Company NameAdderstone 1000 Limited
Company StatusDissolved
Company Number12919418
CategoryPrivate Limited Company
Incorporation Date1 October 2020(3 years, 6 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NamesAdderstone (216B) Limited and Adderstone (216 Fr) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Raymond Shipley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House, The Fleming Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameDr Ian Robert Baggett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House, The Fleming Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
Director NameMr Christopher John Francis Andrews
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House, The Fleming Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE

Location

Registered AddressNelson House, The Fleming Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
9 September 2021Application to strike the company off the register (3 pages)
10 June 2021Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 1
(4 pages)
1 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
(3 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
25 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
(3 pages)
21 April 2021Cessation of Royal Bank of Canada as a person with significant control on 21 April 2021 (1 page)
21 April 2021Termination of appointment of Christopher John Francis Andrews as a director on 21 April 2021 (1 page)
21 April 2021Change of details for Dr Ian Robert Baggett as a person with significant control on 21 April 2021 (2 pages)
14 April 2021Current accounting period extended from 31 March 2021 to 31 March 2022 (1 page)
14 December 2020Current accounting period shortened from 31 October 2021 to 31 March 2021 (1 page)
1 October 2020Incorporation
Statement of capital on 2020-10-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)