Company NameTrafalgar Finance Limited
Company StatusDissolved
Company Number04002486
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameTellerhold Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Antonios Ioannides
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 27 October 2009)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address8 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Secretary NameJulie Ann Ioannides
NationalityBritish
StatusClosed
Appointed09 October 2006(6 years, 4 months after company formation)
Appointment Duration3 years (closed 27 October 2009)
RoleCompany Director
Correspondence Address8 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
Director NameMr Anthony Dean Smith
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Glade Peover Lane
Chelford
Macclesfield
Cheshire
SK11 9AJ
Secretary NameWilliam Hill
NationalityBritish
StatusResigned
Appointed15 August 2000(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 2006)
RoleCompany Director
Correspondence Address3 Hurstwood Grove
Offerton
Stockport
Cheshire
SK2 5XS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
23 June 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 August 2008Return made up to 26/05/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Location of debenture register (1 page)
6 June 2007Registered office changed on 06/06/07 from: trafalgar finance LTD 2 teejay court 50-52 alderley road wilmslow cheshire SK9 1NT (1 page)
6 June 2007Return made up to 26/05/07; full list of members (2 pages)
6 June 2007Location of register of members (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Location of register of members (1 page)
30 August 2006Director resigned (1 page)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 November 2005Return made up to 26/05/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 July 2004Return made up to 26/05/04; full list of members (7 pages)
17 May 2004Director's particulars changed (1 page)
2 June 2003Return made up to 26/05/03; full list of members (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 June 2002Return made up to 26/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/06/01
(6 pages)
12 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
6 September 2000Company name changed tellerhold LIMITED\certificate issued on 07/09/00 (2 pages)
29 August 2000Memorandum and Articles of Association (15 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
22 August 2000Registered office changed on 22/08/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 May 2000Incorporation (20 pages)