Company NameGlenrose Developments (Hebburn) Limited
Company StatusDissolved
Company Number03731113
CategoryPrivate Limited Company
Incorporation Date11 March 1999(25 years ago)
Dissolution Date15 February 2017 (7 years, 1 month ago)
Previous NameGainalot Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher John Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1999(1 week, 1 day after company formation)
Appointment Duration17 years, 11 months (closed 15 February 2017)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bede's Chambers Albert Road
Jarrow
Tyne And Wear
NE32 5RR
Director NameMr Michael Orr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Secretary NameMr Michael Orr
NationalityBritish
StatusResigned
Appointed19 March 1999(1 week, 1 day after company formation)
Appointment Duration13 years, 3 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 March 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£678,663
Cash£103
Current Liabilities£12,865,281

Accounts

Latest Accounts1 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 February 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Final Gazette dissolved following liquidation (1 page)
15 November 2016Notice of move from Administration to Dissolution on 4 November 2016 (19 pages)
15 November 2016Notice of move from Administration to Dissolution on 4 November 2016 (19 pages)
21 October 2016Administrator's progress report to 7 October 2016 (16 pages)
21 October 2016Administrator's progress report to 7 October 2016 (16 pages)
10 May 2016Administrator's progress report to 7 April 2016 (16 pages)
10 May 2016Administrator's progress report to 7 April 2016 (16 pages)
25 November 2015Notice of extension of period of Administration (1 page)
25 November 2015Administrator's progress report to 7 October 2015 (16 pages)
25 November 2015Administrator's progress report to 7 October 2015 (16 pages)
25 November 2015Notice of extension of period of Administration (1 page)
25 November 2015Administrator's progress report to 7 October 2015 (16 pages)
16 November 2015Administrator's progress report to 7 October 2015 (16 pages)
16 November 2015Administrator's progress report to 7 October 2015 (16 pages)
16 November 2015Administrator's progress report to 7 October 2015 (16 pages)
22 April 2015Administrator's progress report to 7 April 2015 (14 pages)
22 April 2015Administrator's progress report to 7 April 2015 (14 pages)
22 April 2015Administrator's progress report to 7 April 2015 (14 pages)
10 April 2015Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages)
10 April 2015Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages)
19 November 2014Notice of extension of period of Administration (1 page)
19 November 2014Administrator's progress report to 7 October 2014 (15 pages)
19 November 2014Administrator's progress report to 7 October 2014 (15 pages)
19 November 2014Notice of extension of period of Administration (1 page)
19 November 2014Administrator's progress report to 7 October 2014 (15 pages)
19 June 2014Administrator's progress report to 21 May 2014 (15 pages)
19 June 2014Administrator's progress report to 21 May 2014 (15 pages)
28 January 2014Notice of deemed approval of proposals (1 page)
28 January 2014Notice of deemed approval of proposals (1 page)
13 January 2014Statement of administrator's proposal (33 pages)
13 January 2014Statement of administrator's proposal (33 pages)
18 December 2013Statement of affairs with form 2.14B (6 pages)
18 December 2013Statement of affairs with form 2.14B (6 pages)
2 December 2013Registered office address changed from C/O R Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE England on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from C/O R Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE England on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from C/O R Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE England on 2 December 2013 (2 pages)
28 November 2013Appointment of an administrator (1 page)
28 November 2013Appointment of an administrator (1 page)
12 August 2013Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages)
12 August 2013Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages)
23 July 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(3 pages)
23 July 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(3 pages)
6 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
6 June 2013Total exemption small company accounts made up to 1 October 2012 (7 pages)
4 June 2013Director's details changed for Christopher John Watson on 20 December 2012 (2 pages)
4 June 2013Director's details changed for Christopher John Watson on 20 December 2012 (2 pages)
8 February 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
8 February 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
27 July 2012Termination of appointment of Michael Orr as a secretary (1 page)
27 July 2012Termination of appointment of Michael Orr as a director (1 page)
27 July 2012Termination of appointment of Michael Orr as a director (1 page)
27 July 2012Termination of appointment of Michael Orr as a secretary (1 page)
22 June 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
22 June 2012Total exemption full accounts made up to 31 August 2011 (16 pages)
1 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
9 September 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
9 September 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
21 February 2011Registered office address changed from St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN England on 21 February 2011 (1 page)
21 February 2011Registered office address changed from St Peters Gate Charles Street Sunderland Tyne and Wear SR6 0AN England on 21 February 2011 (1 page)
19 January 2011Registered office address changed from 31 Beach Road South Shields Tyne & Wear NE33 2QU on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 31 Beach Road South Shields Tyne & Wear NE33 2QU on 19 January 2011 (1 page)
25 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
25 June 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
31 July 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 35 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 34 (4 pages)
26 May 2009Return made up to 11/03/09; full list of members (4 pages)
26 May 2009Return made up to 11/03/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 33 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 31 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
8 May 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Director and secretary's change of particulars / michael orr / 13/08/2007 (2 pages)
23 April 2008Director and secretary's change of particulars / michael orr / 13/08/2007 (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 11/03/07; full list of members (7 pages)
11 April 2007Return made up to 11/03/07; full list of members (7 pages)
24 November 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
24 November 2006Accounting reference date extended from 28/02/06 to 31/08/06 (1 page)
28 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 April 2006Return made up to 11/03/06; full list of members (7 pages)
25 April 2006Return made up to 11/03/06; full list of members (7 pages)
29 March 2006Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
29 March 2006Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (5 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
31 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
9 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Particulars of mortgage/charge (3 pages)
16 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 August 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (4 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (4 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
16 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 August 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 March 2002Return made up to 11/03/02; full list of members (6 pages)
13 March 2002Return made up to 11/03/02; full list of members (6 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
12 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 11/03/00; full list of members (6 pages)
10 March 2000Return made up to 11/03/00; full list of members (6 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
14 July 1999Registered office changed on 14/07/99 from: 16 churchill way cardiff CF10 2DX (1 page)
14 July 1999Registered office changed on 14/07/99 from: 16 churchill way cardiff CF10 2DX (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Director resigned (1 page)
23 June 1999Memorandum and Articles of Association (8 pages)
23 June 1999Memorandum and Articles of Association (8 pages)
16 June 1999Company name changed gainalot LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Company name changed gainalot LIMITED\certificate issued on 17/06/99 (2 pages)
11 March 1999Incorporation (14 pages)
11 March 1999Incorporation (14 pages)