Company NameTrojan Service Company Limited
Company StatusDissolved
Company Number02010058
CategoryPrivate Limited Company
Incorporation Date15 April 1986(37 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameFrederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(5 years, 12 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director NameLeigh Henry Masterson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 1992(5 years, 12 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address3754 Nottingham
Houston
Texas
77005
Director NameTrojan Holdings Limited (Corporation)
StatusCurrent
Appointed10 April 1992(5 years, 12 months after company formation)
Appointment Duration31 years, 12 months
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusCurrent
Appointed10 April 1992(5 years, 12 months after company formation)
Appointment Duration31 years, 12 months
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered AddressKpmg Peat Marwick
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 April 2000Dissolved (1 page)
28 January 2000Return of final meeting in a members' voluntary winding up (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999Liquidators statement of receipts and payments (5 pages)
6 July 1998Liquidators statement of receipts and payments (5 pages)
15 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
5 February 1997Liquidators statement of receipts and payments (5 pages)
2 August 1996Liquidators statement of receipts and payments (5 pages)
31 July 1995Liquidators statement of receipts and payments (6 pages)