GNOLL PROPERTY COMPANY LTD

Register to unlock more data on OkredoRegister

GNOLL PROPERTY COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03319171

Incorporation date

17/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, East Tyndall Street, Cardiff CF24 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon03/08/2023
Final Gazette dissolved following liquidation
dot icon03/05/2023
Return of final meeting in a members' voluntary winding up
dot icon17/01/2023
Memorandum and Articles of Association
dot icon08/12/2022
Resolutions
dot icon22/08/2022
Liquidators' statement of receipts and payments to 2022-08-11
dot icon24/08/2021
Registered office address changed from 96 Gnoll Park Road Neath SA11 3DD to The Maltings East Tyndall Street Cardiff CF24 5EZ on 2021-08-24
dot icon24/08/2021
Appointment of a voluntary liquidator
dot icon24/08/2021
Resolutions
dot icon24/08/2021
Declaration of solvency
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Cessation of David Brynmor Williams as a person with significant control on 2021-02-23
dot icon13/05/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon13/05/2021
Notification of Julia Bone as a person with significant control on 2020-04-01
dot icon24/03/2021
Resolutions
dot icon22/03/2021
Termination of appointment of David Brynmor Williams as a director on 2021-02-23
dot icon22/03/2021
Termination of appointment of David Brynmor Williams as a secretary on 2021-02-23
dot icon23/02/2021
Resolutions
dot icon23/02/2021
Memorandum and Articles of Association
dot icon23/02/2021
Statement of company's objects
dot icon04/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-18 no member list
dot icon24/02/2016
Annual return made up to 2016-02-17 no member list
dot icon07/07/2015
Satisfaction of charge 1 in full
dot icon07/07/2015
Satisfaction of charge 2 in full
dot icon08/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-17 no member list
dot icon23/02/2015
Director's details changed for Julia Mary Gill Brennan on 2014-09-12
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-17 no member list
dot icon10/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-17 no member list
dot icon09/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-17 no member list
dot icon18/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-17 no member list
dot icon21/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-02-17 no member list
dot icon06/04/2010
Secretary's details changed for David Brynmor Williams on 2010-02-17
dot icon06/04/2010
Director's details changed for David Brynmor Williams on 2010-02-17
dot icon06/04/2010
Director's details changed for Julia Mary Gill Brennan on 2010-02-17
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Annual return made up to 17/02/09
dot icon07/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon27/05/2008
Annual return made up to 17/02/08
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/02/2007
Annual return made up to 17/02/07
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/02/2006
Annual return made up to 17/02/06
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/02/2005
Annual return made up to 17/02/05
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Director resigned
dot icon02/04/2004
Secretary resigned
dot icon20/02/2004
New secretary appointed;new director appointed
dot icon20/02/2004
New director appointed
dot icon14/02/2004
Annual return made up to 17/02/04
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/02/2003
Annual return made up to 17/02/03
dot icon25/01/2003
Director's particulars changed
dot icon25/01/2003
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Annual return made up to 17/02/02
dot icon09/08/2001
Particulars of mortgage/charge
dot icon09/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/02/2001
Annual return made up to 17/02/01
dot icon14/11/2000
Accounts for a small company made up to 2000-03-31
dot icon25/10/2000
Registered office changed on 25/10/00 from: unit e darcy business centre llandarcy neath west glamorgan SA10 6EJ
dot icon22/03/2000
Particulars of mortgage/charge
dot icon14/02/2000
Annual return made up to 17/02/00
dot icon16/12/1999
Full accounts made up to 1999-03-31
dot icon12/02/1999
Annual return made up to 17/02/99
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon10/02/1998
Annual return made up to 17/02/98
dot icon11/12/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon17/02/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£688.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.03K
-
0.00
688.00
-
2021
2
2.03K
-
0.00
688.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

688.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bone, Julia Mary Gill
Director
03/02/2004 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GNOLL PROPERTY COMPANY LTD

GNOLL PROPERTY COMPANY LTD is an(a) Dissolved company incorporated on 17/02/1997 with the registered office located at The Maltings, East Tyndall Street, Cardiff CF24 5EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GNOLL PROPERTY COMPANY LTD?

toggle

GNOLL PROPERTY COMPANY LTD is currently Dissolved. It was registered on 17/02/1997 and dissolved on 03/08/2023.

Where is GNOLL PROPERTY COMPANY LTD located?

toggle

GNOLL PROPERTY COMPANY LTD is registered at The Maltings, East Tyndall Street, Cardiff CF24 5EZ.

What does GNOLL PROPERTY COMPANY LTD do?

toggle

GNOLL PROPERTY COMPANY LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does GNOLL PROPERTY COMPANY LTD have?

toggle

GNOLL PROPERTY COMPANY LTD had 2 employees in 2021.

What is the latest filing for GNOLL PROPERTY COMPANY LTD?

toggle

The latest filing was on 03/08/2023: Final Gazette dissolved following liquidation.