ADDERSTONE (205) LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE (205) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11146086

Incorporation date

11/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2018)
dot icon10/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/09/2024
First Gazette notice for voluntary strike-off
dot icon13/09/2024
Application to strike the company off the register
dot icon14/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/11/2022
Director's details changed for Dr Ian Robert Baggett on 2022-11-01
dot icon03/08/2022
Satisfaction of charge 111460860002 in full
dot icon03/08/2022
Satisfaction of charge 111460860003 in full
dot icon02/08/2022
Satisfaction of charge 111460860001 in full
dot icon06/05/2022
Confirmation statement made on 2022-05-05 with updates
dot icon08/04/2022
Change of details for Adderstone (200) Limited as a person with significant control on 2021-04-01
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon05/05/2021
Notification of Adderstone (200) Limited as a person with significant control on 2021-04-01
dot icon05/05/2021
Cessation of Ian Robert Baggett as a person with significant control on 2021-04-01
dot icon05/05/2021
Cessation of Royal Bank of Canada as a person with significant control on 2021-04-01
dot icon25/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Termination of appointment of Andrew Robert Kahn as a director on 2020-04-15
dot icon21/01/2020
Appointment of Mr Andrew Robert Kahn as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Allison Jane Harrison as a director on 2020-01-21
dot icon20/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon12/11/2019
Resolutions
dot icon12/11/2019
Cessation of Danly Limited as a person with significant control on 2019-10-01
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/09/2019
Notification of Royal Bank of Canada as a person with significant control on 2019-01-11
dot icon07/08/2019
Appointment of Mrs Allison Jane Harrison as a director on 2019-08-05
dot icon27/06/2019
Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 2019-06-27
dot icon26/04/2019
Termination of appointment of Gary Douglas Hudson as a director on 2019-04-19
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon11/12/2018
Resolutions
dot icon11/12/2018
Registration of charge 111460860002, created on 2018-11-21
dot icon07/12/2018
Registration of charge 111460860003, created on 2018-11-21
dot icon05/12/2018
Registration of charge 111460860001, created on 2018-11-21
dot icon04/12/2018
Change of share class name or designation
dot icon23/11/2018
Notification of Danly Limited as a person with significant control on 2018-11-21
dot icon23/11/2018
Change of details for Mr Ian Robert Baggett as a person with significant control on 2018-11-21
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon22/11/2018
Appointment of Mr Christopher John Francis Andrews as a director on 2018-11-22
dot icon13/09/2018
Appointment of Mr Michael Raymond Shipley as a director on 2018-09-13
dot icon31/08/2018
Termination of appointment of John George Armstrong as a director on 2018-08-31
dot icon10/07/2018
Current accounting period extended from 2019-01-31 to 2019-03-31
dot icon11/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipley, Michael Raymond
Director
13/09/2018 - Present
70
Andrews, Christopher John Francis
Director
22/11/2018 - Present
45
Hudson, Gary Douglas
Director
11/01/2018 - 19/04/2019
15
Baggett, Ian Robert
Director
11/01/2018 - Present
182
Armstrong, John George
Director
11/01/2018 - 31/08/2018
37

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADDERSTONE (205) LIMITED

ADDERSTONE (205) LIMITED is an(a) Dissolved company incorporated on 11/01/2018 with the registered office located at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDERSTONE (205) LIMITED?

toggle

ADDERSTONE (205) LIMITED is currently Dissolved. It was registered on 11/01/2018 and dissolved on 10/12/2024.

Where is ADDERSTONE (205) LIMITED located?

toggle

ADDERSTONE (205) LIMITED is registered at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE.

What does ADDERSTONE (205) LIMITED do?

toggle

ADDERSTONE (205) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ADDERSTONE (205) LIMITED?

toggle

The latest filing was on 10/12/2024: Final Gazette dissolved via voluntary strike-off.