Company NameJ. R. Adams (Ponteland) Limited
Company StatusDissolved
Company Number01012906
CategoryPrivate Limited Company
Incorporation Date1 June 1971(52 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Brenda Ann Margaret Adams
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHill Park House Hill Park
Darras Hall
Newcastle Upon Tyne
NE20 9RX
Director NameMr John Robert Adams
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleHaulage Contractor
Correspondence Address14 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PY
Director NameMr James Robertson Adams (Jnr)
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressHill Park House Hill Park
Darras Hall
Newcastle Upon Tyne
NE20 9RX
Director NameJames Robertson Adams (Minor)
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address138 Runnymede
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HN
Director NameDawn Holmes
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBolam Low House
Bolam
Belsay
Northumberland
NE20 0HE
Secretary NameMrs Brenda Ann Margaret Adams
NationalityBritish
StatusCurrent
Appointed26 November 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Park House Hill Park
Darras Hall
Newcastle Upon Tyne
NE20 9RX

Location

Registered Address4 Northumberland Place
North Shields
Tyne And Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 September 1998Dissolved (1 page)
14 July 1998Liquidators statement of receipts and payments (4 pages)
29 June 1998Return of final meeting in a members' voluntary winding up (3 pages)
16 June 1998Liquidators statement of receipts and payments (5 pages)
20 June 1997Registered office changed on 20/06/97 from: hannington works longrigg swalwell newcastle upon tyne NE16 3AW (1 page)
17 June 1997Declaration of solvency (3 pages)
17 June 1997Appointment of a voluntary liquidator (1 page)
17 June 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
17 December 1996Return made up to 26/11/96; no change of members (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
18 December 1995Return made up to 26/11/95; no change of members (6 pages)