Company NameAdamson Developments (Newton) Limited
Company StatusDissolved
Company Number02666905
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)
Previous NameAdamson & Carlisle Developments Limited

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
Appointed19 March 1992(3 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address8 Yetlington Drive
Gosforth
Newcastle Upon Tyne
NE3 4YX
Secretary NameDickinson Dees (Corporation)
StatusClosed
Appointed31 December 1997(6 years, 1 month 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 NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991
Appointment Duration3 months, 3 weeks (resigned 19 March 1992)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameChristopher John Carlisle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleCompany Director
Correspondence AddressActon Hall
Acton
Morpeth
Northumberland
NE65 9NU
Secretary NameBrian Edward Nichols
NationalityBritish
StatusResigned
Appointed19 March 1992(3 months, 3 weeks after company formation)
Appointment Duration3 years (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
Appointed27 June 1994(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 September 1994)
RoleDeputy Managing Director
Correspondence Address7 Victoria Mews
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1ER
Director NameBrian Edward Nichols
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressThe Croft
Barrasford
Hexham
Northumberland
NE48 4AA
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed28 November 1995(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed26 November 1991
Appointment Duration3 months, 3 weeks (resigned 19 March 1992)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressSuite 3 Sinclair Court
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 ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 September 1998Final Gazette dissolved via voluntary strike-off (1 page)
22 December 1997Registered office changed on 22/12/97 from: 34 leazes park road newcastle upon tyne NE1 4PG (1 page)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
5 December 1996Return made up to 28/11/96; 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)
27 December 1995Return made up to 28/11/95; no change of members (6 pages)
7 April 1995Secretary resigned;director's particulars changed;director resigned (2 pages)
17 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 March 1995Full accounts made up to 31 March 1994 (13 pages)