Company NameGlenrose Developments (Tunstall) Limited
Company StatusDissolved
Company Number05596716
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

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
Appointed21 October 2005(2 days after company formation)
Appointment Duration11 years, 4 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Close Church Lane
Whitburn
Sunderland
Tyne And Wear
SR6 7JN
Director NameMr Michael Orr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(2 days after company formation)
Appointment Duration6 years, 8 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
Appointed21 October 2005(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 28 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charlcote Crescent
East Boldon
Tyne And Wear
NE36 0DT
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressChurchill House
12 Mosley Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1DE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1Christopher John Watson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,695
Cash£746
Current Liabilities£1,446,788

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

3 April 2006Delivered on: 8 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings at cedars green durham road gateshead (also land at ivy lane low fell gateshead) t/no ty 421503. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
20 March 2006Delivered on: 7 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
20 March 2006Delivered on: 24 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Whitesmock tunstall village and land to the south side of paddock lane tunstall village sunderland t/no's TY395851 and TY431371. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 October 2014 (6 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)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages)
1 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Director's details changed for Mr Christopher John Watson on 23 July 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
11 January 2013Director's details changed for Christopher John Watson on 1 August 2012 (3 pages)
11 January 2013Director's details changed for Christopher John Watson on 1 August 2012 (3 pages)
11 January 2013Director's details changed for Christopher John Watson on 1 August 2012 (3 pages)
27 July 2012Termination of appointment of Michael Orr as a secretary (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)
8 June 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
8 June 2012Total exemption full accounts made up to 31 October 2011 (11 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (11 pages)
10 March 2011Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN United Kingdom on 10 March 2011 (1 page)
10 March 2011Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN United Kingdom on 10 March 2011 (1 page)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Director's details changed for Mr Michael Orr on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Christopher John Watson on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Christopher John Watson on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Michael Orr on 28 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Return made up to 19/10/08; full list of members (4 pages)
23 October 2008Location of debenture register (1 page)
23 October 2008Return made up to 19/10/08; full list of members (4 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Registered office changed on 23/10/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
23 October 2008Registered office changed on 23/10/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 January 2008Return made up to 19/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2008Return made up to 19/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 December 2006Return made up to 19/10/06; full list of members (7 pages)
12 December 2006Return made up to 19/10/06; full list of members (7 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (4 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed;new director appointed (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (3 pages)
18 November 2005New secretary appointed;new director appointed (3 pages)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (3 pages)
19 October 2005Incorporation (18 pages)
19 October 2005Incorporation (18 pages)