Company NameAdamson Country Homes Limited
Company StatusDissolved
Company Number02410087
CategoryPrivate Limited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date8 September 1998 (25 years, 7 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(2 years after company formation)
Appointment Duration7 years, 1 month (closed 08 September 1998)
RoleCompany Director
Correspondence AddressFlat 8 Holywell Mews
21 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Secretary NameDickinson Dees (Corporation)
StatusClosed
Appointed31 December 1997(8 years, 5 months after company formation)
Appointment Duration8 months, 1 week (closed 08 September 1998)
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(2 years 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(2 years 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(2 years 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(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressThe Croft
Barrasford
Hexham
Northumberland
NE48 4AA
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed29 March 1995(5 years, 8 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 AddressSuite 3 Sinclair Court Darrell
Street, Brunswick Village
Newcastle Upon Tyne
Tyne And Wear
NE13 7DS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Accounts

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

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1998New secretary appointed (2 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)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
3 September 1996Return made up to 01/08/96; full list of members (6 pages)
8 March 1996Director's particulars changed (2 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
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)