ADDERSTONE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADDERSTONE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05489871

Incorporation date

24/06/2005

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 24/06/2005)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon21/11/2023
Application to strike the company off the register
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon27/06/2019
Registered office address changed from Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 2019-06-27
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/09/2018
Termination of appointment of John George Armstrong as a secretary on 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon23/01/2018
Director's details changed for Mr Ian Robert Baggett on 2018-01-23
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon12/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon06/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon03/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/05/2015
Certificate of change of name
dot icon22/05/2015
Change of name notice
dot icon06/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon24/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/09/2013
Termination of appointment of Paul Hutton as a director
dot icon31/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon24/06/2013
Registered office address changed from the Exchange Manor Court Jesmond Newcastle upon Tyne Tyne & Wear NE2 2JA England on 2013-06-24
dot icon02/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon13/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon21/06/2012
Appointment of Paul Hutton as a director
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon09/09/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon12/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon10/02/2011
Appointment of Mr John George Armstrong as a secretary
dot icon09/02/2011
Termination of appointment of Alan Johnston as a secretary
dot icon20/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Change of name notice
dot icon09/07/2009
Return made up to 24/06/09; full list of members
dot icon28/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon29/01/2009
Registered office changed on 29/01/2009 from st georges house 37/39 st georges terrace jesmond newcastle upon tyne NE2 2SX
dot icon16/07/2008
Director's change of particulars / ian baggett / 16/07/2008
dot icon24/06/2008
Return made up to 24/06/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon18/03/2008
Director's change of particulars / ian baggett / 30/09/2007
dot icon03/07/2007
Return made up to 24/06/07; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2006-07-31
dot icon21/07/2006
Return made up to 24/06/06; full list of members
dot icon26/09/2005
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
New director appointed
dot icon24/06/2005
Secretary resigned
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
24/06/2005 - 24/06/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
24/06/2005 - 24/06/2005
9186
Baggett, Ian Robert
Director
24/06/2005 - Present
182
Hutton, Paul Marcus
Director
19/03/2012 - 09/08/2013
11
Johnston, Alan Duncan
Secretary
24/06/2005 - 01/10/2010
12

Persons with Significant Control

1
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 PROPERTIES LIMITED

ADDERSTONE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 24/06/2005 with the registered office located at Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne NE2 3AE. There is currently 1 active director 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 PROPERTIES LIMITED?

toggle

ADDERSTONE PROPERTIES LIMITED is currently Dissolved. It was registered on 24/06/2005 and dissolved on 13/02/2024.

Where is ADDERSTONE PROPERTIES LIMITED located?

toggle

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

What does ADDERSTONE PROPERTIES LIMITED do?

toggle

ADDERSTONE PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ADDERSTONE PROPERTIES LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.