Company NameAdamson Developments (Newcastle) Limited
Company StatusDissolved
Company Number03319984
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameCrossco (244) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(3 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleSolicitor
Correspondence AddressWest House Whorlton Hall Farm
Newcastle Upon Tyne
NE5 1NP
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(2 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months (resigned 06 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed05 March 1997(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 April 1997)
RoleAccountant
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Secretary NameTimothy James Care
NationalityBritish
StatusResigned
Appointed21 April 1997(2 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 April 2002)
RoleSolicitor
Correspondence AddressWest House Whorlton Hall Farm
Newcastle Upon Tyne
NE5 1NP
Secretary NameMr John Richard Adamson
NationalityBritish
StatusResigned
Appointed22 December 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Secretary NameKay Wendy Middleton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 November 2007)
RoleCompany Director
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Secretary NameMr Ian Morgan Smith
NationalityBritish
StatusResigned
Appointed10 November 2007(10 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Shotley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5DP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressCross House
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE99 1SB
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed31 December 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2000)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered Address45 Castledene Court
South Gosforth
Newcastle Upon Tyne
NE3 1NZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £0.1Executors Of John Richard Adamson
50.00%
Ordinary
5 at £0.1Jonathan Mark Prime
50.00%
Ordinary

Financials

Year2014
Net Worth-£358,351
Cash£2,288
Current Liabilities£618,389

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(3 pages)
13 October 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-10-13
  • GBP 1
(3 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Return made up to 18/02/09; full list of members (3 pages)
6 May 2009Return made up to 18/02/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 May 2008Appointment terminated secretary ian smith (1 page)
6 May 2008Appointment Terminated Secretary ian smith (1 page)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 February 2008Return made up to 18/02/08; full list of members (3 pages)
29 February 2008Return made up to 18/02/08; full list of members (3 pages)
3 February 2008Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyne NE2 2SU (1 page)
3 February 2008Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyne NE2 2SU (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
17 July 2007Return made up to 18/02/07; full list of members (6 pages)
17 July 2007Return made up to 18/02/07; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2006Return made up to 18/02/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Return made up to 18/02/05; full list of members (7 pages)
14 March 2005Return made up to 18/02/05; full list of members (7 pages)
14 February 2005Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page)
14 February 2005Registered office changed on 14/02/05 from: kings house forth banks newcastle upon tyne NE1 3PA (1 page)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
18 June 2004Particulars of mortgage/charge (6 pages)
18 June 2004Particulars of mortgage/charge (6 pages)
18 March 2004Return made up to 18/02/04; full list of members (7 pages)
18 March 2004Return made up to 18/02/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
25 February 2003Return made up to 18/02/03; full list of members (7 pages)
22 December 2002Registered office changed on 22/12/02 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 December 2002Registered office changed on 22/12/02 from: saint anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
19 June 2002Return made up to 18/02/02; full list of members (7 pages)
19 June 2002Return made up to 18/02/02; full list of members (7 pages)
18 April 2002Registered office changed on 18/04/02 from: forster court durham road low felle tyne and wear NE9 1RT (1 page)
18 April 2002Registered office changed on 18/04/02 from: forster court durham road low felle tyne and wear NE9 1RT (1 page)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 September 2001Particulars of mortgage/charge (6 pages)
11 September 2001Particulars of mortgage/charge (6 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 July 2001Declaration of satisfaction of mortgage/charge (1 page)
23 February 2001Return made up to 18/02/01; full list of members (7 pages)
23 February 2001Return made up to 18/02/01; full list of members (7 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 January 2001S-div 22/12/00 (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
5 January 2001New secretary appointed (2 pages)
5 January 2001S-div 22/12/00 (1 page)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 March 2000Return made up to 18/02/00; full list of members (6 pages)
13 March 2000Return made up to 18/02/00; full list of members
  • 363(287) ‐ Registered office changed on 13/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
10 November 1999Particulars of mortgage/charge (5 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
6 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
1 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 1999Return made up to 18/02/99; full list of members (6 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
2 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
2 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 June 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
9 June 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 March 1998Return made up to 18/02/98; full list of members (6 pages)
20 March 1998Return made up to 18/02/98; full list of members (6 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998New secretary appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
22 December 1997Registered office changed on 22/12/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
26 June 1997Director's particulars changed (1 page)
26 June 1997Director's particulars changed (1 page)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (4 pages)
29 April 1997Particulars of mortgage/charge (5 pages)
29 April 1997Particulars of mortgage/charge (5 pages)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
25 April 1997Particulars of mortgage/charge (5 pages)
25 April 1997Particulars of mortgage/charge (5 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (3 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997New director appointed (3 pages)
10 March 1997Company name changed crossco (244) LIMITED\certificate issued on 11/03/97 (3 pages)
10 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
10 March 1997Company name changed crossco (244) LIMITED\certificate issued on 11/03/97 (3 pages)
18 February 1997Incorporation (18 pages)