Company NameTry Central Property Limited
Company StatusDissolved
Company Number02096071
CategoryPrivate Limited Company
Incorporation Date3 February 1987(37 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressMiddlebriars Priorsfield Road
Hurtmore
Godalming
Surrey
GU7 2RG
Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed08 May 1991(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 19 November 2002)
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
StatusClosed
Appointed28 June 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 4 months (closed 19 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 3 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 NameJohn Lovett-Turner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address58 Harvard Road
Chiswick
London
W4 4ED
Director NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 July 2001)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressFavershams Meadow
Mumfords Lane
Gerrards Cross
Bucks
SL9 8TQ
Director NameMr Gordon Stanley Whitmore
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(4 years, 3 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

Financials

Year2014
Net Worth-£1,703,470
Cash£421,674
Current Liabilities£2,125,144

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
11 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
18 June 2001Return made up to 08/05/01; full list of members (7 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (12 pages)
27 August 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
3 June 1998Return made up to 08/05/98; no change of members (7 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
19 May 1997Return made up to 08/05/97; full list of members (9 pages)
16 May 1997Full accounts made up to 31 December 1996 (9 pages)
18 June 1996Full accounts made up to 31 December 1995 (9 pages)
6 June 1996Return made up to 08/05/96; no change of members
  • 363(287) ‐ Registered office changed on 06/06/96
(7 pages)
11 August 1995Director resigned (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (9 pages)
5 June 1995Return made up to 08/05/95; no change of members (12 pages)