Company NameAdamson Developments (Collingwood) Limited
Company StatusDissolved
Company Number04031485
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)
Previous NameCrossco (487) 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
Appointed25 July 2000(2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 22 February 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
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Secretary NameMr John Richard Adamson
NationalityBritish
StatusResigned
Appointed25 July 2000(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Secretary NameKay Wendy Middleton
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 9 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(7 years, 4 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
Appointed11 July 2000(same day as company formation)
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

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
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 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
6 August 2009Return made up to 11/07/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 11/07/08; full list of members (3 pages)
9 December 2008Return made up to 11/07/08; full list of members (3 pages)
6 May 2008Appointment Terminated Secretary ian smith (1 page)
6 May 2008Appointment terminated secretary ian smith (1 page)
3 February 2008Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyner NE2 2SU (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Registered office changed on 03/02/08 from: the stables back st georges terrace jesmond newcastle upon tyner NE2 2SU (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
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)
10 August 2007Return made up to 11/07/07; no change of members (6 pages)
10 August 2007Return made up to 11/07/07; no change of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 11/07/06; full list of members (7 pages)
8 August 2006Return made up to 11/07/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2006Particulars of mortgage/charge (4 pages)
3 February 2006Particulars of mortgage/charge (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Return made up to 11/07/05; full list of members (7 pages)
22 July 2005Return made up to 11/07/05; 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 (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
16 July 2004Return made up to 11/07/04; full list of members (7 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 July 2003Return made up to 11/07/03; full list of members (7 pages)
28 July 2003Return made up to 11/07/03; full list of members (7 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2003Particulars of mortgage/charge (9 pages)
5 July 2003Particulars of mortgage/charge (9 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
5 July 2003Particulars of mortgage/charge (5 pages)
22 December 2002Registered office changed on 22/12/02 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
22 December 2002Registered office changed on 22/12/02 from: st ann's 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 (5 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 July 2002Return made up to 11/07/02; full list of members (7 pages)
21 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
1 May 2002Particulars of mortgage/charge (5 pages)
8 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 11/07/01; full list of members (6 pages)
2 November 2001Return made up to 11/07/01; full list of members (6 pages)
24 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
24 September 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 August 2001Particulars of mortgage/charge (5 pages)
3 August 2001Particulars of mortgage/charge (5 pages)
6 September 2000Particulars of mortgage/charge (5 pages)
6 September 2000Particulars of mortgage/charge (5 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
26 August 2000Particulars of mortgage/charge (7 pages)
26 August 2000Particulars of mortgage/charge (7 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
27 July 2000Company name changed crossco (487) LIMITED\certificate issued on 27/07/00 (2 pages)
27 July 2000Company name changed crossco (487) LIMITED\certificate issued on 27/07/00 (2 pages)
11 July 2000Incorporation (20 pages)