Newcastle Upon Tyne
Tyne & Wear
NE3 1NZ
Director Name | Mr Tony Patrick Whelan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2012(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Birtley Lane Birtley Chester Le Street County Durham DH3 1AS |
Director Name | Mr Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lansdowne Place Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Director Name | Mr Stephen Hodgson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashgrove House Tranwell Morpeth Northumberland NE61 6AF |
Registered Address | 45 Castledene Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1NZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan Prime 50.00% Ordinary |
---|---|
1 at £1 | Tony Patrick Whelan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £10,226 |
Current Liabilities | £2,341,391 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 August 2017 | Termination of appointment of Stephen Hodgson as a director on 23 June 2017 (2 pages) |
---|---|
16 June 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 November 2016 | Resolutions
|
25 August 2016 | Change of name notice (2 pages) |
1 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
21 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 April 2015 | Appointment of Mr Stephen Hodgson as a director on 2 April 2015 (3 pages) |
23 April 2015 | Appointment of Mr Stephen Hodgson as a director on 2 April 2015 (3 pages) |
19 April 2015 | Change of name notice (2 pages) |
19 April 2015 | Company name changed adamson developments (cramlington) LIMITED\certificate issued on 19/04/15
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Director's details changed for Mr Tony Patrick Whelan on 1 August 2013 (2 pages) |
19 May 2014 | Director's details changed for Mr Tony Patrick Whelan on 1 August 2013 (2 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
21 August 2012 | Appointment of Mr Tony Patrick Whelan as a director (3 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 September 2011 | Company name changed hawthorn property developments (ne) LTD\certificate issued on 15/09/11
|
28 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
27 May 2009 | Director appointed jonathan mark prime (2 pages) |
27 May 2009 | Appointment terminated director stanford cowan (1 page) |
15 May 2009 | Company name changed hawthorn property developments LTD\certificate issued on 15/05/09 (3 pages) |
12 May 2009 | Incorporation (17 pages) |