Company NameCleveland Accredited Training Centre Limited
Company StatusDissolved
Company Number01769849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1983(40 years, 5 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Secretary NameJohn Briscoe Wright
NationalityBritish
StatusClosed
Appointed24 December 1992(9 years, 1 month after company formation)
Appointment Duration17 years (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Aldenham Road
Guisborough
Cleveland
TS14 8LB
Director NameJohn Briscoe Wright
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 05 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Aldenham Road
Guisborough
Cleveland
TS14 8LB
Director NamePamela Wright
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(23 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address107 Aldenham Road
Guisborough
North Yorkshire
TS14 8LB
Director NameBrian Brook Coldwell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(9 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director NameKeith Legg
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 October 1996)
RoleTeacher
Correspondence Address16 Burnmoor Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HZ
Director NameBernard Edward Taylor
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1998)
RoleProject Worker
Correspondence Address55 Heythrop Drive
Acklam
Middlesbrough
TS5 8QB
Director NameCllr Geoffrey Connolly
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 June 2001)
RoleTeacher
Correspondence Address72 Roman Road
Linthorpe
Middlesbrough
TS5 5QE
Director NameBrian Brook Coldwell
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2004)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Trefoil Wood
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8RR
Director NameBrent Robert Godfrey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2003)
RoleChief Executive
Correspondence Address6 Cowley Close
Park View
Eaglescliffe
Cleveland
TS16 0QY
Director NameChristopher Edward Robson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 June 2002)
RoleRetired
Correspondence Address100 Homerton Road
Middlesbrough
Cleveland
TS3 8PQ
Director NameMr Paul Thompson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(18 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 May 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0SA
Director NameMichael Cottingham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 April 2004)
RoleChief Executive
Correspondence Address9 Greenbank Court
Hartlepool
Cleveland
TS26 0HH
Director NameMichael Cottingham
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 April 2004)
RoleChief Executive
Correspondence Address9 Greenbank Court
Hartlepool
Cleveland
TS26 0HH
Director NameChristine May Shakesheff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(20 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2005)
RoleCompany Director
Correspondence AddressRidgeway
Hutton Rudby
Yarm
North Yorkshire
TS15 0HB
Director NameMargaret Petson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(21 years after company formation)
Appointment Duration1 year (resigned 09 December 2005)
RoleConsultant
Correspondence Address15 Easterside Road
Middlesbrough
Cleveland
TS4 3QB
Director NameMichael Horsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 June 2007)
RoleManager
Correspondence Address20 Thornfield Grove
Middlesbrough
Cleveland
TS5 5LG
Director NameKevin Shakesheff
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 2007)
RoleChairman
Correspondence AddressRidgeway
Bank Top, Hutton Rudby
Yarm
Cleveland
TS15 0HB
Director NameLindsay Albert Radford
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish (Welsh)
StatusResigned
Appointed25 May 2007(23 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2007)
RoleCompany Director
Correspondence Address20 Tomlinson Way
Middlesbrough
Cleveland
TS3 9JX

Location

Registered AddressSouthlands Centre
Ormesby Road
Ormesby
Middlesbrough Cleveland
TS3 0HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Financials

Year2014
Net Worth£40,261
Cash£38,950
Current Liabilities£2,067

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Annual return made up to 09/12/08 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2007Annual return made up to 09/12/07 (2 pages)
6 December 2007Memorandum and Articles of Association (23 pages)
6 December 2007Resolutions
  • RES13 ‐ App & res change mandat 02/08/07
(2 pages)
5 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New director appointed (1 page)
25 May 2007Director resigned (1 page)
4 January 2007Annual return made up to 09/12/06 (2 pages)
30 October 2006Annual return made up to 09/12/05 (2 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
29 December 2004Annual return made up to 09/12/04 (4 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
17 December 2003Annual return made up to 09/12/03
  • 363(288) ‐ Director resigned
(5 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 June 2003New director appointed (2 pages)
20 December 2002Annual return made up to 09/12/02
  • 363(288) ‐ Director resigned
(5 pages)
8 October 2002New director appointed (2 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 January 2002Annual return made up to 09/12/01
  • 363(288) ‐ Director resigned
(4 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 June 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
13 December 2000Annual return made up to 09/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 1999Annual return made up to 09/12/99 (4 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (3 pages)
9 March 1999New director appointed (2 pages)
25 January 1999Annual return made up to 09/12/98 (6 pages)
24 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
23 December 1997Annual return made up to 09/12/97 (5 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1996Annual return made up to 09/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
20 June 1996Memorandum and Articles of Association (28 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 February 1996Annual return made up to 17/12/95 (4 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)