Company NameAdamson Developments (Cramlington) Limited
Company StatusDissolved
Company Number06903450
CategoryPrivate Limited Company
Incorporation Date12 May 2009(14 years, 11 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Mark Prime
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(1 week, 3 days after company formation)
Appointment Duration9 years, 1 month (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Castledene Court
Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director NameMr Tony Patrick Whelan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2012(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Birtley Lane
Birtley
Chester Le Street
County Durham
DH3 1AS
Director NameMr Stanford Russell Cowan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lansdowne Place
Newcastle Upon Tyne
Tyne & Wear
NE3 1HR
Director NameMr Stephen Hodgson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove House Tranwell
Morpeth
Northumberland
NE61 6AF

Location

Registered Address45 Castledene Court
Gosforth
Newcastle Upon Tyne
Tyne And 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

Shareholders

1 at £1Jonathan Prime
50.00%
Ordinary
1 at £1Tony Patrick Whelan
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£10,226
Current Liabilities£2,341,391

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

7 August 2017Termination of appointment of Stephen Hodgson as a director on 23 June 2017 (2 pages)
16 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-12
(2 pages)
25 August 2016Change of name notice (2 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
23 April 2015Appointment of Mr Stephen Hodgson as a director on 2 April 2015 (3 pages)
23 April 2015Appointment of Mr Stephen Hodgson as a director on 2 April 2015 (3 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Company name changed adamson developments (cramlington) LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-04-02
(2 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(4 pages)
19 May 2014Director's details changed for Mr Tony Patrick Whelan on 1 August 2013 (2 pages)
19 May 2014Director's details changed for Mr Tony Patrick Whelan on 1 August 2013 (2 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
21 August 2012Appointment of Mr Tony Patrick Whelan as a director (3 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 September 2011Company name changed hawthorn property developments (ne) LTD\certificate issued on 15/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
27 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (3 pages)
27 May 2009Director appointed jonathan mark prime (2 pages)
27 May 2009Appointment terminated director stanford cowan (1 page)
15 May 2009Company name changed hawthorn property developments LTD\certificate issued on 15/05/09 (3 pages)
12 May 2009Incorporation (17 pages)