About

Registered Number: 06345636
Date of Incorporation: 17/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: 52a Station Road, Ashington, Northumberland, NE63 9UJ

 

Having been setup in 2007, Adamson Bespoke Property Ltd have registered office in Northumberland, it's status at Companies House is "Dissolved". Adamson Bespoke Property Ltd has 2 directors listed as Adamson, Wayne, Adamson, Kathleen Jean. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Wayne 17 August 2007 - 1
ADAMSON, Kathleen Jean 17 August 2007 06 September 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 20 September 2017
PSC07 - N/A 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AA - Annual Accounts 07 September 2017
PSC04 - N/A 07 September 2017
PSC04 - N/A 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 07 November 2013
AR01 - Annual Return 18 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 24 December 2009
TM02 - Termination of appointment of secretary 24 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 18 May 2009
395 - Particulars of a mortgage or charge 02 February 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
225 - Change of Accounting Reference Date 12 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
NEWINC - New incorporation documents 17 August 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.