Company NameT Dormant No 12 Ltd
DirectorsFrancis Eamon Nelson and Richard Barraclough
Company StatusDissolved
Company Number02244860
CategoryPrivate Limited Company
Incorporation Date18 April 1988(36 years ago)
Previous NameTry Cowley Business Park Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFrancis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1991(3 years after company formation)
Appointment Duration32 years, 12 months
RoleManagement Accountant
Correspondence Address14 The Paddock
Merrow
Guildford
Surrey
GU1 2RQ
Secretary NameMr Richard Barraclough
NationalityBritish
StatusCurrent
Appointed08 May 1991(3 years after company formation)
Appointment Duration32 years, 12 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(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
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(3 years 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 NameHugh William Try
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(3 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 1996)
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(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 June 1991)
RoleCompany Director
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, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 November 1997Dissolved (1 page)
12 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
12 August 1997Liquidators statement of receipts and payments (5 pages)
13 February 1997Declaration of solvency (4 pages)
24 January 1997Company name changed try cowley business park LIMITED\certificate issued on 24/01/97 (3 pages)
24 January 1997Appointment of a voluntary liquidator (1 page)
31 December 1996Director resigned (1 page)
18 June 1996Full accounts made up to 31 December 1995 (5 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 (6 pages)
5 June 1995Return made up to 08/05/95; full list of members (14 pages)