Company NameTry Mills Limited
Company StatusDissolved
Company Number03817858
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)
Previous NameGweco 121 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nirmal Singh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2003(4 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 03 January 2023)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWalkhill Farm Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Secretary NameMrs Harmesh Kaur
NationalityBritish
StatusClosed
Appointed31 August 2003(4 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 03 January 2023)
RoleBusiness Woman
Correspondence AddressDawsons House Owlcotes Lane
Pudsey
LS28 6PY
Director NameManoj Kumar Narottam Liladhar Joshi
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevaknivas
317 Toller Lane
Bradford
West Yorkshire
BD9 5BS
Director NameMr Iqbal Singh Sekhon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalkhill Farm
Apperley Lane
Bradford
West Yorkshire
BD10 0PD
Secretary NameManoj Kumar Narottam Liladhar Joshi
NationalityBritish
StatusResigned
Appointed25 February 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevaknivas
317 Toller Lane
Bradford
West Yorkshire
BD9 5BS
Director NameLalita Kumari Malik
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address32 Ramulis Drive
Teading Hayes
Middlesex
UB4 9QA
Director NameDiane Fay Vevers
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressFox House
King Street, Pateley Bridge
Harrogate
North Yorkshire
HG3 5AT
Director NameBashir Ismail
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 August 2003)
RoleSolicitor
Correspondence Address71 Hollypark Drive
Bradford
West Yorkshire
BD7 4BY
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressDawsons House
Owlcotes Lane
Pudsey
LS28 6PY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

600 at £1Nirmal Sekhon
60.00%
Ordinary
200 at £1Iqbal Singh Sekhon
20.00%
Ordinary
200 at £1Narinder Singh
20.00%
Ordinary

Financials

Year2014
Net Worth-£128,787
Cash£2,211
Current Liabilities£206,521

Accounts

Latest Accounts30 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022Micro company accounts made up to 30 August 2021 (3 pages)
9 June 2022Voluntary strike-off action has been suspended (1 page)
3 May 2022First Gazette notice for voluntary strike-off (1 page)
21 April 2022Application to strike the company off the register (2 pages)
27 August 2021Micro company accounts made up to 30 August 2020 (3 pages)
9 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 June 2021Registered office address changed from 19 Peckover Street Bradford BD1 5BD England to Dawsons House Owlcotes Lane Pudsey LS28 6PY on 11 June 2021 (1 page)
23 July 2020Secretary's details changed for Harmesh Kaur Singh on 1 July 2020 (1 page)
23 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 August 2019 (3 pages)
10 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
17 July 2017Notification of Nirmal Singh as a person with significant control on 30 April 2017 (2 pages)
17 July 2017Notification of Nirmal Singh as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Nirmal Singh as a person with significant control on 30 April 2017 (2 pages)
11 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
5 June 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Commercial House 140-148 Manningham Lane Bradford West Yorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 5 June 2017 (1 page)
31 May 2017Micro company accounts made up to 30 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 30 August 2016 (2 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
(4 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 30 August 2014 (3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 August 2013 (3 pages)
7 August 2013Registered office address changed from Walkhill Farm Apperlay Lane Apperley Bridge Bradford W Yorkshire BD10 8PD on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Walkhill Farm Apperlay Lane Apperley Bridge Bradford W Yorkshire BD10 8PD on 7 August 2013 (1 page)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Registered office address changed from Walkhill Farm Apperlay Lane Apperley Bridge Bradford W Yorkshire BD10 8PD on 7 August 2013 (1 page)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 30 August 2012 (3 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
16 July 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
15 April 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
29 October 2010Annual return made up to 2 August 2010 (9 pages)
29 October 2010Annual return made up to 2 August 2010 (9 pages)
29 October 2010Annual return made up to 2 August 2010 (9 pages)
4 February 2010Annual return made up to 31 August 2009 (4 pages)
4 February 2010Annual return made up to 31 August 2009 (4 pages)
12 January 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
12 January 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
2 September 2009Return made up to 31/07/08; full list of members (8 pages)
2 September 2009Return made up to 31/07/08; full list of members (8 pages)
28 January 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
28 January 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
14 January 2009Registered office changed on 14/01/2009 from try mills 237 thornton road bradford west yorkshire BD1 2JS (1 page)
14 January 2009Registered office changed on 14/01/2009 from try mills 237 thornton road bradford west yorkshire BD1 2JS (1 page)
14 December 2007Total exemption full accounts made up to 31 August 2007 (5 pages)
14 December 2007Total exemption full accounts made up to 31 August 2007 (5 pages)
8 November 2007Return made up to 02/08/07; no change of members (6 pages)
8 November 2007Return made up to 02/08/06; no change of members (6 pages)
8 November 2007Return made up to 02/08/06; no change of members (6 pages)
3 January 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
3 January 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
6 April 2006Total exemption full accounts made up to 31 August 2005 (5 pages)
4 April 2006Return made up to 02/08/05; full list of members (6 pages)
4 April 2006Return made up to 02/08/05; full list of members (6 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
9 June 2005Total exemption full accounts made up to 31 August 2004 (5 pages)
30 December 2004Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 December 2004Return made up to 02/08/02; full list of members (7 pages)
30 December 2004Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 December 2004Return made up to 02/08/04; full list of members (9 pages)
5 August 2004Director resigned (2 pages)
5 August 2004Director resigned (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
2 March 2004Total exemption full accounts made up to 30 August 2003 (5 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004Total exemption full accounts made up to 30 August 2003 (5 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
4 July 2003Total exemption small company accounts made up to 30 August 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 30 August 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 30 August 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 30 August 2001 (6 pages)
12 August 2002Ad 15/07/00-09/03/01 £ si 50@50 £ si 200@100 (2 pages)
12 August 2002Ad 15/07/00-09/03/01 £ si 50@50 £ si 200@100 (2 pages)
3 July 2002Accounting reference date shortened from 31/08/01 to 30/08/01 (1 page)
3 July 2002Accounting reference date shortened from 31/08/01 to 30/08/01 (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
4 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
20 August 2001Return made up to 02/08/00; full list of members (8 pages)
20 August 2001Return made up to 02/08/00; full list of members (8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (3 pages)
18 December 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
18 December 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 April 2000Registered office changed on 14/04/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
29 March 2000Company name changed gweco 121 LIMITED\certificate issued on 30/03/00 (2 pages)
29 March 2000Company name changed gweco 121 LIMITED\certificate issued on 30/03/00 (2 pages)
2 August 1999Incorporation (17 pages)
2 August 1999Incorporation (17 pages)