Glyn Garth Court
Menai Bridge
Anglesey
LL59 5PB
Wales
Director Name | Watkin Jones |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 1997) |
Role | Company Director |
Correspondence Address | 35 Glyn Garth Court Menai Bridge Gwynedd LL59 5PB Wales |
Secretary Name | Mr Glyn Watkin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Y Glyn Holyhead Road Bangor Gwynedd LL57 2HX Wales |
Director Name | Mr Glyn Watkin Jones |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Y Glyn Holyhead Road Bangor Gwynedd LL57 2HX Wales |
Director Name | Mrs Jennifer Anne Watkin Jones |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Y Glyn Holyhead Road Bangor Gwynedd LL57 2HX Wales |
Secretary Name | Graeme Peter Andrew Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 72 Gorwel Llanfairfechan Gwynedd LL33 0DT Wales |
Secretary Name | George Charles Smith Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(21 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 10 January 2005) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 44 Clwyd Park Kinmel Bay Rhyl Clwyd LL18 5EJ Wales |
Director Name | Mr Harold Loasby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2008) |
Role | Property Management |
Correspondence Address | 16 Elmfield Road Shrewsbury Shropshire SY2 5PB Wales |
Director Name | Martin Chuter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2009) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pear Tree Close Lutterworth Leicestershire LE17 4XL |
Director Name | Mr Jonathan Martin Edwards |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2015) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Housemans Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Secretary Name | Housemans Management Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Director Name | Housemans Management Company Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 30 January 2008(31 years after company formation) |
Appointment Duration | 9 months (resigned 30 October 2008) |
Correspondence Address | Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2008(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2015) |
Correspondence Address | C/O Hlm Suite D Global House Shrewsbury Business P Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | Sanne Group (Uk) Group 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Dr B. Casu 7.69% Ordinary |
---|---|
1 at £1 | Mair Eluned Rowlands 7.69% Ordinary |
1 at £1 | Mathew Steward 7.69% Ordinary |
1 at £1 | Mr C.a. Hogg 7.69% Ordinary |
1 at £1 | Mr J. Thompson 7.69% Ordinary |
1 at £1 | Mr J.m. Jones 7.69% Ordinary |
1 at £1 | Mrs B. Hardaker & Mr B. Hardaker 7.69% Ordinary |
1 at £1 | Mrs B.l. Roberts 7.69% Ordinary |
1 at £1 | Mrs E. Lock & Mr E. Lock 7.69% Ordinary |
1 at £1 | Mrs Freeman 7.69% Ordinary |
1 at £1 | Mrs T. Morris & Mr T. Morris 7.69% Ordinary |
1 at £1 | Rhys Alun Puleston Williams 7.69% Ordinary |
1 at £1 | Richard Barry Tipton & Hazel Tipton 7.69% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2016 | Compulsory strike-off action has been suspended (1 page) |
5 May 2016 | Compulsory strike-off action has been suspended (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Jonathan Martin Edwards as a director on 1 December 2015 (1 page) |
1 December 2015 | Registered 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 2015 | Termination of appointment of Jonathan Martin Edwards as a director on 1 December 2015 (1 page) |
1 December 2015 | Registered 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 2015 | Termination of appointment of Jonathan Martin Edwards as a director on 1 December 2015 (1 page) |
1 December 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
11 February 2010 | Appointment of Dr Jonathan Martin Edwards as a director (3 pages) |
11 February 2010 | Appointment of Dr Jonathan Martin Edwards as a director (3 pages) |
9 February 2010 | Termination of appointment of Martin Chuter as a director (2 pages) |
9 February 2010 | Termination of appointment of Martin Chuter as a director (2 pages) |
14 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
14 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (7 pages) |
2 March 2009 | Director appointed martin chuter logged form (1 page) |
2 March 2009 | Director appointed martin chuter logged form (1 page) |
20 February 2009 | Director appointed martin chuter (11 pages) |
20 February 2009 | Director appointed martin chuter (11 pages) |
2 January 2009 | Appointment terminated director housemans management company LIMITED (1 page) |
2 January 2009 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
2 January 2009 | Appointment terminated director housemans management company LIMITED (1 page) |
2 January 2009 | Appointment terminated secretary housemans management secretarial LIMITED (1 page) |
4 December 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
4 December 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
4 December 2008 | Appointment terminated secretary housemans secretarial LTD (1 page) |
4 December 2008 | Appointment terminated secretary housemans secretarial LTD (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Appointment terminated director harold loasby (1 page) |
17 September 2008 | Appointment terminated director harold loasby (1 page) |
8 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (13 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members
|
8 February 2006 | Return made up to 31/12/05; full list of members
|
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury shropshire SY3 5AB (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New secretary appointed (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: new foundry building johnstown wrexham LL14 1LU (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: new foundry building johnstown wrexham LL14 1LU (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | New secretary appointed (1 page) |
14 January 2005 | New secretary appointed (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (12 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: c/o carlton north wales LTD y herddon pentrefelin wrexham clwyd LL13 7LT (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: c/o carlton north wales LTD y herddon pentrefelin wrexham clwyd LL13 7LT (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
26 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (11 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
8 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (11 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members
|
20 January 1999 | Return made up to 31/12/98; no change of members
|
20 January 1999 | New secretary appointed (2 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
3 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | New director appointed (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
1 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
6 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 November 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 November 1988 | Return made up to 31/12/87; full list of members (4 pages) |
2 February 1977 | Certificate of incorporation (1 page) |
2 February 1977 | Certificate of incorporation (1 page) |
1 April 1914 | Incorporation (44 pages) |
1 April 1914 | Incorporation (44 pages) |