GATESHEAD ADVICE CENTRE

Register to unlock more data on OkredoRegister

GATESHEAD ADVICE CENTRE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06202340

Incorporation date

04/04/2007

Size

Dormant

Contacts

Registered address

Registered address

The Davidson Building, Swan Street, Gateshead, Tyne & Wear NE8 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2007)
dot icon31/05/2022
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2022
First Gazette notice for voluntary strike-off
dot icon08/03/2022
Application to strike the company off the register
dot icon25/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon12/04/2021
Termination of appointment of Ian Logan as a director on 2021-03-25
dot icon19/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon02/12/2020
Termination of appointment of Cathleen Watson as a director on 2019-12-17
dot icon02/12/2020
Termination of appointment of John Michael Hugh Nott as a director on 2020-01-28
dot icon14/05/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon18/04/2019
Termination of appointment of Michael Alistair Munro as a secretary on 2018-11-30
dot icon23/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon23/04/2018
Appointment of Mr Michael Alistair Munro as a secretary on 2018-04-18
dot icon19/04/2018
Termination of appointment of Kevin Anthony Shaw as a director on 2017-11-23
dot icon19/04/2018
Termination of appointment of Raman Sehgal as a director on 2016-11-24
dot icon19/04/2018
Termination of appointment of David Carr as a director on 2017-09-30
dot icon19/04/2018
Termination of appointment of David Carr as a secretary on 2017-09-30
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon30/11/2016
Director's details changed for Mr David Carr on 2016-11-30
dot icon30/11/2016
Termination of appointment of Angela Douglas as a director on 2016-11-24
dot icon26/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/06/2016
Termination of appointment of William Dick as a director on 2016-06-14
dot icon10/04/2016
Annual return made up to 2016-04-04 no member list
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Termination of appointment of Matthew Patrick Taylor as a director on 2015-12-10
dot icon15/12/2015
Termination of appointment of Michael Harte as a director on 2015-11-26
dot icon31/07/2015
Termination of appointment of Philip Robert Dobson as a director on 2015-07-30
dot icon13/04/2015
Annual return made up to 2015-04-04 no member list
dot icon24/03/2015
Appointment of Mr Raman Sehgal as a director on 2015-01-29
dot icon09/03/2015
Appointment of Mr Kevin Anthony Shaw as a director on 2015-01-29
dot icon07/03/2015
Termination of appointment of William John Smith as a director on 2015-01-15
dot icon11/12/2014
Appointment of Mr Matthew Patrick Taylor as a director on 2014-11-20
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-04-04 no member list
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Appointment of Mr William John Smith as a director
dot icon23/04/2013
Appointment of Mr John Michael Hugh Nott as a director
dot icon23/04/2013
Appointment of Mr Michael Harte as a director
dot icon23/04/2013
Appointment of Mrs Megg Dodd as a director
dot icon23/04/2013
Appointment of Mr Philip Robert Dobson as a director
dot icon23/04/2013
Appointment of Councillor William Dick as a director
dot icon23/04/2013
Director's details changed for Miss Catherine Ann Robson on 2013-04-18
dot icon23/04/2013
Director's details changed for Mrs Cathleen Watson on 2013-04-18
dot icon23/04/2013
Director's details changed for Ms Maureen Anne Kesteven on 2013-04-18
dot icon23/04/2013
Director's details changed for Mrs Angela Douglas on 2013-04-18
dot icon05/04/2013
Annual return made up to 2013-04-04 no member list
dot icon02/03/2013
Termination of appointment of Margaret Mcbriarty as a director
dot icon17/10/2012
Appointment of Mrs Angela Douglas as a director
dot icon17/10/2012
Termination of appointment of Allison Chatto as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-04 no member list
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Registered office address changed from 5 Regent Terrace Gateshead Tyne & Wear NE8 1LU on 2011-09-23
dot icon28/07/2011
Appointment of Ms Allison Chatto as a director
dot icon27/04/2011
Annual return made up to 2011-04-04 no member list
dot icon01/04/2011
Appointment of Mr Ian Logan as a director
dot icon08/03/2011
Appointment of Mr David Carr as a director
dot icon16/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-04-04 no member list
dot icon12/05/2010
Director's details changed for Cathleen Watson on 2010-04-04
dot icon12/05/2010
Director's details changed for Catherine Ann Robson on 2010-04-04
dot icon12/05/2010
Director's details changed for Councillor Kenneth Edward Childs on 2010-04-04
dot icon10/05/2010
Appointment of Ms Maureen Anne Kesteven as a director
dot icon06/05/2010
Appointment of Mr David Carr as a secretary
dot icon06/05/2010
Termination of appointment of Kenneth Childs as a director
dot icon06/05/2010
Termination of appointment of Paul Hillier as a secretary
dot icon06/04/2010
Appointment of Mrs Margaret Mcbriarty as a director
dot icon22/03/2010
Termination of appointment of Robert Pinkerton as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Annual return made up to 04/04/09
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon17/09/2008
Annual return made up to 04/04/08
dot icon17/09/2008
Appointment terminated director raymond napier
dot icon21/11/2007
Certificate of change of name
dot icon04/11/2007
New secretary appointed
dot icon04/11/2007
Registered office changed on 04/11/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon04/11/2007
Secretary resigned
dot icon04/11/2007
Director resigned
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon04/11/2007
New director appointed
dot icon17/08/2007
Memorandum and Articles of Association
dot icon04/04/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2021
-
0.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Raman Sehgal
Director
29/01/2015 - 24/11/2016
11
JL NOMINEES TWO LIMITED
Nominee Secretary
04/04/2007 - 04/04/2007
3110
JL NOMINEES ONE LIMITED
Nominee Director
04/04/2007 - 04/04/2007
3010
Kesteven, Maureen Anne
Director
16/04/2010 - Present
5
Nott, John Michael Hugh
Director
18/04/2013 - 28/01/2020
8

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 GATESHEAD ADVICE CENTRE

GATESHEAD ADVICE CENTRE is an(a) Dissolved company incorporated on 04/04/2007 with the registered office located at The Davidson Building, Swan Street, Gateshead, Tyne & Wear NE8 1BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GATESHEAD ADVICE CENTRE?

toggle

GATESHEAD ADVICE CENTRE is currently Dissolved. It was registered on 04/04/2007 and dissolved on 31/05/2022.

Where is GATESHEAD ADVICE CENTRE located?

toggle

GATESHEAD ADVICE CENTRE is registered at The Davidson Building, Swan Street, Gateshead, Tyne & Wear NE8 1BG.

What does GATESHEAD ADVICE CENTRE do?

toggle

GATESHEAD ADVICE CENTRE operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for GATESHEAD ADVICE CENTRE?

toggle

The latest filing was on 31/05/2022: Final Gazette dissolved via voluntary strike-off.