Company NameAdamson Developments (Tunstall) Limited
Company StatusDissolved
Company Number04063734
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameCrossco (504) 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
Appointed02 July 2001(10 months after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2010)
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
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJane Kathleen Russell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(10 months after company formation)
Appointment Duration3 weeks (resigned 23 July 2001)
RoleCompany Director
Correspondence Address1b Belford Park
Edinburgh
Midlothian
EH4 3DP
Scotland
Director NameEwan William Mackay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(10 months after company formation)
Appointment Duration3 weeks (resigned 23 July 2001)
RoleCompany Director
Correspondence Address17 Potassels Road
Muirhead
Chryston
G69 9EL
Scotland
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Secretary NameMiss Jacqueline Elizabeth Fox
NationalityBritish
StatusResigned
Appointed02 July 2001(10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressLittle Dormers
3 Wicken Road
Newport
Essex
CB11 3QD
Director NameBrian James Leith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address10 Douglas Avenue
Lenzie
Glasgow
G66 4NW
Scotland
Director NameMr Alastair Forbes Blyth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(10 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gardiner Road
Blackhall
Edinburgh
EH4 5SR
Scotland
Secretary NameMr Seamus Joseph Gillen
NationalityBritish
StatusResigned
Appointed17 May 2002(1 year, 8 months 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(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address13 Thorndales
St Johns Avenue
Brentwood
Essex
CM14 5DE
Director NameLesley Ann Wallace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2005)
RoleCorporate Finance Director
Correspondence Address8 Cranberry Drive
Bolton
Lancashire
BL3 4TB
Director NameRobert Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleRegional Project Mgr
Correspondence Address5 Lydcott
Washington
Tyne & Wear
NE38 8TN
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed23 August 2004(3 years, 11 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(5 years 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(7 years, 2 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
Appointed01 September 2000(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(4 years, 4 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
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 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
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)
9 December 2008Registered office changed on 09/12/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page)
9 December 2008Return made up to 01/09/08; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page)
9 December 2008Return made up to 01/09/08; 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 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
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)
30 September 2007Return made up to 01/09/07; no change of members (6 pages)
30 September 2007Return made up to 01/09/07; 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)
18 April 2007Return made up to 01/09/06; full list of members (7 pages)
18 April 2007Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
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)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (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)
3 October 2005Return made up to 01/09/05; full list of members (7 pages)
3 October 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Full accounts made up to 31 December 2004 (10 pages)
24 August 2005Full accounts made up to 31 December 2004 (10 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
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)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
4 November 2004Return made up to 01/09/04; full list of members (3 pages)
4 November 2004Return made up to 01/09/04; full list of members (3 pages)
1 November 2004New secretary appointed (1 page)
1 November 2004New 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)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Return made up to 01/09/03; full list of members (3 pages)
9 October 2003Return made up to 01/09/03; full list of members (3 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
30 June 2003Full accounts made up to 31 December 2002 (10 pages)
1 April 2003Auditor's resignation (5 pages)
1 April 2003Auditor's resignation (5 pages)
2 November 2002New director appointed (5 pages)
2 November 2002New director appointed (5 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
25 September 2002Return made up to 01/09/02; full list of members (7 pages)
25 September 2002Return made up to 01/09/02; full list of members (7 pages)
3 September 2002New secretary appointed (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (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)
25 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
25 January 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 October 2001Return made up to 10/09/01; full list of members (7 pages)
8 October 2001Return made up to 10/09/01; full list of members (7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
28 July 2001Particulars of mortgage/charge (5 pages)
28 July 2001Particulars of mortgage/charge (5 pages)
28 July 2001Particulars of mortgage/charge (7 pages)
28 July 2001Particulars of mortgage/charge (7 pages)
27 July 2001New director appointed (11 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (11 pages)
27 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
25 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Particulars of mortgage/charge (3 pages)
23 July 2001Nc dec already adjusted 02/07/01 (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (12 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Memorandum and Articles of Association (5 pages)
23 July 2001Nc dec already adjusted 02/07/01 (1 page)
23 July 2001New director appointed (3 pages)
23 July 2001Registered office changed on 23/07/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 July 2001Registered office changed on 23/07/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
23 July 2001Ad 02/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2001New director appointed (3 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (12 pages)
23 July 2001Memorandum and Articles of Association (5 pages)
23 July 2001New director appointed (3 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (3 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 July 2001Secretary resigned (1 page)
15 September 2000Company name changed crossco (504) LIMITED\certificate issued on 18/09/00 (2 pages)
15 September 2000Company name changed crossco (504) LIMITED\certificate issued on 18/09/00 (2 pages)
1 September 2000Incorporation (18 pages)