Company NameGLAN Traeth Flats (Management) Limited
Company StatusDissolved
Company Number01296784
CategoryPrivate Limited Company
Incorporation Date2 February 1977(47 years, 3 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJoan Megan Jones
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenthouse 2
Glyn Garth Court
Menai Bridge
Anglesey
LL59 5PB
Wales
Director NameWatkin Jones
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration7 years (resigned 30 December 1997)
RoleCompany Director
Correspondence Address35 Glyn Garth Court
Menai Bridge
Gwynedd
LL59 5PB
Wales
Secretary NameMr Glyn Watkin Jones
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Glyn
Holyhead Road
Bangor
Gwynedd
LL57 2HX
Wales
Director NameMr Glyn Watkin Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressY Glyn
Holyhead Road
Bangor
Gwynedd
LL57 2HX
Wales
Director NameMrs Jennifer Anne Watkin Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(20 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressY Glyn
Holyhead Road
Bangor
Gwynedd
LL57 2HX
Wales
Secretary NameGraeme Peter Andrew Dexter
NationalityBritish
StatusResigned
Appointed06 October 1997(20 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 1998)
RoleChartered Accountant
Correspondence Address72 Gorwel
Llanfairfechan
Gwynedd
LL33 0DT
Wales
Secretary NameGeorge Charles Smith Davidson
NationalityBritish
StatusResigned
Appointed24 December 1998(21 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address44 Clwyd Park
Kinmel Bay
Rhyl
Clwyd
LL18 5EJ
Wales
Director NameMr Harold Loasby
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 2008)
RoleProperty Management
Correspondence Address16 Elmfield Road
Shrewsbury
Shropshire
SY2 5PB
Wales
Director NameMartin Chuter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(31 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2009)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pear Tree Close
Lutterworth
Leicestershire
LE17 4XL
Director NameMr Jonathan Martin Edwards
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(32 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2015)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameHousemans Secretarial Ltd (Corporation)
StatusResigned
Appointed10 January 2005(27 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Secretary NameHousemans Management Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2005(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
SY2 6LG
Wales
Director NameHousemans Management Company Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed30 January 2008(31 years after company formation)
Appointment Duration9 months (resigned 30 October 2008)
Correspondence AddressSuite D Global House
Shrewsbury Business Park
Shrewsbury
Shropshire
SY2 6LG
Wales
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed30 October 2008(31 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2015)
Correspondence AddressC/O Hlm Suite D Global House Shrewsbury Business P
Shrewsbury
Shropshire
SY2 6LG
Wales

Location

Registered AddressSanne Group (Uk) Group
21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Dr B. Casu
7.69%
Ordinary
1 at £1Mair Eluned Rowlands
7.69%
Ordinary
1 at £1Mathew Steward
7.69%
Ordinary
1 at £1Mr C.a. Hogg
7.69%
Ordinary
1 at £1Mr J. Thompson
7.69%
Ordinary
1 at £1Mr J.m. Jones
7.69%
Ordinary
1 at £1Mrs B. Hardaker & Mr B. Hardaker
7.69%
Ordinary
1 at £1Mrs B.l. Roberts
7.69%
Ordinary
1 at £1Mrs E. Lock & Mr E. Lock
7.69%
Ordinary
1 at £1Mrs Freeman
7.69%
Ordinary
1 at £1Mrs T. Morris & Mr T. Morris
7.69%
Ordinary
1 at £1Rhys Alun Puleston Williams
7.69%
Ordinary
1 at £1Richard Barry Tipton & Hazel Tipton
7.69%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2016Compulsory strike-off action has been suspended (1 page)
5 May 2016Compulsory strike-off action has been suspended (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
2 December 2015Termination of appointment of Cosec Management Services Limited as a secretary on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Cosec Management Services Limited as a secretary on 1 December 2015 (1 page)
2 December 2015Termination of appointment of Cosec Management Services Limited as a secretary on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Jonathan Martin Edwards as a director on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O Abacus 4 Land Sanne Group (Uk) Group 21 Palmer Street London SW1H 0AD on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Jonathan Martin Edwards as a director on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O Abacus 4 Land Sanne Group (Uk) Group 21 Palmer Street London SW1H 0AD on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Jonathan Martin Edwards as a director on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O Abacus 4 Land Sanne Group (Uk) Group 21 Palmer Street London SW1H 0AD on 1 December 2015 (1 page)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 13
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 13
(4 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 13
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 13
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
11 February 2010Appointment of Dr Jonathan Martin Edwards as a director (3 pages)
11 February 2010Appointment of Dr Jonathan Martin Edwards as a director (3 pages)
9 February 2010Termination of appointment of Martin Chuter as a director (2 pages)
9 February 2010Termination of appointment of Martin Chuter as a director (2 pages)
14 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
14 May 2009Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 31/12/08; full list of members (7 pages)
2 March 2009Return made up to 31/12/08; full list of members (7 pages)
2 March 2009Director appointed martin chuter logged form (1 page)
2 March 2009Director appointed martin chuter logged form (1 page)
20 February 2009Director appointed martin chuter (11 pages)
20 February 2009Director appointed martin chuter (11 pages)
2 January 2009Appointment terminated director housemans management company LIMITED (1 page)
2 January 2009Appointment terminated secretary housemans management secretarial LIMITED (1 page)
2 January 2009Appointment terminated director housemans management company LIMITED (1 page)
2 January 2009Appointment terminated secretary housemans management secretarial LIMITED (1 page)
4 December 2008Secretary appointed cosec management services LIMITED (2 pages)
4 December 2008Secretary appointed cosec management services LIMITED (2 pages)
4 December 2008Appointment terminated secretary housemans secretarial LTD (1 page)
4 December 2008Appointment terminated secretary housemans secretarial LTD (1 page)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Appointment terminated director harold loasby (1 page)
17 September 2008Appointment terminated director harold loasby (1 page)
8 February 2008Return made up to 31/12/07; no change of members (7 pages)
8 February 2008Return made up to 31/12/07; no change of members (7 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (13 pages)
25 January 2007Return made up to 31/12/06; full list of members (13 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
8 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page)
17 August 2005Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
14 January 2005Registered office changed on 14/01/05 from: new foundry building johnstown wrexham LL14 1LU (1 page)
14 January 2005Registered office changed on 14/01/05 from: new foundry building johnstown wrexham LL14 1LU (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New secretary appointed (1 page)
14 January 2005New secretary appointed (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
11 January 2005New director appointed (1 page)
11 January 2005New director appointed (1 page)
7 January 2005Return made up to 31/12/04; full list of members (12 pages)
7 January 2005Return made up to 31/12/04; full list of members (12 pages)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 January 2004Return made up to 31/12/03; full list of members (12 pages)
28 January 2004Return made up to 31/12/03; full list of members (12 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 January 2003Return made up to 31/12/02; full list of members (12 pages)
14 January 2003Return made up to 31/12/02; full list of members (12 pages)
19 July 2002Registered office changed on 19/07/02 from: c/o carlton north wales LTD y herddon pentrefelin wrexham clwyd LL13 7LT (1 page)
19 July 2002Registered office changed on 19/07/02 from: c/o carlton north wales LTD y herddon pentrefelin wrexham clwyd LL13 7LT (1 page)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 January 2002Return made up to 31/12/01; full list of members (11 pages)
26 January 2002Return made up to 31/12/01; full list of members (11 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(11 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(11 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 January 2000Return made up to 31/12/99; full list of members (11 pages)
17 January 2000Return made up to 31/12/99; full list of members (11 pages)
28 April 1999Full accounts made up to 31 December 1998 (5 pages)
28 April 1999Full accounts made up to 31 December 1998 (5 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 January 1999New secretary appointed (2 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
3 March 1998Full accounts made up to 31 December 1997 (7 pages)
3 March 1998Full accounts made up to 31 December 1997 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (7 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed (2 pages)
15 October 1997New secretary appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
1 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
12 April 1996Full accounts made up to 31 December 1995 (7 pages)
12 April 1996Full accounts made up to 31 December 1995 (7 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
6 April 1995Full accounts made up to 31 December 1994 (5 pages)
6 April 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 November 1988Return made up to 31/12/87; full list of members (4 pages)
2 November 1988Return made up to 31/12/87; full list of members (4 pages)
2 February 1977Certificate of incorporation (1 page)
2 February 1977Certificate of incorporation (1 page)
1 April 1914Incorporation (44 pages)
1 April 1914Incorporation (44 pages)