Company NameGateshead Voluntary Organisations Council
Company StatusDissolved
Company Number07302622
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 July 2010(13 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stuart Michael Dexter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(8 months after company formation)
Appointment Duration6 years, 2 months (closed 23 May 2017)
RoleChief Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Insula Cottages
Bishop Middleham
Ferryhill
County Durham
DL17 9AY
Director NameMr Martin Gannon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 23 May 2017)
RoleConstituency Office Manager
Country of ResidenceEngland
Correspondence Address6 Lyndhurst Grove
Gateshead
Tyne And Wear
NE9 6AU
Director NameMrs Alison Dunn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 May 2017)
RoleAdvice Centre Manager
Country of ResidenceEngland
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr Vikas Kumar
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 23 May 2017)
RoleDirector Of An Arts Organisation
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMrs Joan Margaret Moon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2013(3 years after company formation)
Appointment Duration3 years, 10 months (closed 23 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr George Jeffrey Gray
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleChief Officer Of Voluntary Org
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Care Centre Highfield
Rowlands Gill
Tyne And Wear
NE39 2DB
Director NameMary Elizabeth Godwin Hinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleAdvice Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMs Geraldine Anne Ling
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMiss Kate Mukungu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleChief Officer Of Ngo
Country of ResidenceEngland
Correspondence AddressSwinburne House Swinburne Street
Gateshead
Tyne And Wear
NE8 1AX
Secretary NameBeryl Robinson
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameBahal Singh Dhindsa
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(3 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Salcombe Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 6UD
Director NameMs Maureen Anne Kesteven
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ferndene Holburn Lane Court
Ryton
Tyne And Wear
NE40 3PN
Director NameCllr Mary Kelly Foy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Mount Road
Birtley
Durham
DH3 1BL
Director NameJames William Miller
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Haswell House Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
Director NameMr Anthony Atkinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Washingwell Park
Whickham
Newcastle Upon Tyne
NE16 4QW
Secretary NameMr Gerald Robert Pringle
StatusResigned
Appointed01 April 2014(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressJohn Haswell House 8-9 Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY

Contact

Websitegvoc.org.uk
Telephone0191 4784103
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressJohn Haswell House 8-9
Gladstone Terrace
Gateshead
Tyne And Wear
NE8 4DY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Financials

Year2014
Turnover£583,364
Net Worth£652,044
Cash£402,451
Current Liabilities£70,670

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
1 March 2017Resolutions
  • RES13 ‐ Strike off 09/02/2017
(2 pages)
27 February 2017Application to strike the company off the register (3 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
11 February 2016Termination of appointment of Maureen Anne Kesteven as a director on 31 December 2015 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (29 pages)
30 July 2015Termination of appointment of Kate Mukungu as a director on 8 June 2015 (1 page)
30 July 2015Termination of appointment of James William Miller as a director on 1 June 2015 (1 page)
30 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
30 July 2015Termination of appointment of Geraldine Anne Ling as a director on 1 June 2015 (1 page)
30 July 2015Termination of appointment of James William Miller as a director on 1 June 2015 (1 page)
30 July 2015Termination of appointment of Kate Mukungu as a director on 8 June 2015 (1 page)
30 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
30 July 2015Termination of appointment of Geraldine Anne Ling as a director on 1 June 2015 (1 page)
18 June 2015Full accounts made up to 30 September 2014 (33 pages)
18 March 2015Current accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages)
2 July 2014Termination of appointment of Gerald Robert Pringle as a secretary on 30 June 2014 (1 page)
2 July 2014Termination of appointment of Gerald Robert Pringle as a secretary on 30 June 2014 (1 page)
2 July 2014Annual return made up to 2 July 2014 no member list (10 pages)
2 July 2014Annual return made up to 2 July 2014 no member list (10 pages)
3 April 2014Termination of appointment of Beryl Robinson as a secretary on 1 April 2014 (1 page)
3 April 2014Termination of appointment of Beryl Robinson as a secretary on 1 April 2014 (1 page)
3 April 2014Appointment of Mr Gerald Robert Pringle as a secretary on 1 April 2014 (2 pages)
3 April 2014Appointment of Mr Gerald Robert Pringle as a secretary on 1 April 2014 (2 pages)
27 March 2014Full accounts made up to 30 September 2013 (30 pages)
5 February 2014Secretary's details changed for Beryl Robinson on 9 August 2013 (1 page)
5 February 2014Secretary's details changed for Beryl Robinson on 9 August 2013 (1 page)
15 August 2013Secretary's details changed for Beryl Robinson on 1 August 2013 (1 page)
15 August 2013Secretary's details changed for Beryl Robinson on 1 August 2013 (1 page)
29 July 2013Appointment of Mrs Joan Margaret Moon as a director (2 pages)
29 July 2013Annual return made up to 2 July 2013 no member list (11 pages)
29 July 2013Termination of appointment of Anthony Atkinson as a director on 8 July 2013 (1 page)
29 July 2013Termination of appointment of Anthony Atkinson as a director on 8 July 2013 (1 page)
29 July 2013Annual return made up to 2 July 2013 no member list (11 pages)
18 July 2013Appointment of Mrs Joan Margaret Moon as a director on 8 July 2013 (2 pages)
18 July 2013Termination of appointment of Anthony Atkinson as a director on 8 July 2013 (1 page)
18 July 2013Appointment of Mrs Joan Margaret Moon as a director on 8 July 2013 (2 pages)
18 July 2013Termination of appointment of Anthony Atkinson as a director on 8 July 2013 (1 page)
12 April 2013Full accounts made up to 30 September 2012 (28 pages)
5 September 2012Appointment of Mr Vikas Kumar as a director on 1 September 2012 (2 pages)
5 September 2012Appointment of Mr Vikas Kumar as a director on 1 September 2012 (2 pages)
3 August 2012Annual return made up to 2 July 2012 no member list (10 pages)
3 August 2012Annual return made up to 2 July 2012 no member list (10 pages)
11 June 2012Appointment of Mrs Alison Dunn as a director on 1 June 2012 (2 pages)
11 June 2012Termination of appointment of Bahal Singh Dhindsa as a director on 1 May 2012 (1 page)
11 June 2012Appointment of Mrs Alison Dunn as a director on 1 June 2012 (2 pages)
11 June 2012Termination of appointment of Bahal Singh Dhindsa as a director on 1 May 2012 (1 page)
15 May 2012Appointment of Mr Anthony Atkinson as a director on 14 May 2012 (2 pages)
14 May 2012Termination of appointment of Mary Elizabeth Godwin Hinson as a director on 27 March 2012 (1 page)
27 March 2012Full accounts made up to 30 September 2011 (31 pages)
22 March 2012Current accounting period shortened from 31 July 2011 to 30 September 2010 (1 page)
27 October 2011Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
3 October 2011Appointment of Mr Martin Gannon as a director on 1 October 2011 (2 pages)
3 October 2011Appointment of Mr Martin Gannon as a director on 1 October 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 no member list (9 pages)
5 July 2011Annual return made up to 2 July 2011 no member list (9 pages)
4 July 2011Termination of appointment of Mary Foy as a director (1 page)
8 March 2011Termination of appointment of George Gray as a director (1 page)
8 March 2011Appointment of Mr Stuart Michael Dexter as a director (2 pages)
19 November 2010Appointment of James William Miller as a director (3 pages)
19 November 2010Appointment of Mary Kelly Foy as a director (3 pages)
10 August 2010Appointment of Ms Maureen Anne Kesteven as a director (3 pages)
10 August 2010Appointment of Bahal Singh Dhindsa as a director (3 pages)
2 July 2010Incorporation (35 pages)