Company NameAdamson Developments (NE) Limited
DirectorJohn Richard Adamson
Company StatusDissolved
Company Number01857289
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 6 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
StatusCurrent
Appointed01 August 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFlat 8 Holywell Mews
21 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameDickinson Dees (Corporation)
StatusCurrent
Appointed31 December 1997(13 years, 2 months after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Director NameLinda Jane Adamson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressBowes Hill Newton Hall
Stocksfield
Northumberland
NE46 1QQ
Director NameAlbert Geoffrey Baskett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years, 9 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(6 years, 9 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(6 years, 9 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(6 years, 11 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(10 years, 5 months 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 AddressNorham House
12 New Bridge Street West
Newcastle Upon Tyne
Tyne And Wear
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 August 1999Dissolved (1 page)
9 January 1998Secretary resigned (1 page)
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)
3 January 1997Full accounts made up to 31 March 1996 (15 pages)
3 September 1996Return made up to 01/08/96; full list of members (6 pages)
8 March 1996Director's particulars changed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
29 August 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 April 1995Director's particulars changed (2 pages)
20 March 1995Full accounts made up to 31 March 1994 (15 pages)
6 September 1989Full accounts made up to 31 March 1989 (13 pages)
22 February 1989Full accounts made up to 31 March 1988 (12 pages)
2 February 1988Accounts made up to 31 December 1986 (6 pages)
4 January 1988Accounts made up to 31 December 1986 (12 pages)
7 October 1986Accounts for a small company made up to 31 December 1985 (4 pages)