Sunderland Enterprise Park
Sunderland
SR5 3PE
Secretary Name | Janet Bartram |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | Mr Alan Dean Bartram |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.glbdevelopment.com |
---|---|
Telephone | 07 672372445 |
Telephone region | Mobile |
Registered Address | 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alan Dean Bartram 50.00% Ordinary |
---|---|
1 at £1 | Janet Bartram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,347 |
Current Liabilities | £20,334 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 May 2021 (3 years ago) |
---|---|
Next Return Due | 17 May 2022 (overdue) |
18 August 2006 | Delivered on: 22 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H plot 3 roslyn mews the avenue coxhoe co.durham t/nos du 292644 and du 292176. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
11 August 2006 | Delivered on: 18 August 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 July 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2022 | Application to strike the company off the register (1 page) |
27 May 2022 | Termination of appointment of Alan Dean Bartram as a director on 25 May 2022 (1 page) |
12 May 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
23 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed from C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE (1 page) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Register inspection address has been changed from C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE (1 page) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 April 2015 | Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from C/O C/O Tony Dover Fca Ltd 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE to C/O C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 29 April 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 2 June 2014 (1 page) |
2 June 2014 | Register inspection address has been changed from C/O Tony Dover Fca 11 Defender Court Sunderland Tyne and Wear SR5 3PE United Kingdom (1 page) |
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 2 June 2014 (1 page) |
2 June 2014 | Register inspection address has been changed from C/O Tony Dover Fca 11 Defender Court Sunderland Tyne and Wear SR5 3PE United Kingdom (1 page) |
2 June 2014 | Registered office address changed from C/O Tony Dover Fca 11 Defender Court Hylton Riverside Enterprise Park Sunderland Tyne & Wear SR5 3PE on 2 June 2014 (1 page) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 May 2011 | Director's details changed for Janet Bartram on 3 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Janet Bartram on 3 May 2011 (1 page) |
4 May 2011 | Secretary's details changed for Janet Bartram on 3 May 2011 (1 page) |
4 May 2011 | Director's details changed for Janet Bartram on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Janet Bartram on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Alan Dean Bartram on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Alan Dean Bartram on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Alan Dean Bartram on 3 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Janet Bartram on 3 May 2011 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Director's details changed for Alan Dean Bartram on 3 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Janet Bartram on 3 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Janet Bartram on 3 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Janet Bartram on 3 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Alan Dean Bartram on 3 May 2010 (2 pages) |
2 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Alan Dean Bartram on 3 May 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
24 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o 5 crake way emerson washington tyne & wear NE38 0DR (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from c/o 5 crake way emerson washington tyne & wear NE38 0DR (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of register of members (1 page) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Return made up to 03/05/07; no change of members (7 pages) |
12 July 2007 | Return made up to 03/05/07; no change of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
22 August 2006 | Particulars of mortgage/charge (4 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
10 July 2006 | Return made up to 03/05/06; full list of members (7 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: c/o clive owen & co aykley vale chambers durham road aykley heads durham DH1 5NE (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: c/o clive owen & co aykley vale chambers durham road aykley heads durham DH1 5NE (1 page) |
10 July 2006 | Return made up to 03/05/06; full list of members (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 03/05/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: kensington house 3 kensington bishop auckland durham DL14 6HX (1 page) |
21 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
14 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 21 belgrave avenue coxhoe durham county durham DH6 4AU (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 21 belgrave avenue coxhoe durham county durham DH6 4AU (1 page) |
19 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
19 March 2002 | Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
19 March 2002 | Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2001 | Company name changed bartram development LIMITED\certificate issued on 05/12/01 (2 pages) |
5 December 2001 | Company name changed bartram development LIMITED\certificate issued on 05/12/01 (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
3 May 2001 | Incorporation (15 pages) |
3 May 2001 | Incorporation (15 pages) |