Company NameAdamson Developments (Wheelers) Limited
Company StatusDissolved
Company Number04381376
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)
Previous NameCrossco (672) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 24 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
Appointed26 February 2002(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
Appointed18 June 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 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
Appointed18 June 2002(3 months, 3 weeks after company formation)
Appointment Duration5 years, 4 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(5 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
Appointed26 February 2002(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
Tyne & Wear
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-£25,704
Cash£1,677
Current Liabilities£168,137

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)
22 May 2009Return made up to 26/03/09; full list of members (3 pages)
22 May 2009Return made up to 26/03/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 26/03/08; full list of members (3 pages)
28 May 2008Return made up to 26/03/08; 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 tyne NE2 2SU (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 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)
29 December 2007Secretary resigned (1 page)
29 December 2007Secretary resigned (1 page)
29 December 2007New secretary appointed (2 pages)
29 December 2007New secretary appointed (2 pages)
14 May 2007Return made up to 26/03/07; full list of members (6 pages)
14 May 2007Return made up to 26/03/07; full list of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2006Return made up to 26/03/06; full list of members (8 pages)
13 April 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
15 April 2005Return made up to 26/03/05; full list of members (7 pages)
15 April 2005Return made up to 26/03/05; 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 (5 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 26/03/04; full list of members (7 pages)
27 April 2004Return made up to 26/03/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
11 July 2003Return made up to 26/02/03; full list of members (7 pages)
11 July 2003Return made up to 26/02/03; full list of members (7 pages)
22 April 2003Return made up to 26/03/03; full list of members (6 pages)
22 April 2003Return made up to 26/03/03; full list of members (6 pages)
31 December 2002Particulars of mortgage/charge (5 pages)
31 December 2002Particulars of mortgage/charge (5 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)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
3 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 July 2002New director appointed (3 pages)
3 July 2002New director appointed (3 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
18 June 2002Company name changed crossco (672) LIMITED\certificate issued on 18/06/02 (2 pages)
18 June 2002Company name changed crossco (672) LIMITED\certificate issued on 18/06/02 (2 pages)
26 February 2002Incorporation (18 pages)