Company NameAdamson Bespoke Property Limited
Company StatusDissolved
Company Number06345636
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Wayne Adamson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2007(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Director NameKathleen Jean Adamson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Secretary NameKathleen Jean Adamson
NationalityBritish
StatusResigned
Appointed17 August 2007(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Front Street East
Bedlington
Northumberland
NE22 5AA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

760 at £1Wayne Adamson
76.00%
Ordinary
240 at £1Kathleen Jean Adamson
24.00%
Ordinary

Financials

Year2014
Net Worth-£110,967
Cash£739
Current Liabilities£41,766

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 October 2007Delivered on: 2 February 2009
Satisfied on: 7 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 front street east bedlington northumberland, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
7 September 2017Termination of appointment of Kathleen Jean Adamson as a director on 6 September 2017 (1 page)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Director's details changed for Kathleen Jean Adamson on 1 September 2017 (2 pages)
7 September 2017Change of details for Mr Wayne Adamson as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Change of details for Mrs Kathleen Jean Adamson as a person with significant control on 1 September 2017 (2 pages)
7 September 2017Cessation of Kathleen Jean Adamson as a person with significant control on 7 September 2017 (1 page)
7 September 2017Director's details changed for Mr Wayne Adamson on 1 September 2017 (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 August 2015Director's details changed for Kathleen Jean Adamson on 17 August 2015 (2 pages)
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1,000
(3 pages)
20 August 2015Director's details changed for Wayne Adamson on 17 August 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 November 2013Satisfaction of charge 1 in full (4 pages)
18 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 1,000
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Kathleen Jean Adamson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Kathleen Jean Adamson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Wayne Adamson on 1 October 2009 (2 pages)
17 August 2010Director's details changed for Wayne Adamson on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2009Termination of appointment of Kathleen Adamson as a secretary (1 page)
18 August 2009Return made up to 17/08/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
16 October 2008Director and secretary's change of particulars / kathleen maxwell / 01/06/2008 (1 page)
16 October 2008Return made up to 17/08/08; full list of members (4 pages)
12 September 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Ad 03/09/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 September 2007Secretary resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New secretary appointed (1 page)
17 August 2007Incorporation (9 pages)