Company NameTrafalgar Engineering Limited
Company StatusDissolved
Company Number03026870
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJames Stephen Horrocks
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(same day as company formation)
RoleStructural Engineer
Correspondence Address52 Park Road
Westhoughton
Bolton
BL5 3DJ
Director NameChristopher Robert Horrocks
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 12 August 2003)
RoleCompany Director
Correspondence Address8 Grosvenor Square
Sale
Cheshire
M33 6QU
Secretary NameChristopher Robert Horrocks
NationalityBritish
StatusClosed
Appointed24 July 1995(4 months, 3 weeks after company formation)
Appointment Duration8 years (closed 12 August 2003)
RoleCompany Director
Correspondence Address8 Grosvenor Square
Sale
Cheshire
M33 6QU
Secretary NameLynn Horrocks
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address304 Park Road
Westhoughton
Bolton
Lancashire
BL5 3HT
Director NameLynn Horrocks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(3 weeks, 3 days after company formation)
Appointment Duration4 months (resigned 24 July 1995)
RoleSecretary
Correspondence Address304 Park Road
Westhoughton
Bolton
Lancashire
BL5 3HT
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address101 St Georges Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryPartial Exemption
Accounts Year End28 February

Filing History

12 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
5 August 2002Partial exemption accounts made up to 28 February 2002 (7 pages)
15 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Partial exemption accounts made up to 28 February 2001 (7 pages)
7 March 2001Return made up to 27/02/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 28 February 2000 (7 pages)
8 March 2000Return made up to 27/02/00; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 March 1999Return made up to 27/02/99; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
4 March 1998Return made up to 27/02/98; full list of members
  • 363(287) ‐ Registered office changed on 04/03/98
(6 pages)
10 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 February 1997Registered office changed on 06/02/97 from: 304 park road westhoughton bolton lancashire BL5 3HT (1 page)
24 October 1996Accounts for a small company made up to 28 February 1996 (3 pages)
22 March 1996Return made up to 27/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 April 1995Registered office changed on 07/04/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL (1 page)
7 April 1995New secretary appointed;director resigned (2 pages)
7 April 1995Secretary resigned;new director appointed (2 pages)
6 April 1995Accounting reference date notified as 28/02 (1 page)
6 April 1995New director appointed (2 pages)
6 April 1995Ad 31/03/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)