Company NameTrafalgar Fabrication Services Limited
DirectorsPaul Spears and Kevin Bone
Company StatusDissolved
Company Number03143861
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)

Directors

Director NamePaul Spears
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(same day as company formation)
RoleProposed Company Director
Correspondence Address52 Dartmouth Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6XA
Secretary NameJanice Spears
NationalityBritish
StatusCurrent
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 Dartmouth Avenue
Low Fell
Gateshead
Tyne & Wear
NE9 6XA
Director NameKevin Bone
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1996(1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address31 Weymouth Gardens
Gateshead
Tyne & Wear
NE9 6UT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Thomas Paxton
42-44 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 January 2000Dissolved (1 page)
5 October 1999Liquidators statement of receipts and payments (5 pages)
5 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Registered office changed on 05/10/98 from: exchange buildings 66 church street hartlepool cleveland TS24 7DN (1 page)
26 August 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Statement of affairs (11 pages)
1 September 1997Statement of affairs (10 pages)
21 August 1997Registered office changed on 21/08/97 from: c/o keith thomas associates suite 3 municipal buildings church square hartlepool cleveland TS24 7EQ (1 page)
19 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 1997Appointment of a voluntary liquidator (1 page)
6 March 1997Return made up to 05/01/97; full list of members (6 pages)
22 February 1996Ad 08/02/96--------- £ si 2@1=2 £ ic 2/4 (3 pages)
22 February 1996New director appointed (2 pages)
5 January 1996Incorporation (19 pages)