About

Registered Number: 05062558
Date of Incorporation: 03/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 10 months ago)
Registered Address: Unit 5 Maling Court, Union Street, Newcastle Upon Tyne, NE2 1BP

 

Adderstone Properties Trading Ltd was established in 2004, it has a status of "Dissolved". There are 2 directors listed for this business in the Companies House registry.

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.