About

Registered Number: 05952266
Date of Incorporation: 02/10/2006 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (8 years and 6 months ago)
Registered Address: 23 Finkle Street, Selby, North Yorkshire, YO8 4DT

 

Based in Selby in North Yorkshire, Try Wallis Properties Ltd was founded on 02 October 2006, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLIS, Anthony 02 October 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 06 July 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 06 June 2016
AA01 - Change of accounting reference date 16 March 2016
MR04 - N/A 02 March 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 October 2013
MG01 - Particulars of a mortgage or charge 24 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 25 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 15 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2010
AD01 - Change of registered office address 15 November 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 20 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
AA - Annual Accounts 16 October 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
225 - Change of Accounting Reference Date 23 April 2007
NEWINC - New incorporation documents 02 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.