Company NameAdamson Developments (Low Fell) Limited
Company StatusDissolved
Company Number03553220
CategoryPrivate Limited Company
Incorporation Date27 April 1998(25 years, 12 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NameCrossco (334) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
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
Appointed25 March 1999(11 months after company formation)
Appointment Duration11 years, 5 months (closed 24 August 2010)
RoleCo 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
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Director NameMr Anthony Donnelly
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 June 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Kirk Road
Corstorphine
Edinburgh
EH12 6JY
Scotland
Secretary NameJohn Morrison
NationalityBritish
StatusResigned
Appointed25 March 1999(11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2001)
RoleCompany Director
Correspondence AddressWillis Mar
13 Glen Brae
Falkirk
Central
FK1 5LT
Scotland
Director NameSusan Elizabeth Groat
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 1999)
RoleFinance Manager
Correspondence Address37/12 Malbet Park
Edinburgh
Midlothian
EH16 6SY
Scotland
Director NameMr Oliver Gordon Dyke
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(1 year, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 November 2000)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressCrantock
Vanity Lane, Oulton
Stone
Staffordshire
ST15 8UG
Director NameMr Alastair Forbes Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 August 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed14 February 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(4 years after company formation)
Appointment Duration3 months (resigned 19 August 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Mountway
Potters Bar
Hertfordshire
EN6 1EP
Secretary NameDavid Charles Turner
StatusResigned
Appointed19 August 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameMrs Aileen Anderson Venables
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address36 Corbiehill Road
Edinburgh
EH4 5AS
Scotland
Director NameRobert Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleReg Project Mgr
Correspondence Address5 Lydcott
Washington
Tyne & Wear
NE38 8TN
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 2 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(9 years, 6 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
Appointed27 April 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director NameAWG Property Director Limited (Corporation)
StatusResigned
Appointed25 January 2005(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 September 2005)
Correspondence AddressAnglian House
Ambury Road
Huntingdon
Cambs
PE29 3NZ

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

Financials

Year2014
Net Worth£2
Cash£2
Current Liabilities£2,613

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 27/04/09; full list of members (3 pages)
27 May 2009Return made up to 27/04/09; full list of members (3 pages)
27 May 2009Director's change of particulars / jonathan prime / 01/01/2001 (1 page)
27 May 2009Director's Change of Particulars / jonathan prime / 01/01/2001 / HouseName/Number was: , now: 45; Street was: 45 castledene court, now: castledene court; Occupation was: estate agent, now: co director (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Registered office changed on 29/05/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page)
29 May 2008Return made up to 27/04/08; full list of members (3 pages)
6 May 2008Appointment terminated secretary ian smith (1 page)
6 May 2008Appointment Terminated Secretary ian smith (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
29 December 2007Secretary resigned (1 page)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 June 2007Return made up to 27/04/07; no change of members (6 pages)
17 June 2007Return made up to 27/04/07; no change of members (6 pages)
12 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 May 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2006Return made up to 27/04/06; full list of members (7 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (1 page)
28 October 2005Registered office changed on 28/10/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
28 October 2005Registered office changed on 28/10/05 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
24 August 2005Full accounts made up to 31 December 2004 (10 pages)
24 August 2005Full accounts made up to 31 December 2004 (10 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
31 May 2005Return made up to 27/04/05; full list of members (3 pages)
31 May 2005Return made up to 27/04/05; full list of members (3 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005New secretary appointed (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
25 June 2004Full accounts made up to 31 December 2003 (10 pages)
25 June 2004Full accounts made up to 31 December 2003 (10 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
20 May 2004Return made up to 27/04/04; full list of members (3 pages)
20 May 2004Return made up to 27/04/04; full list of members (3 pages)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
30 June 2003Full accounts made up to 31 December 2002 (8 pages)
30 June 2003Full accounts made up to 31 December 2002 (8 pages)
29 May 2003Return made up to 27/04/03; full list of members (7 pages)
29 May 2003Return made up to 27/04/03; full list of members (7 pages)
1 April 2003Auditor's resignation (5 pages)
1 April 2003Auditor's resignation (5 pages)
27 October 2002New director appointed (1 page)
27 October 2002New director appointed (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Return made up to 27/04/02; full list of members (7 pages)
29 August 2002Registered office changed on 29/08/02 from: morrison developments LTD 21 spring gardens tottal house manchester M2 1EB (1 page)
29 August 2002Return made up to 27/04/02; full list of members (7 pages)
29 August 2002Registered office changed on 29/08/02 from: morrison developments LTD 21 spring gardens tottal house manchester M2 1EB (1 page)
29 August 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Secretary resigned (1 page)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
31 May 2002New secretary appointed (1 page)
31 May 2002New secretary appointed (1 page)
2 May 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002Full accounts made up to 31 December 2001 (10 pages)
20 February 2002Registered office changed on 20/02/02 from: morrison homes LIMITED blackfriars house, parsonage manchester lancashire M3 2JA (1 page)
20 February 2002Registered office changed on 20/02/02 from: morrison homes LIMITED blackfriars house, parsonage manchester lancashire M3 2JA (1 page)
25 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New secretary appointed (2 pages)
28 November 2001Full accounts made up to 31 March 2001 (10 pages)
28 November 2001Full accounts made up to 31 March 2001 (10 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
5 June 2001Return made up to 27/04/01; full list of members (7 pages)
5 June 2001Return made up to 27/04/01; full list of members (7 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
10 May 2000Return made up to 27/04/00; no change of members (8 pages)
10 May 2000Return made up to 27/04/00; no change of members (8 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: 6TH floor 19/21 spring gardens manchester M60 8BE (1 page)
17 November 1999Registered office changed on 17/11/99 from: 6TH floor 19/21 spring gardens manchester M60 8BE (1 page)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
28 May 1999Return made up to 27/04/99; full list of members (10 pages)
28 May 1999Return made up to 27/04/99; full list of members (10 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (6 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (6 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (3 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (3 pages)
12 April 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
12 April 1999Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
12 April 1999New director appointed (3 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (3 pages)
31 March 1999Ad 25/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Conve 25/03/99 (1 page)
31 March 1999Ad 25/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 1999Registered office changed on 31/03/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
31 March 1999Registered office changed on 31/03/99 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
31 March 1999Conve 25/03/99 (1 page)
31 March 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
23 March 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
23 March 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
23 March 1999Accounts made up to 28 February 1999 (4 pages)
23 March 1999Accounts made up to 28 February 1999 (4 pages)
5 June 1998Company name changed crossco (334) LIMITED\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed crossco (334) LIMITED\certificate issued on 08/06/98 (2 pages)
27 April 1998Incorporation (16 pages)