Company NameAdamson Developments (Durham) Limited
Company StatusDissolved
Company Number06272596
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

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
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameSarah Louise Prime
NationalityBritish
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address45 Castledene Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

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 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2011Termination of appointment of Sarah Prime as a secretary (1 page)
13 June 2011Termination of appointment of Sarah Prime as a secretary (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Compulsory strike-off action has been discontinued (1 page)
2 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
2 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
2 August 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 June 2009Return made up to 04/06/09; full list of members (3 pages)
4 June 2009Return made up to 04/06/09; full list of members (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)
3 July 2008Registered office changed on 03/07/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 07/06/08; full list of members (3 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Registered office changed on 03/07/2008 from the stables back st georges terrace newcastle upon tyne NE2 2SU (1 page)
3 July 2008Return made up to 07/06/08; full list of members (3 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 August 2007New director appointed (3 pages)
29 August 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
29 August 2007New director appointed (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Secretary resigned (1 page)
7 June 2007Incorporation (5 pages)