Company NameDawn (Advice) Ltd
Company StatusDissolved
Company Number05467424
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJean Margaret Latham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Station Close
Riding Mill
Northumberland
NE44 6HE
Director NamePaul Hillier
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(1 year, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 28 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address11 Oswin Road
Newcastle
Tyne & Wear
NE12 9BH
Director NameGeorge Brown
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 28 August 2018)
RoleRetired Air Traffic Control Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBilsdale Ulgham
Morpeth
Northumberland
NE61 3AR
Director NameAlison Baxter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 28 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAthelstan Cottage Co-Operative Street
Chester-Le-Street
County Durham
DH3 3EU
Director NameSusan Lesley Patience
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleEmbroideress/Youth Support Wor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hope Terrace
Alnwick
Northumberland
NE66 1AJ
Director NameAndrew George Bellamy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleBusiness Unit Manager
Correspondence Address17 Ravenscar Close
Fellside Park Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5TW
Secretary NameMrs Elizabeth Anne Chadwick
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Whittingham
Alnwick
Northumberland
NE66 4SJ
Director NameMarie Finnigan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2007)
RoleCivil Servant
Correspondence Address2 Oban Avenue
Howdon
Wallsend
Tyne & Wear
NE28 0PU
Director NamePeter Robert Hawes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2007)
RoleSemi Retired
Correspondence Address9 Stott Street
Alnwick
Northumberland
NE66 1QA
Director NameMr John Blakey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2008)
RoleEmployment + Training Counsell
Correspondence Address37 Marine Terrace
Blyth
Northumberland
NE24 2JN
Director NameJean Baird
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2006)
RolePublic Health
Correspondence AddressWest Percy House
Percy Street
Amble
Northumberland
NE65 0AG
Director NameRalph Simon Carr Ellison
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 months after company formation)
Appointment Duration7 months (resigned 31 March 2006)
RoleCarpenter
Correspondence Address2302 Country Club Avenue
Omaha
Nebraska Ne 68104
United States
Director NameGeorge Robert Arckless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2007)
RoleCouncillor
Correspondence Address37 Anne Crescent
Amble
Morpeth
Northumberland
NE65 0QZ
Director NameCllr Henry Craig Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2006)
RoleBaker
Correspondence Address7 Panhaven Road
Amble
Morpeth
Northumberland
NE65 0SH
Director NameJanet Bostock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 2013)
RolePsychologist
Correspondence Address4 The Crescent
Loansdean
Morpeth
Northumberland
NE61 2DQ
Director NameMichael Lavelle
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2008)
RoleProject Worker
Correspondence Address49 St Clements Court
Ashington
Northumberland
NE63 9SQ
Director NameMr John Anthony Kirsop
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2013)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Langton Drive
Cramlington
Northumberland
NE23 3XS
Director NameMr Christopher Leigh Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Place
Morpeth
Northumberland
NE61 1DF
Director NameAngela Steward
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address224 Newbiggin Road
Ashington
Northumberland
NE63 0TW
Director NameKeith Thompson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2009)
RoleManager
Correspondence Address90 Inskip Terrace
Gateshead
Tyne & Wear
NE8 4AJ
Director NameStephen John Hitchcock
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2009)
RoleFire Safety Officer
Correspondence Address18 Southmead
Amble
Northumberland
NE65 0WH
Director NameMr Hugh Thompson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Aykley Vale
Aykley Heads
Durham
County Durham
DH1 5WA
Director NameMr John McCabe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2013)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Denshaw Close
Hartford Dale
Cramlington
Northumberland
NE23 3FP
Director NameRev Stephen Graham Wilkinson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2013)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressSt Nicholas' Vicarage Cateran Way
Cramlington
NE23 6EX

Contact

Websitedawnadvice.org.uk

Location

Registered Address28-32 Bridge Street
Morpeth
Northumberland
NE61 1NL
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth

Financials

Year2014
Turnover£981,766
Net Worth£59,321
Cash£83,443
Current Liabilities£85,827

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 24 May 2017 with no updates (3 pages)
31 March 2017Full accounts made up to 30 June 2016 (26 pages)
10 August 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
3 June 2016Annual return made up to 24 May 2016 no member list (6 pages)
3 December 2015Full accounts made up to 31 March 2015 (23 pages)
28 May 2015Register(s) moved to registered office address 28-32 Bridge Street Morpeth Northumberland NE61 1NL (1 page)
28 May 2015Annual return made up to 24 May 2015 no member list (6 pages)
9 January 2015Full accounts made up to 31 March 2014 (22 pages)
7 July 2014Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page)
7 July 2014Annual return made up to 24 May 2014 no member list (6 pages)
23 June 2014Termination of appointment of Janet Bostock as a director (1 page)
23 June 2014Termination of appointment of Hugh Thompson as a director (1 page)
23 June 2014Termination of appointment of Janet Bostock as a director (1 page)
23 June 2014Termination of appointment of Christopher Taylor as a director (1 page)
21 March 2014Section 519 (1 page)
20 February 2014Termination of appointment of Stephen Wilkinson as a director (1 page)
20 February 2014Full accounts made up to 31 March 2013 (25 pages)
27 December 2013Registered office address changed from 17 Market Place Morpeth Northumberland NE61 1HG United Kingdom on 27 December 2013 (1 page)
16 July 2013Annual return made up to 24 May 2013 no member list (10 pages)
11 April 2013Termination of appointment of Elizabeth Chadwick as a secretary (1 page)
11 April 2013Termination of appointment of John Mccabe as a director (1 page)
4 March 2013Termination of appointment of John Kirsop as a director (1 page)
8 November 2012Full accounts made up to 31 March 2012 (24 pages)
22 August 2012Registered office address changed from Horton Park Berwick Hill Road Seaton Burn Newcastle upon Tyne Northumberland NE13 6BU on 22 August 2012 (1 page)
8 June 2012Director's details changed for Mr Christopher Leigh Taylor on 24 May 2012 (2 pages)
8 June 2012Annual return made up to 24 May 2012 no member list (13 pages)
17 October 2011Appointment of Reverend Stephen Graham Wilkinson as a director (2 pages)
27 September 2011Amended full accounts made up to 31 March 2011 (22 pages)
13 September 2011Full accounts made up to 31 March 2011 (20 pages)
8 September 2011Annual return made up to 24 May 2011 no member list (12 pages)
17 August 2011Appointment of Mr John Mccabe as a director (2 pages)
17 August 2011Appointment of George Brown as a director (2 pages)
3 August 2011Termination of appointment of Angela Steward as a director (1 page)
16 June 2011Appointment of Alison Baxter as a director (2 pages)
7 October 2010Full accounts made up to 31 March 2010 (21 pages)
29 July 2010Termination of appointment of Keith Thompson as a director (2 pages)
17 June 2010Annual return made up to 24 May 2010 no member list (7 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
28 September 2009Full accounts made up to 31 March 2009 (19 pages)
5 June 2009Appointment terminated director stephen hitchcock (1 page)
5 June 2009Annual return made up to 24/05/09 (5 pages)
1 June 2009Location of register of members (1 page)
27 May 2009Appointment terminated director peter hawes (1 page)
27 May 2009Appointment terminated director marie finnigan (1 page)
9 April 2009Director appointed hugh thompson (2 pages)
18 November 2008Appointment terminated director john blakey (1 page)
18 November 2008Appointment terminated director michael lavelle (1 page)
29 July 2008Full accounts made up to 31 March 2008 (20 pages)
23 June 2008Director appointed stephen john hitchcock (2 pages)
20 June 2008Annual return made up to 24/05/08 (5 pages)
6 February 2008New director appointed (2 pages)
30 January 2008New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
22 October 2007Full accounts made up to 31 March 2007 (23 pages)
17 September 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
27 June 2007Annual return made up to 24/05/07 (2 pages)
15 June 2007New director appointed (2 pages)
16 March 2007Registered office changed on 16/03/07 from: the fourways bridge street amble northumberland NE65 0DR (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
19 September 2006Full accounts made up to 31 March 2006 (22 pages)
13 July 2006Annual return made up to 24/05/06 (3 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
10 October 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
4 October 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
17 August 2005Secretary's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
31 May 2005Incorporation (25 pages)