GLAN GORS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GLAN GORS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04276045

Incorporation date

23/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

28 Glan Gors, Harlech, Gwynedd LL46 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon05/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon19/09/2017
First Gazette notice for voluntary strike-off
dot icon12/09/2017
Application to strike the company off the register
dot icon26/08/2017
Micro company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon26/09/2016
Amended micro company accounts made up to 2015-08-31
dot icon19/06/2016
Micro company accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon19/07/2015
Termination of appointment of Anthony Victor Last as a director on 2015-07-19
dot icon05/07/2015
Termination of appointment of Keith Varley as a secretary on 2015-07-05
dot icon26/06/2015
Termination of appointment of Peter Edward James Hunter Marks as a director on 2015-06-22
dot icon19/06/2015
Registered office address changed from 83 Glan Gors Harlech Gwynedd LL46 2NX to 28 Glan Gors Harlech Gwynedd LL46 2NJ on 2015-06-19
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/06/2015
Appointment of Gary Charles Hughes as a director on 2015-05-10
dot icon03/06/2015
Appointment of Peter Edward James Hunter Marks as a director on 2015-05-10
dot icon03/06/2015
Appointment of John Melvin Lloyd as a director on 2015-05-10
dot icon03/06/2015
Appointment of Paul Andrew Nicholson as a director on 2015-05-10
dot icon01/06/2015
Termination of appointment of Keith Varley as a director on 2015-05-10
dot icon01/06/2015
Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on 2015-06-01
dot icon31/10/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/01/2013
Termination of appointment of Vivienne Donnelly as a director
dot icon24/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon24/10/2012
Director's details changed for Vivienne Donnelly on 2012-08-31
dot icon24/10/2012
Director's details changed for Anthony Victor Last on 2012-08-31
dot icon21/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/09/2009
Return made up to 22/09/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/10/2008
Return made up to 23/08/08; no change of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon01/09/2007
Return made up to 23/08/07; no change of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/09/2006
Return made up to 23/08/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon21/09/2005
Return made up to 23/08/05; full list of members
dot icon19/08/2005
Director resigned
dot icon07/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/08/2004
Return made up to 23/08/04; full list of members
dot icon16/02/2004
Accounts for a dormant company made up to 2003-08-31
dot icon13/02/2004
Director resigned
dot icon19/09/2003
Return made up to 23/08/03; full list of members
dot icon23/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon15/10/2002
Return made up to 23/08/02; full list of members
dot icon14/10/2002
Ad 30/08/02--------- £ si 74@1=74 £ ic 1/75
dot icon08/08/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon29/03/2002
New secretary appointed;new director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Registered office changed on 29/03/02 from: windsor house temple row birmingham west midlands B2 5JX
dot icon29/03/2002
Secretary resigned
dot icon29/03/2002
Director resigned
dot icon23/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2016
dot iconLast change occurred
31/08/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2016
dot iconNext account date
31/08/2017
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
Creditreform Limited
Nominee Director
23/08/2001 - 26/03/2002
555
Creditreform Secretaries Limited
Nominee Secretary
23/08/2001 - 26/03/2002
542
Underhill, Hayward Francis
Director
26/03/2002 - 31/07/2005
-
Marks, Peter Edward James Hunter
Director
10/05/2015 - 22/06/2015
-
Last, Anthony Victor
Director
26/03/2002 - 19/07/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GLAN GORS MANAGEMENT LIMITED

GLAN GORS MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 23/08/2001 with the registered office located at 28 Glan Gors, Harlech, Gwynedd LL46 2NJ. There are currently 3 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 GLAN GORS MANAGEMENT LIMITED?

toggle

GLAN GORS MANAGEMENT LIMITED is currently Dissolved. It was registered on 23/08/2001 and dissolved on 05/12/2017.

Where is GLAN GORS MANAGEMENT LIMITED located?

toggle

GLAN GORS MANAGEMENT LIMITED is registered at 28 Glan Gors, Harlech, Gwynedd LL46 2NJ.

What does GLAN GORS MANAGEMENT LIMITED do?

toggle

GLAN GORS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GLAN GORS MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved via voluntary strike-off.