Company NameTry Gracechurch Yiewsley Limited
Company StatusDissolved
Company Number02823262
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 05 June 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Alan James Matson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 05 June 2001)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Keep Whitepit Lane
Flackwell Heath
Buckinghamshire
HP10 9HS
Director NameGraham John Pickering
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 05 June 2001)
RoleCompany Director
Correspondence AddressThimbles
Rectory Lane, Shenley
Radlett
Hertfordshire
WD7 9BX
Secretary NameMr Richard Barraclough
NationalityBritish
StatusClosed
Appointed26 November 1993(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 05 June 2001)
RoleCompany Director
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
StatusClosed
Appointed01 August 1995(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 05 June 2001)
RoleCertified Accountant
Correspondence AddressShandon
Mount Close Hook Heath
Woking
Surrey
GU22 0PZ
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1995)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

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 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2001First Gazette notice for voluntary strike-off (1 page)
29 December 2000Application for striking-off (1 page)
7 June 2000Return made up to 02/06/00; full list of members (7 pages)
11 May 2000Full accounts made up to 31 December 1999 (10 pages)
27 August 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Return made up to 02/06/99; no change of members (8 pages)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1998Return made up to 02/06/98; no change of members (8 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
3 July 1997Return made up to 02/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 May 1997Full accounts made up to 31 December 1996 (7 pages)
3 July 1996Return made up to 02/06/96; full list of members
  • 363(287) ‐ Registered office changed on 03/07/96
(9 pages)
18 June 1996Full accounts made up to 31 December 1995 (7 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (1 page)
6 September 1995Director resigned;new director appointed (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 02/06/95; no change of members (12 pages)