Company NameTry Plant Limited
DirectorsRichard Barraclough and Michael Francis Joseph Wheeler
Company StatusDissolved
Company Number01036825
CategoryPrivate Limited Company
Incorporation Date3 January 1972(52 years, 3 months ago)
Previous NameVine Plant Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

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 Michael Francis Joseph Wheeler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1998(26 years, 11 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Correspondence AddressShandon
Mount Close Hook Heath
Woking
Surrey
GU22 0PZ
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 Robert Neil Kennedy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 1996)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 The Green
Culham
Abingdon
Oxfordshire
OX14 4LZ
Director NameMrs Sharon Mandy Mundy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1992)
RoleCertified Accountant
Correspondence Address120 Mansion Lane
Iver
Buckinghamshire
SL0 9RF
Director NameFrancis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(19 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 1998)
RoleManagement Accountant
Correspondence Address14 The Paddock
Merrow
Guildford
Surrey
GU1 2RQ
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
Director NameMr Denis Edward Martin
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address13 Partridge Close
Luton
Bedfordshire
LU4 0YD
Director NameMr Michael Francis Joseph Wheeler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 December 1995)
RoleCertifed Accountant
Correspondence AddressShandon
Mount Close Hook Heath
Woking
Surrey
GU22 0PZ
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 1998)
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameMr Geoffrey William Foreman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(23 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88 Trevelyan Road
Tooting
London
SW17 9LN

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 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2000Dissolved (1 page)
30 December 1999Liquidators statement of receipts and payments (5 pages)
30 December 1999Return of final meeting in a members' voluntary winding up (3 pages)
31 December 1998Appointment of a voluntary liquidator (1 page)
31 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 1998Declaration of solvency (3 pages)
24 December 1998New director appointed (3 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (12 pages)
3 June 1998Return made up to 08/05/98; full list of members (11 pages)
19 May 1997Return made up to 08/05/97; change of members
  • 363(288) ‐ Director resigned
(14 pages)
16 May 1997Full group accounts made up to 31 December 1996 (18 pages)
11 February 1997Company name changed vine plant LIMITED\certificate issued on 12/02/97 (2 pages)
10 September 1996Full group accounts made up to 31 December 1995 (18 pages)
6 June 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 06/06/96
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 August 1995Director resigned;new director appointed (10 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
5 June 1995Return made up to 08/05/95; no change of members (12 pages)
5 May 1995Particulars of mortgage/charge (4 pages)