Company NameAdamson Developments (NW) Limited
Company StatusDissolved
Company Number00929638
CategoryPrivate Limited Company
Incorporation Date28 March 1968(56 years, 1 month ago)
Dissolution Date19 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1991(23 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 19 June 2009)
RoleCompany Director
Correspondence AddressFlat 8 Holywell Mews
21 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameDickinson Dees (Corporation)
StatusClosed
Appointed31 December 1997(29 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 19 June 2009)
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameAlbert Geoffrey Baskett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1991)
RoleCompany Director
Correspondence Address1 Eccleston Gardens
St Helens
Merseyside
WA10 3BN
Director NameBrian Edward Nichols
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressThe Croft
Barrasford
Hexham
Northumberland
NE48 4AA
Secretary NameBrian Edward Nichols
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressThe Croft
Barrasford
Hexham
Northumberland
NE48 4AA
Director NameMartin Gerrish Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 September 1994)
RoleCommercial Director
Correspondence Address7 Victoria Mews
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1ER
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed29 March 1995(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ

Location

Registered AddressC/O Ernst & Young Llp
Citygate St James Boulevards
Newcastle Upon Tyne
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£88,520
Current Liabilities£88,539

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2010Bona Vacantia disclaimer (1 page)
26 February 2010Bona Vacantia disclaimer (1 page)
25 November 2009Bona Vacantia disclaimer (1 page)
19 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2009Liquidators statement of receipts and payments to 6 March 2009 (5 pages)
19 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2009Liquidators statement of receipts and payments to 26 January 2009 (5 pages)
22 August 2008Liquidators statement of receipts and payments to 26 July 2008 (5 pages)
19 February 2008Liquidators statement of receipts and payments (5 pages)
24 August 2007Liquidators statement of receipts and payments (5 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
17 August 2006Liquidators statement of receipts and payments (5 pages)
10 February 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005S/S cert.:-release of liquidator (1 page)
22 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
22 September 2005Appointment of a voluntary liquidator (1 page)
22 September 2005C/O - replacement of liquidator (3 pages)
19 August 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
21 September 2004Resignation of a liquidator (1 page)
21 September 2004Appointment of a voluntary liquidator (1 page)
21 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Registered office changed on 14/03/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AD (1 page)
14 March 2002Registered office changed on 14/03/02 from: c/o ernst & young LLP citygate st james boulevards newcastle upon tyne NE1 4JD (1 page)
12 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (6 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
9 August 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Registered office changed on 13/08/98 from: suite 3 sinclair court darrell street, brunswick village newcastle upon tyne tyne and wear NE13 7DS (1 page)
30 July 1998Appointment of a voluntary liquidator (2 pages)
30 July 1998Declaration of solvency (6 pages)
30 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Registered office changed on 22/12/97 from: 34 leazes park road newcastle upon tyne NE1 4PG (1 page)
21 August 1997Return made up to 01/08/97; full list of members (6 pages)
17 June 1997Director's particulars changed (1 page)
9 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 September 1996Return made up to 01/08/96; full list of members (6 pages)
7 March 1996Director's particulars changed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)
29 August 1995Return made up to 01/08/95; no change of members (8 pages)
7 April 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
20 March 1995Full accounts made up to 31 March 1994 (13 pages)
2 February 1994Full accounts made up to 31 March 1993 (9 pages)
11 January 1993Full accounts made up to 31 March 1992 (10 pages)
7 September 1991Full accounts made up to 31 March 1991 (10 pages)
30 August 1990Full accounts made up to 31 March 1990 (11 pages)
7 September 1989Full accounts made up to 31 March 1989 (11 pages)
17 April 1989Company name changed norwest holst homes (N.W.) limit ed\certificate issued on 18/04/89 (2 pages)
23 February 1989Full accounts made up to 31 March 1988 (11 pages)
8 March 1988Full accounts made up to 31 March 1987 (11 pages)
7 December 1987Registered office changed on 07/12/87 from: 437 pensby rd. Pensby wirral merseyside L61 9PJ (1 page)
24 July 1987Company name changed norwest holst housing LIMITED\certificate issued on 27/07/87 (2 pages)
21 July 1987Company name changed\certificate issued on 21/07/87 (2 pages)
27 January 1987Full accounts made up to 31 March 1986 (11 pages)
21 July 1986Company name changed life style homes LIMITED\certificate issued on 21/07/86 (2 pages)
30 December 1985Accounts made up to 31 March 1985 (12 pages)
21 November 1984Accounts made up to 31 March 1984 (11 pages)
17 February 1984Accounts made up to 31 March 1983 (11 pages)
3 December 1982Company name changed\certificate issued on 03/12/82 (2 pages)
30 November 1982Accounts made up to 31 March 1982 (10 pages)
29 January 1982Accounts made up to 31 March 1981 (10 pages)
22 January 1981Accounts made up to 31 March 1980 (11 pages)
1 February 1980Accounts made up to 31 March 1979 (11 pages)
11 January 1979Accounts made up to 31 March 1978 (10 pages)
13 February 1978Accounts made up to 31 March 1977 (10 pages)
14 March 1977Accounts made up to 31 March 1976 (9 pages)
10 May 1976Company name changed\certificate issued on 10/05/76 (2 pages)
3 May 1976Accounts made up to 31 March 1975 (8 pages)
13 March 1975Accounts made up to 31 March 1974 (7 pages)
21 January 1974Accounts made up to 31 March 2073 (9 pages)
28 March 1968Certificate of incorporation (1 page)