TRY HOMES SOUTHERN LIMITED

Register to unlock more data on OkredoRegister

TRY HOMES SOUTHERN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02507323

Incorporation date

30/05/1990

Size

Dormant

Contacts

Registered address

Registered address

Cowley Business Park, Cowley, Uxbridge, Middlesex UB8 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1990)
dot icon20/08/2013
Final Gazette dissolved following liquidation
dot icon20/05/2013
Return of final meeting in a members' voluntary winding up
dot icon10/12/2012
Appointment of a voluntary liquidator
dot icon10/12/2012
Declaration of solvency
dot icon10/12/2012
Resolutions
dot icon18/11/2012
Appointment of Galliford Try Secretariat Services Limited as a director on 2012-11-15
dot icon18/11/2012
Termination of appointment of Jacqueline Anne Taylor as a director on 2012-11-15
dot icon21/09/2012
Compulsory strike-off action has been discontinued
dot icon02/07/2012
First Gazette notice for compulsory strike-off
dot icon18/03/2012
Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on 2012-03-15
dot icon14/03/2012
Appointment of Galliford Try Secretariat Services Limited as a secretary on 2012-03-15
dot icon14/03/2012
Appointment of Mr Kevin Allan Corbett as a director on 2012-03-15
dot icon29/02/2012
Termination of appointment of Richard Barraclough as a director on 2012-02-29
dot icon31/01/2012
Termination of appointment of Richard Barraclough as a secretary on 2012-01-31
dot icon30/01/2012
Termination of appointment of Francis Eamon Nelson as a director on 2012-01-31
dot icon30/01/2012
Termination of appointment of Paul David Cooper as a director on 2012-01-31
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon27/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon14/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon05/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Mr Richard Barraclough on 2010-05-31
dot icon21/06/2010
Director's details changed for Mr Paul David Cooper on 2010-05-31
dot icon21/06/2010
Director's details changed for Mr Francis Eamon Nelson on 2010-05-31
dot icon21/06/2010
Director's details changed for Mrs Jacqueline Anne Taylor on 2010-05-31
dot icon21/06/2010
Director's details changed for Mr Richard Barraclough on 2010-05-31
dot icon16/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon31/05/2009
Return made up to 31/05/09; full list of members
dot icon08/04/2009
Accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 31/05/08; full list of members
dot icon27/03/2008
Accounts made up to 2007-06-30
dot icon29/11/2007
Particulars of mortgage/charge
dot icon23/07/2007
Return made up to 31/05/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/09/2006
Full accounts made up to 2005-06-30
dot icon23/07/2006
Return made up to 31/05/06; full list of members
dot icon24/08/2005
Director resigned
dot icon09/06/2005
Return made up to 31/05/05; full list of members
dot icon15/02/2005
Accounts made up to 2004-06-30
dot icon07/06/2004
Return made up to 31/05/04; full list of members
dot icon25/04/2004
Accounts made up to 2003-06-30
dot icon18/11/2003
New director appointed
dot icon17/06/2003
Return made up to 31/05/03; full list of members
dot icon02/03/2003
Auditor's resignation
dot icon16/01/2003
Accounts made up to 2002-06-30
dot icon10/06/2002
Return made up to 31/05/02; full list of members
dot icon10/06/2002
Director's particulars changed
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon07/03/2002
Director resigned
dot icon25/06/2001
Return made up to 31/05/01; full list of members
dot icon21/12/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon15/06/2000
Return made up to 31/05/00; full list of members
dot icon10/05/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/1999
New director appointed
dot icon18/08/1999
Director resigned
dot icon27/06/1999
Return made up to 31/05/99; full list of members
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Particulars of mortgage/charge
dot icon04/01/1999
Particulars of mortgage/charge
dot icon25/10/1998
Secretary resigned
dot icon25/10/1998
Director resigned
dot icon25/10/1998
Director resigned
dot icon19/10/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Particulars of mortgage/charge
dot icon12/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Particulars of mortgage/charge
dot icon09/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Certificate of change of name
dot icon08/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Particulars of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1998
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
New secretary appointed;new director appointed
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Registered office changed on 08/10/98 from: sutton courtenay, abingdon, oxfordshire. OX14 4PP
dot icon07/10/1998
New director appointed
dot icon07/10/1998
Auditor's resignation
dot icon05/10/1998
Declaration of assistance for shares acquisition
dot icon24/09/1998
Amended full accounts made up to 1997-12-31
dot icon24/09/1998
Amended full accounts made up to 1996-12-31
dot icon21/09/1998
Ad 11/01/96--------- £ si 500000@1
dot icon21/09/1998
Ad 21/12/90--------- £ si 249900@1
dot icon19/08/1998
Particulars of mortgage/charge
dot icon09/08/1998
Particulars of mortgage/charge
dot icon15/06/1998
Return made up to 31/05/98; full list of members
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Particulars of mortgage/charge
dot icon04/05/1998
Particulars of mortgage/charge
dot icon22/02/1998
Director resigned
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/01/1998
Particulars of mortgage/charge
dot icon17/12/1997
New director appointed
dot icon14/12/1997
Particulars of mortgage/charge
dot icon06/11/1997
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon22/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/09/1997
Declaration of satisfaction of mortgage/charge
dot icon22/09/1997
Declaration of satisfaction of mortgage/charge
dot icon16/07/1997
Particulars of mortgage/charge
dot icon02/07/1997
Particulars of mortgage/charge
dot icon17/06/1997
Particulars of mortgage/charge
dot icon12/06/1997
Return made up to 31/05/97; full list of members
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon06/04/1997
Particulars of mortgage/charge
dot icon18/03/1997
Particulars of mortgage/charge
dot icon11/03/1997
Director resigned
dot icon11/03/1997
New director appointed
dot icon20/02/1997
Particulars of mortgage/charge
dot icon10/02/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon12/06/1996
Return made up to 31/05/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-12-31
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon05/02/1996
Declaration of satisfaction of mortgage/charge
dot icon23/01/1996
Director resigned
dot icon27/12/1995
Ad 29/09/95--------- £ si 500000@1=500000 £ ic 3000000/3500000
dot icon14/11/1995
Particulars of mortgage/charge
dot icon12/11/1995
Particulars of mortgage/charge
dot icon22/08/1995
Particulars of mortgage/charge
dot icon17/08/1995
Particulars of mortgage/charge
dot icon13/07/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 31/05/95; full list of members
dot icon26/06/1995
Ad 27/04/95--------- £ si 2000000@1=2000000 £ ic 1000000/3000000
dot icon26/06/1995
Nc inc already adjusted 27/04/95
dot icon26/06/1995
Resolutions
dot icon22/06/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Particulars of mortgage/charge
dot icon18/05/1995
Particulars of mortgage/charge
dot icon20/04/1995
Particulars of mortgage/charge
dot icon20/03/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon26/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon20/10/1994
Particulars of mortgage/charge
dot icon03/08/1994
Return made up to 31/05/94; full list of members
dot icon19/06/1994
Full accounts made up to 1993-12-31
dot icon24/04/1994
New director appointed
dot icon15/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/06/1993
Full accounts made up to 1992-12-31
dot icon14/06/1993
Return made up to 31/05/93; no change of members
dot icon24/02/1993
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Full accounts made up to 1991-12-31
dot icon04/08/1992
Particulars of mortgage/charge
dot icon28/05/1992
Return made up to 31/05/92; full list of members
dot icon22/01/1992
Ad 30/12/91--------- £ si 750000@1=750000 £ ic 250000/1000000
dot icon11/09/1991
Particulars of mortgage/charge
dot icon29/07/1991
Full accounts made up to 1990-12-31
dot icon29/07/1991
Return made up to 31/05/91; full list of members
dot icon16/07/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon22/01/1991
Particulars of mortgage/charge
dot icon20/08/1990
Memorandum and Articles of Association
dot icon20/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1990
Certificate of change of name
dot icon01/08/1990
Resolutions
dot icon01/08/1990
Resolutions
dot icon25/07/1990
Ad 19/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1990
£ nc 100/2000000 19/07/90
dot icon25/07/1990
Registered office changed on 26/07/90 from: sterling house 19/23 high street kidlington oxford OX5 2DH
dot icon25/07/1990
Accounting reference date notified as 31/12
dot icon30/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galliford Try Plc
Corporate Director
14/11/2012 - Present
-
Staples, Brian Lynn
Director
01/12/1997 - 01/10/1998
84
Mccormack, Gerard Joseph
Director
28/02/1997 - 01/10/1998
51
Watling, Martin George
Director
20/04/1994 - 28/02/2002
6
Cooper, Paul David
Director
12/09/1999 - 30/01/2012
76

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRY HOMES SOUTHERN LIMITED

TRY HOMES SOUTHERN LIMITED is an(a) Dissolved company incorporated on 30/05/1990 with the registered office located at Cowley Business Park, Cowley, Uxbridge, Middlesex UB8 2AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRY HOMES SOUTHERN LIMITED?

toggle

TRY HOMES SOUTHERN LIMITED is currently Dissolved. It was registered on 30/05/1990 and dissolved on 20/08/2013.

Where is TRY HOMES SOUTHERN LIMITED located?

toggle

TRY HOMES SOUTHERN LIMITED is registered at Cowley Business Park, Cowley, Uxbridge, Middlesex UB8 2AL.

What does TRY HOMES SOUTHERN LIMITED do?

toggle

TRY HOMES SOUTHERN LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for TRY HOMES SOUTHERN LIMITED?

toggle

The latest filing was on 20/08/2013: Final Gazette dissolved following liquidation.