Company NameThe National Association Of Information Technology Centres Limited
Company StatusDissolved
Company Number02472362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 February 1990(34 years, 2 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Dunbar Baker
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(4 years, 8 months after company formation)
Appointment Duration13 years, 12 months (closed 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 High Road
Middlestone
Bishop Auckland
County Durham
DL14 8AE
Secretary NameMr David Dunbar Baker
NationalityBritish
StatusClosed
Appointed01 February 2005(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 11 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 High Road
Middlestone
Bishop Auckland
County Durham
DL14 8AE
Director NameDavid Duffield
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 11 November 2008)
RoleFinance Manager
Correspondence Address14 Hunters Ride
Appleton Wiske
Northallerton
North Yorkshire
DL6 2BD
Director NameMr Alan George Douglas Gray
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 10 December 1997)
RoleGeneral Manager
Correspondence Address11 Romney Way
Shaw
Swindon
Wiltshire
SN5 9QB
Director NameSybelle Irving Grimsley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration9 months (resigned 18 November 1992)
RoleItec Manager
Correspondence AddressAnnanbank 41 Kilbarchan Road
Johnstone
Renfrewshire
PA5 8RG
Scotland
Director NameDr Matthew Dixon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration2 years (resigned 24 February 1994)
RoleCompany Chief Executive
Correspondence AddressFairfield
Combs
Via Stockport
Derbyshire
SK12 6UW
Director NameEric James Dickens
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8 Oak View
Bretton
Peterborough
PE3 6YE
Director NamePeter William Kelly
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address16 Forbes Road
Faversham
Kent
ME13 8QF
Director NameMr Michael McNally
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration-1 years, 9 months (resigned 20 November 1991)
RoleManager
Correspondence Address5 Browning Street
Narborough
Leicester
Leicestershire
LE9 5EE
Director NameMr Malcolm Antony Bridges
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 1993)
RoleGeneral Manager
Correspondence Address35 Albert Road
Benfleet
Essex
SS7 4DJ
Director NameMs Sandra Jacqueline Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration9 months (resigned 18 November 1992)
RoleItec General Manager
Correspondence Address2 Pine Close
North Baddesley
Southampton
Hampshire
SO52 9HN
Director NameMr Roy Starr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration9 months (resigned 18 November 1992)
RoleChief Executive
Correspondence AddressMoorlands Tilford Road
Tilford
Farnham
Surrey
GU10 2EP
Secretary NameDr Matthew Dixon
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years after company formation)
Appointment Duration2 years (resigned 24 February 1994)
RoleCompany Director
Correspondence AddressFairfield
Combs
Via Stockport
Derbyshire
SK12 6UW
Director NameErnest Bingham Burns
Date of BirthMarch 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed18 November 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 November 1994)
RoleGeneral Manager
Correspondence AddressLaigh Armsheugh Cottage
Doura
Irvine
Ayrshire
Ka11
Director NameValerie Pennant
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 December 1993)
RoleManager Of Itec
Correspondence Address33 Liffler Road
Plumstead
London
SE18 1AU
Director NameMrs Sandra Anne Betson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(2 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 February 2005)
RoleItec Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 King Georges Avenue
Leiston
Suffolk
IP16 4JG
Director NameJohn Stewart Howarth
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 1996)
RoleTraining Manager
Correspondence Address74 The Thimbles
Thimble Close Wardle
Rochdale
Lancashire
OL12 9RB
Director NameJeffrey Arthur Hopewell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 November 1995)
RoleChief Officer
Correspondence Address27 Whitton Close
Doncaster
South Yorkshire
DN4 7RB
Director NameDerek Nicholas Glynn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 November 1999)
RoleLocal Government Officer
Correspondence Address27 Sherwell Avenue
Wrexham
Clwyd
LL13 9TZ
Wales
Director NameChristopher Robert Ingram
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 1997)
RoleManager-Training Centre
Correspondence Address19 Orchard Park
Grimoldby
Louth
Lincolnshire
LN11 8TN
Director NameRichard Goss
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1995)
RoleTraining Centre Manager
Correspondence Address126 Ravensbury Road
Southfields
London
SW18 4RU
Director NameBrian Richard Fenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 1995)
RoleManager
Correspondence Address134 Forest Road
Narborough
Leicester
Leicestershire
LE9 5ET
Secretary NameMrs Sandra Anne Betson
NationalityBritish
StatusResigned
Appointed24 February 1994(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 King Georges Avenue
Leiston
Suffolk
IP16 4JG
Director NameWilliam David Templeman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 1997)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address110 Comiston Drive
Edinburgh
Midlothian
EH10 5QU
Scotland
Director NameMr Robert Michael Goodrich
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleLocal Government Officer
Correspondence Address27a Newtown Church Aston
Newport
Telford
Shropshire
TF10 7HT
Director NameAnthony Joseph Cook
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1997)
RoleCe
Correspondence Address102 Buckhold Road
Southfields
London
SW18 4AR
Director NameAnn Kennedy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 2000)
RoleManager
Correspondence Address15 New Road
Haslingfield
Cambridge
CB3 7LR
Director NamePeter William Buckey
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 November 2001)
RoleGeneral Man
Correspondence AddressJasmine Lodge Jarvis Gate
Sutton St James
Spalding
Lincolnshire
PE12 0EP
Director NameMrs Joan Dawson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 1999)
RoleTraining Division Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Capesthorne Road
Christleton
Chester
CH3 7GA
Wales
Director NameAnthony McManus
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1999)
RoleManaging Director
Correspondence Address19 Hawthorne Road
Bexleyheath
Kent
DA6 7AF
Director NameAnita Dorothea Baldock
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 July 2002)
RoleCompany Director
Correspondence AddressThe Faruru
The Quarry
Calne
Wiltshire
SN11 0BX
Director NameDonna Griffin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2007)
RoleManaging Director
Correspondence Address1 Aldeburgh Close
Emmer Green
Reading
Berkshire
RG4 8UT
Director NameRussell Grant Everard
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2006)
RoleLocal Government Officer
Correspondence Address109 Heywood Way
Heybridge
Maldon
Essex
CM9 4BJ
Director NameSheila Blackett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2002)
RoleManager
Correspondence Address12 Yarborough Road
Skegness
Lincolnshire
PE25 2NX

Location

Registered AddressTechnology Court
Bradbury Road, Aycliffe
Industrial Park, Newton Aycliffe
County Durham
DL5 6DA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Application for striking-off (1 page)
15 April 2008Annual return made up to 18/03/08 (6 pages)
12 March 2007Full accounts made up to 30 June 2006 (11 pages)
10 March 2007Annual return made up to 21/02/07
  • 363(288) ‐ Director resigned
(4 pages)
10 March 2007New director appointed (2 pages)
21 March 2006Annual return made up to 21/02/06
  • 363(288) ‐ Director resigned
(4 pages)
12 January 2006Full accounts made up to 30 June 2005 (10 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Annual return made up to 21/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
10 November 2004Full accounts made up to 30 June 2004 (10 pages)
30 April 2004Annual return made up to 21/02/04 (5 pages)
23 April 2004Full accounts made up to 30 June 2003 (9 pages)
1 March 2003Annual return made up to 21/02/03 (5 pages)
30 January 2003Full accounts made up to 30 June 2002 (9 pages)
27 November 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
28 February 2002Annual return made up to 21/02/02
  • 363(288) ‐ Director resigned
(5 pages)
9 January 2002Full accounts made up to 30 June 2001 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
21 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Annual return made up to 21/02/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 2001Director resigned (1 page)
25 February 2000Annual return made up to 21/02/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 November 1999Auditor's resignation (2 pages)
22 November 1999Full accounts made up to 30 June 1999 (11 pages)
11 August 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: technology court bradbury road, aycliffe industrial park, newton aycliffe county durham DL5 6DA (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Registered office changed on 30/07/99 from: suffolk enterprise centre russell road ipswich suffolk IP1 2DE (1 page)
21 April 1999Director resigned (1 page)
24 March 1999Annual return made up to 21/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Full accounts made up to 30 June 1998 (11 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Annual return made up to 21/02/98 (6 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
15 January 1998Full accounts made up to 30 June 1997 (11 pages)
12 August 1997Director resigned (1 page)
25 February 1997Annual return made up to 21/02/97
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1997Director resigned (1 page)
12 December 1996Full accounts made up to 30 June 1996 (13 pages)
3 October 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
19 June 1996Director resigned (2 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
1 March 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/03/96
(8 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
23 November 1995New director appointed (2 pages)
18 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)