return made up to 28/08/03; full list of members (7 pages)
9 September 2003Return made up to 28/08/03; full list of members (7 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2003Return made up to 28/08/02; full list of members (7 pages)
6 February 2003Return made up to 28/08/02; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
18 December 2001Return made up to 28/08/01; full list of members (7 pages)
18 December 2001Return made up to 28/08/01; full list of members (7 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Full accounts made up to 31 March 2000 (8 pages)
20 June 2000Full accounts made up to 31 March 2000 (8 pages)
13 September 1999Return made up to 28/08/99; no change of members (4 pages)
13 September 1999Return made up to 28/08/99; no change of members (4 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 September 1998Return made up to 28/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1998Return made up to 28/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 July 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Full accounts made up to 31 March 1998 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1998Full accounts made up to 31 March 1997 (8 pages)
16 December 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
10 October 1996Return made up to 28/08/96; change of members (6 pages)
10 October 1996Return made up to 28/08/96; change of members (6 pages)
10 October 1995Return made up to 28/08/95; no change of members (4 pages)
10 October 1995Return made up to 28/08/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
27 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)