UKBizDB.co.uk

GATESHEAD ADVICE CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gateshead Advice Centre. The company was founded 17 years ago and was given the registration number 06202340. The firm's registered office is in GATESHEAD. You can find them at The Davidson Building, Swan Street, Gateshead, Tyne & Wear. This company's SIC code is 69102 - Solicitors.

Company Information

Name:GATESHEAD ADVICE CENTRE
Company Number:06202340
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 84110 - General public administration activities
  • 84230 - Justice and judicial activities

Office Address & Contact

Registered Address:The Davidson Building, Swan Street, Gateshead, Tyne & Wear, NE8 1BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director18 April 2013Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director16 April 2010Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director04 April 2007Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Secretary16 April 2010Active
11 Oswin Road, Newcastle, NE12 9BH

Secretary04 April 2007Active
The Davidson Building, Swan Street, Gateshead, NE8 1BG

Secretary18 April 2018Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary04 April 2007Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director04 February 2011Active
51, Redesdale Gardens, Gateshead, United Kingdom, NE11 9XH

Director15 July 2011Active
15 Bowes Lyon Court, Gateshead, NE9 5BX

Director04 April 2007Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director18 April 2013Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director18 April 2013Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director16 October 2012Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director18 April 2013Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director04 March 2011Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director28 January 2010Active
6 Heatherwell Green, Gateshead, NE10 9HB

Director04 April 2007Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director18 April 2013Active
46 Long Gair, Winlaton, NE21 6QZ

Director04 April 2007Active
The Davidson Building, Swan Street, Gateshead, NE8 1BG

Director29 January 2015Active
The Davidson Building, Swan Street, Gateshead, NE8 1BG

Director29 January 2015Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director18 April 2013Active
The Davidson Building, Swan Street, Gateshead, NE8 1BG

Director20 November 2014Active
The Davidson Building, Swan Street, Gateshead, England, NE8 1BG

Director04 April 2007Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director04 April 2007Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2018-12-23Accounts

Accounts with accounts type dormant.

Download
2018-04-23Officers

Appoint person secretary company with name date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-10-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.