ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED

ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06903450
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED located?

    Registered Office Address
    45 Castledene Court
    Gosforth
    NE3 1NZ Newcastle Upon Tyne
    Tyne And Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADAMSON HODGSON LIMITEDApr 19, 2015Apr 19, 2015
    ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITEDSep 15, 2011Sep 15, 2011
    HAWTHORN PROPERTY DEVELOPMENTS (NE) LTDMay 15, 2009May 15, 2009
    HAWTHORN PROPERTY DEVELOPMENTS LTDMay 12, 2009May 12, 2009

    What are the latest accounts for ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to May 31, 2017

    2 pagesAA

    Termination of appointment of Stephen Hodgson as a director on Jun 23, 2017

    2 pagesTM01

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    3 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 12, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 12, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to May 31, 2015

    3 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Stephen Hodgson as a director on Apr 02, 2015

    3 pagesAP01

    Certificate of change of name

    Company name changed adamson developments (cramlington) LIMITED\certificate issued on 19/04/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 02, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to May 31, 2014

    3 pagesAA

    Annual return made up to May 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Tony Patrick Whelan on Aug 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2013

    3 pagesAA

    Annual return made up to May 12, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to May 31, 2012

    2 pagesAA

    Appointment of Mr Tony Patrick Whelan as a director

    3 pagesAP01

    Annual return made up to May 12, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    2 pagesAA

    Certificate of change of name

    Company name changed hawthorn property developments (ne) LTD\certificate issued on 15/09/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 15, 2011

    Change company name resolution on Sep 15, 2011

    RES15
    change-of-nameSep 15, 2011

    Change of name by resolution

    NM01

    Who are the officers of ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIME, Jonathan Mark
    Castledene Court
    NE3 1NZ Newcastle Upon Tyne
    45
    Tyne & Wear
    Director
    Castledene Court
    NE3 1NZ Newcastle Upon Tyne
    45
    Tyne & Wear
    United KingdomBritishCompany Director63515050002
    WHELAN, Tony Patrick
    Birtley Lane
    Birtley
    DH3 1AS Chester Le Street
    The Old Vicarage
    County Durham
    England
    Director
    Birtley Lane
    Birtley
    DH3 1AS Chester Le Street
    The Old Vicarage
    County Durham
    England
    United KingdomBritishDirector38136760001
    COWAN, Stanford Russell
    3 Lansdowne Place
    NE3 1HR Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Lansdowne Place
    NE3 1HR Newcastle Upon Tyne
    Tyne & Wear
    UkBritishCompany Director74551900004
    HODGSON, Stephen
    Tranwell
    NE61 6AF Morpeth
    Ashgrove House
    Northumberland
    England
    Director
    Tranwell
    NE61 6AF Morpeth
    Ashgrove House
    Northumberland
    England
    United KingdomBritishDirector59740150001

    Who are the persons with significant control of ADAMSON DEVELOPMENTS (CRAMLINGTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Mark Prime
    Castledene Court
    Gosforth
    NE3 1NZ Newcastle Upon Tyne
    45
    Tyne And Wear
    Jun 01, 2016
    Castledene Court
    Gosforth
    NE3 1NZ Newcastle Upon Tyne
    45
    Tyne And Wear
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0