Company NameAddis Property Company Limited
Company StatusDissolved
Company Number03960228
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)
Previous NameCrossco (475) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdriano Addis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed24 September 2000(5 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 28 October 2003)
RoleHotelier
Correspondence AddressGround Floor 73 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
Secretary NameSharon Marie Jinks
NationalityBritish
StatusClosed
Appointed24 September 2000(5 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 28 October 2003)
RoleCompany Director
Correspondence Address22 Crake Way
The Laurels
Washington
Tyne & Wear
NE38 0DR
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGround Floor Flat
73 Osborne Road Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
1 May 2003Return made up to 30/03/03; full list of members (6 pages)
12 April 2003Accounts for a dormant company made up to 31 March 2001 (1 page)
30 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 May 2001Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Registered office changed on 26/10/00 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
11 October 2000Company name changed crossco (475) LIMITED\certificate issued on 12/10/00 (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 March 2000Incorporation (19 pages)