About

Registered Number: 05062558
Date of Incorporation: 03/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (7 years and 8 months ago)
Registered Address: Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

 

Adderstone Properties Trading Ltd was founded on 03 March 2004 with its registered office in Newcastle Upon Tyne. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Phil 01 April 2004 21 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, John George 13 December 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 18 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 20 September 2013
AD01 - Change of registered office address 24 June 2013
MR04 - N/A 09 April 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 02 January 2013
AA01 - Change of accounting reference date 13 July 2012
CH01 - Change of particulars for director 22 June 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 30 March 2011
AP03 - Appointment of secretary 30 March 2011
TM02 - Termination of appointment of secretary 29 March 2011
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 23 April 2009
AUD - Auditor's letter of resignation 27 February 2009
287 - Change in situation or address of Registered Office 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 16 March 2007
363a - Annual Return 05 March 2007
395 - Particulars of a mortgage or charge 09 September 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 13 April 2006
287 - Change in situation or address of Registered Office 18 July 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 09 March 2005
225 - Change of Accounting Reference Date 03 December 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 14 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
225 - Change of Accounting Reference Date 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 03 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 September 2006 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Legal mortgage 07 April 2004 Outstanding

N/A

Mortgage debenture 07 April 2004 Fully Satisfied

N/A

Legal mortgage 02 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.