Company NameTry-Avon Limited
DirectorsPeter John Fairbairn and David Calverley
Company StatusDissolved
Company Number02955286
CategoryPrivate Limited Company
Incorporation Date3 August 1994(29 years, 9 months ago)
Previous NameIntercede 1094 Limited

Business Activity

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

Directors

Director NameMr Peter John Fairbairn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(4 months after company formation)
Appointment Duration29 years, 5 months
RoleSolicitor
Correspondence Address18a The Rank
North Bradley
Trowbridge
Wiltshire
BA14 9RP
Secretary NameMr Richard Barraclough
NationalityBritish
StatusCurrent
Appointed01 December 1994(4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameDavid Calverley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1995(1 year, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleChartered Accountant
Correspondence AddressFour Winds House
Pitch Hill Ewhurst
Cranleigh
Surrey
GU6 7NL
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(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
Appointed03 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameJohn Sidney Harper
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(4 months after company formation)
Appointment Duration1 month (resigned 31 December 1994)
RoleCompany Director
Correspondence Address13 Raby Place
Bathwick Hill
Bath
BA2 4EW
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameMr John Andrew Try
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Lane House Wood Lane
Iver Heath
Iver
Buckinghamshire
SL0 0LD
Director NameRoger Hunt
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1997)
RoleDirector Corporate Planning
Correspondence AddressFairlea The Village
Burrington
Bristol
BS40 7AD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 1994(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 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 1998Dissolved (1 page)
23 March 1998Liquidators statement of receipts and payments (5 pages)
23 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
22 August 1997Return made up to 03/08/97; no change of members (9 pages)
29 July 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 1997Declaration of solvency (3 pages)
29 July 1997Appointment of a voluntary liquidator (1 page)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (7 pages)
4 September 1996Full accounts made up to 31 December 1995 (6 pages)
28 August 1996Return made up to 03/08/96; no change of members
  • 363(287) ‐ Registered office changed on 28/08/96
(10 pages)
12 September 1995Director resigned;new director appointed (10 pages)
14 August 1995Return made up to 03/08/95; full list of members (12 pages)