Company NameAdamson Developments (Joint Ventures) Limited
Company StatusDissolved
Company Number04937315
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameCrossco (749) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(6 months after company formation)
Appointment Duration3 years, 6 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(6 months after company formation)
Appointment Duration3 years, 6 months (closed 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameMr John Wall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(6 months after company formation)
Appointment Duration3 years, 6 months (closed 06 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Tamarin Close
Beadnell
NE67 5JE
Secretary NameKay Wendy Middleton
NationalityBritish
StatusClosed
Appointed22 April 2004(6 months after company formation)
Appointment Duration3 years, 6 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address19 Alma Place
North Shields
Tyne & Wear
NE29 0NQ
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,514
Cash£1
Current Liabilities£1,515

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
24 February 2006Amended accounts made up to 31 March 2005 (4 pages)
17 November 2005Return made up to 20/10/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2005Registered office changed on 14/02/05 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page)
23 December 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 May 2004New director appointed (2 pages)
28 April 2004New director appointed (3 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New director appointed (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
18 November 2003Company name changed crossco (749) LIMITED\certificate issued on 18/11/03 (2 pages)