Company NameTry Homes Investments Limited
Company StatusDissolved
Company Number04875409
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 7 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameThomas Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed01 March 2012(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (closed 07 August 2012)
Correspondence AddressCowley Busines Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed22 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitegallifordtry.co.uk/
Telephone01895 855000
Telephone regionUxbridge

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

Shareholders

100 at £1Linden LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
5 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary on 1 March 2012 (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary on 29 February 2012 (1 page)
23 August 2011Director's details changed for Mr Kevin Paul Foley on 22 August 2011 (2 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(3 pages)
23 August 2011Director's details changed for Mr Kevin Paul Foley on 22 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mr Richard Barraclough on 22 August 2011 (1 page)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-23
  • GBP 100
(3 pages)
23 August 2011Secretary's details changed for Mr Richard Barraclough on 22 August 2011 (1 page)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
2 December 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
23 August 2010Director's details changed for Thomas Marshall Nicholson on 22 August 2010 (2 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Thomas Marshall Nicholson on 22 August 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
17 November 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
9 April 2009Accounts made up to 30 June 2008 (6 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
13 October 2008Return made up to 22/08/08; full list of members (3 pages)
13 October 2008Return made up to 22/08/08; full list of members (3 pages)
27 March 2008Accounts made up to 30 June 2007 (6 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
24 September 2007Return made up to 22/08/07; full list of members (2 pages)
24 September 2007Return made up to 22/08/07; full list of members (2 pages)
2 May 2007Accounts made up to 30 June 2006 (7 pages)
2 May 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
5 October 2006Return made up to 22/08/06; full list of members (2 pages)
5 October 2006Return made up to 22/08/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
20 March 2006Accounts made up to 30 June 2005 (6 pages)
19 September 2005Return made up to 22/08/05; full list of members
  • 363(287) ‐ Registered office changed on 19/09/05
(7 pages)
19 September 2005Return made up to 22/08/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
16 February 2005Accounts made up to 30 June 2004 (6 pages)
17 January 2005Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
17 January 2005Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
22 September 2004Return made up to 22/08/04; full list of members (7 pages)
22 September 2004Return made up to 22/08/04; full list of members (7 pages)
26 August 2003New director appointed (1 page)
26 August 2003New director appointed (1 page)
26 August 2003Registered office changed on 26/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 August 2003New director appointed (1 page)
26 August 2003New secretary appointed (1 page)
26 August 2003New secretary appointed (1 page)
26 August 2003Registered office changed on 26/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 August 2003New director appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Incorporation (30 pages)
22 August 2003Director resigned (1 page)
22 August 2003Incorporation (30 pages)
22 August 2003Director resigned (1 page)