Company NameT Dormant No 10 Ltd
Company StatusDissolved
Company Number01036745
CategoryPrivate Limited Company
Incorporation Date31 December 1971(52 years, 3 months ago)
Previous NameW.S.Try Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Kenneth Luckett
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Correspondence AddressKiln Cottage Kiln Lane
Tilehurst
Reading
RG31 5UE
Director NameFrancis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleManagement Accountant
Correspondence Address14 The Paddock
Merrow
Guildford
Surrey
GU1 2RQ
Director NameMr Michael Bernard George Puttick
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRailway Cottage Doddershall
Quainton
Aylesbury
Buckinghamshire
HP22 4DQ
Secretary NameMr Richard Barraclough
NationalityBritish
StatusCurrent
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(19 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Allan Richard George Dunn
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 1993)
RoleBuilder
Correspondence Address26 Walnut Way
Hyde Heath
Amersham
Buckinghamshire
HP6 5SB
Director NameMr David Edward Hinton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 1996)
RoleAccountant
Correspondence Address36 Iverna Gardens
East Bedfont
Feltham
Middlesex
TW14 9RQ
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameMr Malcolm Charles Hunt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 June 1995)
RoleBuilder
Correspondence Address24 The Findings
Farnborough
Hampshire
GU14 9EG
Director NameMr John Andrew Try
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 1996)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWood Lane House Wood Lane
Iver Heath
Iver
Buckinghamshire
SL0 0LD
Director NameMr Gordon Stanley Whitmore
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 1991)
RoleSecretary
Correspondence AddressCheviot
69 Nine Mile Ride Finchampstead
Wokingham
Berkshire
RG40 4ND

Location

Registered AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 November 1997Dissolved (1 page)
11 August 1997Liquidators statement of receipts and payments (5 pages)
11 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
13 February 1997Declaration of solvency (4 pages)
24 January 1997Company name changed W.S.try LIMITED\certificate issued on 24/01/97 (3 pages)
24 January 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Director resigned (1 page)
31 December 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (8 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(11 pages)
11 August 1995Director resigned (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (8 pages)
14 June 1995Director resigned (2 pages)
5 June 1995Return made up to 08/05/95; full list of members (20 pages)