About

Registered Number: 03717084
Date of Incorporation: 22/02/1999 (25 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/07/2018 (5 years and 10 months ago)
Registered Address: Toad Hall Cattawade Street, Cattawade, Manningtree, CO11 1RG,

 

Trafalgar-the People Business Ltd was registered on 22 February 1999 and are based in Manningtree. This company has 2 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURT, Charlotte 08 December 2003 01 January 2006 1
Secretary Name Appointed Resigned Total Appointments
SMURFIT, Charlie 01 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 July 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AD01 - Change of registered office address 02 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 25 February 2012
CH03 - Change of particulars for secretary 25 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 March 2011
CH03 - Change of particulars for secretary 09 March 2011
CH01 - Change of particulars for director 09 March 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 06 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 08 April 2008
363a - Annual Return 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 30 March 2004
225 - Change of Accounting Reference Date 22 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 January 2004
287 - Change in situation or address of Registered Office 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 08 March 2001
287 - Change in situation or address of Registered Office 30 May 2000
363s - Annual Return 15 May 2000
287 - Change in situation or address of Registered Office 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.