Background WavePink WaveYellow Wave

TRAFALGAR HOUSE LINE LIMITED (00445195)

TRAFALGAR HOUSE LINE LIMITED (00445195) is an active UK company. incorporated on 15 November 1947. with registered office in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7499). TRAFALGAR HOUSE LINE LIMITED has been registered for 78 years. Current directors include LAYCOCK, Rufus.

Company Number
00445195
Status
active
Type
ltd
Incorporated
15 November 1947
Age
78 years
Address
Surrey House, Redhill, RH1 1RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7499)
Directors
LAYCOCK, Rufus
SIC Codes
7499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR HOUSE LINE LIMITED

TRAFALGAR HOUSE LINE LIMITED is an active company incorporated on 15 November 1947 with the registered office located in Redhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7499). TRAFALGAR HOUSE LINE LIMITED was registered 78 years ago.(SIC: 7499)

Status

active

Active since 78 years ago

Company No

00445195

LTD Company

Age

78 Years

Incorporated 15 November 1947

Size

N/A

Accounts

ARD: 31/12

Overdue

16 years overdue

Last Filed

Made up to 31 December 2007 (18 years ago)
Submitted on 23 October 2008 (17 years ago)
Period: 1 January 2007 - 31 December 2007(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2009
Period: 1 January 2008 - 31 December 2008

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 16 April 2017
For period ending 2 April 2017

Previous Company Names

CUNARD LINE LIMITED
From: 15 November 1947To: 9 June 1998
Contact
Address

Surrey House 36-44 High Street Redhill, RH1 1RH,

Previous Addresses

C/O Baker Tilly 6Th Floor 25 Farringdon Street London EC4A 4AB
From: 29 November 2010To: 20 November 2013
5 Old Bailey London EC4M 7AF
From: 11 January 2010To: 29 November 2010
Surrey House 36-44 High Street Redhill Surrey RH1 1RH
From: 15 November 1947To: 11 January 2010
Timeline

4 key events • 1947 - 2009

Funding Officers Ownership
Company Founded
Nov 47
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

LAYCOCK, Rufus

Active
36-44 High Street, RedhillRH1 1RH
Born September 1963
Director
Appointed 20 Nov 2009

ARNKVAERN, Anders

Resigned
5 Ernle Road, LondonSW20 0HH
Secretary
Appointed 01 Oct 1996
Resigned 07 Jan 1999

BARLOW, Brian Norman

Resigned
2 Old Hadlow Road, TonbridgeTN10 4EZ
Secretary
Appointed N/A
Resigned 12 Jan 1996

ERIKSRUD, Eystein

Resigned
Flat 14, LondonSW3 5HG
Secretary
Appointed 20 Oct 2000
Resigned 28 Jan 2002

HAUGSTAD, Hans

Resigned
3 Lambourne Avenue, LondonSW19 7DW
Secretary
Appointed 07 Jan 1999
Resigned 20 Oct 2000

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Secretary
Appointed 29 Jan 2002
Resigned 20 Nov 2009

PEATE, Roland Duncan

Resigned
87 Bennetts Way, CroydonCR0 8AG
Secretary
Appointed 13 Jan 1996
Resigned 28 Jun 1996

ANSDELL, John Reginald Wardhaugh

Resigned
17 Randolph Avenue, LondonW9 1BH
Born October 1946
Director
Appointed N/A
Resigned 31 May 1993

BARLOW, Brian Norman

Resigned
2 Old Hadlow Road, TonbridgeTN10 4EZ
Born April 1935
Director
Appointed N/A
Resigned 30 Apr 1996

CLENCH, Rodney

Resigned
34 Kingsway Gardens, Chandlers FordSO53 1FE
Born December 1943
Director
Appointed 14 May 1996
Resigned 31 Jul 1997

CONOLLY, Ronald

Resigned
Somerville House Merry Leazes, HexhamNE46 2NB
Born March 1934
Director
Appointed 23 Nov 1992
Resigned 29 Mar 1996

DUGUID, James Ian

Resigned
8 Beech Road, EastleighSO53 1LT
Born February 1948
Director
Appointed 01 May 1996
Resigned 28 Feb 1997

FINNE, Hans Petter

Resigned
32 Gloucester Walk, LondonW8 4HY
Born December 1942
Director
Appointed 08 Jan 2001
Resigned 27 Feb 2002

FOWLER, Ian

Resigned
32 Newton Road, LondonW2 5LT
Born January 1935
Director
Appointed 19 Jul 1993
Resigned 28 Jun 1996

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 07 Jun 1993
Resigned 25 Jun 1993

GORMLY, Allan Graham

Resigned
56 North Park, Gerrards CrossSL9 8JR
Born December 1937
Director
Appointed 19 Jul 1993
Resigned 15 Aug 1994

HANBIDGE, John Michael

Resigned
425 East 58th Street, New York Ny 10022
Born March 1941
Director
Appointed N/A
Resigned 31 Dec 1992

HEGGELUND, Jan Magne

Resigned
126 Silverdale Avenue, Walton On ThamesKT12 1EH
Born April 1949
Director
Appointed 01 Oct 1996
Resigned 06 Apr 1999

HENRY, John Philip

Resigned
27 Castelnau Mansions, LondonSW13 9QX
Born October 1946
Director
Appointed N/A
Resigned 31 May 1993

LAW, George Dalgetty

Resigned
Malthouse End, AlresfordSO24 0DA
Born December 1929
Director
Appointed N/A
Resigned 29 Oct 1993

LAYCOCK, Rufus

Resigned
Burghley Avenue, New MaldenKT3 4SW
Born September 1963
Director
Appointed 28 Feb 2002
Resigned 23 Jun 2006

MALE, Jan Arnstein

Resigned
Harald Haardfagres Gate 2, N-0363 OsloFOREIGN
Born February 1949
Director
Appointed 26 Jul 1999
Resigned 02 Apr 2004

MCDERMOTT, Dermot St John

Resigned
8 Grange Road, LondonW4 4DA
Born July 1939
Director
Appointed N/A
Resigned 30 Jun 1993

NILSEN, Runar

Resigned
Apt 302, Osloveien 29
Born May 1961
Director
Appointed 31 Aug 2007
Resigned 20 Nov 2009

OLSEN, Hans Ebenedict

Resigned
965 Fifth Avenue, New YorkNY 10021
Born December 1942
Director
Appointed 03 Jun 1993
Resigned 31 May 1995

PANKAKOSKI, Antti

Resigned
Oaktrees, EsherKT10 9NA
Born November 1954
Director
Appointed 01 Nov 1996
Resigned 30 Oct 2000

PARKER, Eric Wilson, Sir

Resigned
Crimbourne House, BillingshurstRH14 0HR
Born June 1933
Director
Appointed N/A
Resigned 30 Jun 1993

PARR, Charles Daniel

Resigned
4 Crabapple Lane, Rumson
Born March 1938
Director
Appointed N/A
Resigned 29 Aug 1997

ROQUE PEREIRA, Marcelo

Resigned
273 Ladbroke Grove, LondonW10 6HF
Born May 1976
Director
Appointed 31 Aug 2007
Resigned 20 Nov 2009

SANTANGELO, Ronald Albert

Resigned
24-44 Murray Street, WhitestoneNY11357
Born March 1948
Director
Appointed N/A
Resigned 14 Jan 1994

SMYTH, Joseph P

Resigned
1088 Park Avenue, New YorkNY10128
Born August 1939
Director
Appointed N/A
Resigned 01 Apr 1994

SULLIVAN, James Robert

Resigned
43 Sloane Gardens, LondonSW1W 8ED
Born March 1937
Director
Appointed N/A
Resigned 31 Dec 1992

URSIN-SMITH, Kjell

Resigned
53 Iverna Court, LondonW8 6TS
Born July 1945
Director
Appointed 01 Oct 1996
Resigned 31 Mar 1999

WARD, Peter Terry

Resigned
21 Alexander Square, LondonSW3 2AU
Born October 1945
Director
Appointed 11 Jul 1995
Resigned 31 Oct 1996

WILKINS, Robin William

Resigned
The Bays, BroadstairsCT10 3QT
Born January 1947
Director
Appointed 01 Oct 1993
Resigned 31 Aug 1995
Fundings
Financials
Latest Activities

Filing History

205

Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
7 June 2017
AC92AC92
Gazette Dissolved Compulsory
19 January 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
3 July 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Restoration Order Of Court
25 January 2013
AC92AC92
Gazette Dissolved Liquidation
27 August 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 May 2011
4.684.68
Liquidation Voluntary Members Return Of Final Meeting
27 May 2011
4.714.71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 February 2011
4.684.68
Liquidation Voluntary Cease To Act As Liquidator
11 January 2011
4.404.40
Liquidation Court Order Miscellaneous
11 January 2011
LIQ MISC OCLIQ MISC OC
Liquidation Voluntary Appointment Of Liquidator
11 January 2011
600600
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 January 2010
4.704.70
Resolution
11 January 2010
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
11 January 2010
600600
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Legacy
27 May 2009
288cChange of Particulars
Legacy
15 April 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
5 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
18 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Resolution
19 August 2007
RESOLUTIONSResolutions
Legacy
19 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
244244
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
21 March 2002
MEM/ARTSMEM/ARTS
Legacy
21 March 2002
88(2)R88(2)R
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
123Notice of Increase in Nominal Capital
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
21 March 2001
AUDAUD
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
25 October 1999
244244
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
287Change of Registered Office
Legacy
21 June 1999
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
25 August 1998
244244
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
288cChange of Particulars
Legacy
28 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
30 September 1997
288cChange of Particulars
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
17 April 1997
AUDAUD
Legacy
4 April 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
11 November 1996
AUDAUD
Legacy
5 November 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
353353
Legacy
20 October 1996
287Change of Registered Office
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
25 June 1996
363aAnnual Return
Legacy
21 June 1996
288288
Legacy
5 June 1996
225Change of Accounting Reference Date
Legacy
30 May 1996
288288
Legacy
14 May 1996
288288
Legacy
4 April 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
1 March 1996
88(2)R88(2)R
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
1 March 1996
123Notice of Increase in Nominal Capital
Legacy
20 February 1996
287Change of Registered Office
Legacy
8 February 1996
288288
Legacy
14 November 1995
288288
Legacy
8 September 1995
288288
Legacy
18 August 1995
403aParticulars of Charge Subject to s859A
Legacy
17 July 1995
288288
Legacy
13 June 1995
288288
Legacy
8 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
16 March 1995
88(2)R88(2)R
Resolution
16 March 1995
RESOLUTIONSResolutions
Resolution
16 March 1995
RESOLUTIONSResolutions
Legacy
16 March 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
19 August 1994
MEM/ARTSMEM/ARTS
Resolution
19 August 1994
RESOLUTIONSResolutions
Resolution
19 August 1994
RESOLUTIONSResolutions
Resolution
19 August 1994
RESOLUTIONSResolutions
Legacy
17 August 1994
288288
Legacy
2 June 1994
363sAnnual Return (shuttle)
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Memorandum Articles
20 April 1994
MEM/ARTSMEM/ARTS
Legacy
17 April 1994
288288
Legacy
11 April 1994
288288
Legacy
28 March 1994
88(2)R88(2)R
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
28 March 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
8 January 1994
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
29 November 1993
AUDAUD
Legacy
28 November 1993
288288
Legacy
12 October 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
12 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
23 June 1993
288288
Legacy
18 June 1993
288288
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
11 January 1993
288288
Legacy
27 November 1992
288288
Resolution
29 July 1992
RESOLUTIONSResolutions
Resolution
29 July 1992
RESOLUTIONSResolutions
Resolution
29 July 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
20 March 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
395Particulars of Mortgage or Charge
Legacy
6 December 1991
287Change of Registered Office
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
13 May 1991
288288
Legacy
13 May 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
25 October 1990
288288
Legacy
11 October 1990
288288
Legacy
29 May 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
5 March 1990
288288
Legacy
6 October 1989
288288
Legacy
20 September 1989
363363
Resolution
8 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
15 May 1989
288288
Legacy
3 April 1989
288288
Legacy
19 October 1988
288288
Legacy
19 October 1988
288288
Legacy
15 June 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
287Change of Registered Office
Legacy
6 May 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
22 April 1988
288288
Legacy
12 January 1988
288288
Legacy
19 June 1987
288288
Legacy
19 June 1987
288288
Legacy
15 June 1987
363363
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
6 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Legacy
10 April 1986
288288
Incorporation Company
15 November 1947
NEWINCIncorporation