Company NameTrafalgar Trust Hire Purchase Limited
Company StatusDissolved
Company Number02594077
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameMiles Samuel Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(6 days after company formation)
Appointment Duration10 years, 10 months (closed 12 February 2002)
RoleCompany Director
Correspondence AddressChatterton End Farm
Mellor
Stockport
Cheshire
SK6 5LS
Secretary NameMr Andrew John Brownhill
NationalityBritish
StatusClosed
Appointed12 September 1991(5 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address22 Reeds Close
Reedsholme
Rossendale
Lancashire
BB4 8ND
Director NameMr Andrew John Brownhill
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1992(12 months after company formation)
Appointment Duration9 years, 11 months (closed 12 February 2002)
RoleChartered Accountant
Correspondence Address22 Reeds Close
Reedsholme
Rossendale
Lancashire
BB4 8ND
Secretary NameJeremy George Edwin Maynard
NationalityBritish
StatusResigned
Appointed27 March 1991(6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence Address2 Clarendon Drive
Roewood Park
Macclesfield
Cheshire
SK10 2QQ
Director NameAlan Jason Harter
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence Address36 Waverley Road
Middleton
Manchester
Lancashire
M24 6JG
Director NameJeremy George Edwin Maynard
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address2 Clarendon Drive
Roewood Park
Macclesfield
Cheshire
SK10 2QQ
Director NameMr Alan Slavin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 1992)
RoleChartered Accountant
Correspondence Address13 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameChristopher Wilson Thompson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressSheep Hill Farm Harwood Road
Tottington
Bury
Lancashire
BL8 3PX
Director NameJaap Jan Kroon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityHolland
StatusResigned
Appointed17 March 1992(12 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RolePlastic Recycler
Correspondence AddressPO Box 135 Zj Edam
Nieuwe Haven 67
1135 Vm Edam
Holland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 March 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrove House, 227/233 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
2 April 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
11 April 2000Return made up to 17/03/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
31 March 1999Return made up to 17/03/99; no change of members (5 pages)
1 February 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
19 March 1998Return made up to 17/03/98; full list of members (7 pages)
11 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
24 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
16 May 1996Director resigned (1 page)
31 March 1996Return made up to 07/03/96; no change of members (5 pages)
27 February 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
24 March 1995Return made up to 07/03/95; full list of members (8 pages)