ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Adderstone Developments (103) Limited

Adderstone Developments (103) Limited is a dissolved company incorporated on 14 April 2010 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Adderstone Developments (103) Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 22 September 2020 (4 years ago)
Was 10 years old at the time of dissolution
Via voluntary strike-off
Company No
07223692
Private limited company
Age
15 years
Incorporated 14 April 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Nelson House The Fleming, Burdon Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AE
United Kingdom
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1972
Director • British • Lives in UK • Born in Mar 1964
Director • Development Division Finance Director • British • Lives in UK • Born in Oct 1984
Adderstone Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tyne And Wear (Stock 2) Limited
Michael Raymond Shipley, Allison Jane Harrison, and 1 more are mutual people.
Active
Adderstone 1993 Limited
Dr Ian Robert Baggett and Michael Raymond Shipley are mutual people.
Active
Adderstone (210) Limited
Dr Ian Robert Baggett and Michael Raymond Shipley are mutual people.
Active
Clifton Property Investments Limited
Dr Ian Robert Baggett and Michael Raymond Shipley are mutual people.
Active
UK Ground Rent Estates (6) Limited
Dr Ian Robert Baggett and Michael Raymond Shipley are mutual people.
Active
Adderstone (201) Limited
Dr Ian Robert Baggett and Michael Raymond Shipley are mutual people.
Active
UK Ground Rent Estates (3) Limited
Michael Raymond Shipley and Dr Ian Robert Baggett are mutual people.
Active
Adderstone (207) Limited
Dr Ian Robert Baggett and Michael Raymond Shipley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£1K
Decreased by £15.25K (-94%)
Turnover
£3.08M
Increased by £3.03M (+6048%)
Employees
Unreported
Same as previous period
Total Assets
£613.29K
Decreased by £2.1M (-77%)
Total Liabilities
-£1.88K
Decreased by £2.11M (-100%)
Net Assets
£611.41K
Increased by £5.35K (+1%)
Debt Ratio (%)
0%
Decreased by 77.37% (-100%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Confirmation Submitted
5 Years Ago on 21 Apr 2020
Full Accounts Submitted
5 Years Ago on 13 Dec 2019
Voluntary Strike-Off Suspended
5 Years Ago on 5 Oct 2019
Voluntary Gazette Notice
6 Years Ago on 27 Aug 2019
Charge Satisfied
6 Years Ago on 21 Aug 2019
Application To Strike Off
6 Years Ago on 15 Aug 2019
Adderstone Developments Limited (PSC) Details Changed
6 Years Ago on 27 Jun 2019
Registered Address Changed
6 Years Ago on 27 Jun 2019
Confirmation Submitted
6 Years Ago on 16 Apr 2019
Get Credit Report
Discover Adderstone Developments (103) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
Confirmation statement made on 14 April 2020 with no updates
Submitted on 21 Apr 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 13 Dec 2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
Submitted on 31 Oct 2019
Voluntary strike-off action has been suspended
Submitted on 5 Oct 2019
Change of details for Adderstone Developments Limited as a person with significant control on 27 June 2019
Submitted on 28 Aug 2019
First Gazette notice for voluntary strike-off
Submitted on 27 Aug 2019
Satisfaction of charge 072236920001 in full
Submitted on 21 Aug 2019
Application to strike the company off the register
Submitted on 15 Aug 2019
Registered office address changed from 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP to Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE on 27 June 2019
Submitted on 27 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year