GLAN GORS MANAGEMENT LIMITED
Overview
| Company Name | GLAN GORS MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04276045 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLAN GORS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GLAN GORS MANAGEMENT LIMITED located?
| Registered Office Address | 28 Glan Gors LL46 2NJ Harlech Gwynedd |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLAN GORS MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for GLAN GORS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Amended micro company accounts made up to Aug 31, 2015 | 1 pages | AAMD | ||||||||||
Micro company accounts made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 22, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Victor Last as a director on Jul 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Varley as a secretary on Jul 05, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Edward James Hunter Marks as a director on Jun 22, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 83 Glan Gors Harlech Gwynedd LL46 2NX to 28 Glan Gors Harlech Gwynedd LL46 2NJ on Jun 19, 2015 | 2 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Gary Charles Hughes as a director on May 10, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Peter Edward James Hunter Marks as a director on May 10, 2015 | 3 pages | AP01 | ||||||||||
Appointment of John Melvin Lloyd as a director on May 10, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Paul Andrew Nicholson as a director on May 10, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Keith Varley as a director on May 10, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from 4 Horninglow Street Burton on Trent Staffordshire DE14 1NG to 105 Hoe Street Walthamstow London E17 4SA on Jun 01, 2015 | 3 pages | AD01 | ||||||||||
Annual return made up to Sep 22, 2014 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 22, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of Vivienne Donnelly as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 22, 2012 with full list of shareholders | 15 pages | AR01 | ||||||||||
Who are the officers of GLAN GORS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Gary Charles | Director | Glan Gors LL46 2NJ Harlech 26 Gwynedd United Kingdom | United Kingdom | British | 198208600001 | |||||
| LLOYD, John Melvin | Director | Tan Y Bryn LL17 0PU St Asaph 6 Denbigshire Uk | Uk | Uk | 198208120001 | |||||
| NICHOLSON, Paul Andrew | Director | Glan Gors LL46 2NJ Harlech 28 Gwynedd Uk | Uk | Uk | 198207970001 | |||||
| VARLEY, Keith | Secretary | 4 Horninglow Street DE14 1NG Burton On Trent Staffordshire | British | 61463550001 | ||||||
| CREDITREFORM SECRETARIES LIMITED | Nominee Secretary | Windsor House Temple Row B2 5JX Birmingham West Midlands | 900015590001 | |||||||
| DONNELLY, Vivienne | Director | 4 Horninglow Street Burton On Trent DE14 1NG Staffordshire | British | 83609000001 | ||||||
| LAST, Anthony Victor | Director | Glan Gors LL46 2NJ Harlech 28 Gwynedd | British | 81120120001 | ||||||
| MARKS, Peter Edward James Hunter | Director | Glan Gors LL46 2NX Harlech 83 Gwynedd Uk | Uk | British | 198208500001 | |||||
| MORGAN, Eric | Director | 103 Glan Gors LL46 2NX Harlech Gwynedd | British | 83261190001 | ||||||
| UNDERHILL, Hayward Francis | Director | Kilworth Turn Kilworth Road, Swinford LE17 6BQ Lutterworth Leicestershire | British | 81120230001 | ||||||
| VARLEY, Keith | Director | 4 Horninglow Street DE14 1NG Burton On Trent Staffordshire | United Kingdom | British | 61463550001 | |||||
| CREDITREFORM LIMITED | Nominee Director | Windsor House Temple Row B2 5JX Birmingham | 900011610001 |
What are the latest statements on persons with significant control for GLAN GORS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 22, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0