Company NameVocational Training And Assessment Limited
Company StatusDissolved
Company Number02910059
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 8 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Steven Cossins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(10 years, 5 months after company formation)
Appointment Duration13 years (closed 05 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Secretary NameFiona Jane Sharp
StatusClosed
Appointed01 January 2012(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 05 September 2017)
RoleCompany Director
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Director NameMr Philip Michael Cook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 05 September 2017)
RoleCollege Principal
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Riverside College
Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Director NameDavid Slack
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleConsultant
Correspondence Address4 Harefield Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YJ
Director NameJohn Wesley Slack
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleConsultant
Correspondence Address3 The Pines
Yarm
Cleveland
TS15 9EW
Secretary NameDavid Slack
NationalityBritish
StatusResigned
Appointed18 March 1994(same day as company formation)
RoleConsultant
Correspondence Address4 Harefield Way
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YJ
Director NameArthur Thomas Robin Gray
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(8 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 27 August 2004)
RoleLeisure Consultant
Correspondence Address19 Fairwell Road
Stockton On Tees
Cleveland
TS19 7HS
Secretary NameFrances Carmel Gray
NationalityBritish
StatusResigned
Appointed13 May 1996(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 27 August 2004)
RoleCompany Director
Correspondence Address19 Fairwell Road
Stockton On Tees
Cleveland
TS19 7HS
Director NameSujinder Singh Sangha
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 December 2012)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Secretary NameAlan Pilkington
NationalityBritish
StatusResigned
Appointed27 August 2004(10 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressOx Cottage
22a High Street
Bishopton
County Durham
TS21 1HA
Director NameMrs Miriam Stanton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(18 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 03 July 2013)
RoleCollege Deputy Principal
Country of ResidenceEngland
Correspondence AddressStockton Riverside College Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Telephone01642 865559
Telephone regionMiddlesbrough

Location

Registered AddressStockton Riverside College
Harvard Avenue
Thornaby
Stockton On Tees
TS17 6FB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

12 October 2002Delivered on: 15 October 2002
Satisfied on: 19 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 1994Delivered on: 4 November 1994
Satisfied on: 1 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
10 June 2017Application to strike the company off the register (3 pages)
10 June 2017Application to strike the company off the register (3 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 185
(4 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 185
(4 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 185
(4 pages)
14 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 185
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 185
(4 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 185
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Termination of appointment of Miriam Stanton as a director (1 page)
22 July 2013Appointment of Mr Philip Michael Cook as a director (2 pages)
22 July 2013Appointment of Mr Philip Michael Cook as a director (2 pages)
22 July 2013Termination of appointment of Miriam Stanton as a director (1 page)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 December 2012Appointment of Mrs Miriam Stanton as a director (2 pages)
14 December 2012Termination of appointment of Sujinder Sangha as a director (1 page)
14 December 2012Appointment of Mrs Miriam Stanton as a director (2 pages)
14 December 2012Termination of appointment of Sujinder Sangha as a director (1 page)
27 June 2012Director's details changed for Steven Cossins on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Steven Cossins on 27 June 2012 (2 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Alan Pilkington as a secretary (1 page)
6 March 2012Termination of appointment of Alan Pilkington as a secretary (1 page)
6 March 2012Appointment of Fiona Jane Sharp as a secretary (2 pages)
6 March 2012Director's details changed for Sujinder Singh Sangha on 23 February 2012 (2 pages)
6 March 2012Appointment of Fiona Jane Sharp as a secretary (2 pages)
6 March 2012Director's details changed for Sujinder Singh Sangha on 23 February 2012 (2 pages)
28 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
30 April 2009Return made up to 18/03/09; full list of members (3 pages)
30 April 2009Return made up to 18/03/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
21 April 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
3 July 2008Return made up to 18/03/08; full list of members (3 pages)
3 July 2008Return made up to 18/03/08; full list of members (3 pages)
2 July 2008Director's change of particulars / sujinder sangha / 01/01/2008 (1 page)
2 July 2008Director's change of particulars / sujinder sangha / 01/01/2008 (1 page)
8 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
8 January 2008Accounts for a small company made up to 31 July 2007 (7 pages)
26 April 2007Return made up to 18/03/07; full list of members (2 pages)
26 April 2007Return made up to 18/03/07; full list of members (2 pages)
31 March 2007Full accounts made up to 31 July 2006 (12 pages)
31 March 2007Full accounts made up to 31 July 2006 (12 pages)
13 April 2006Return made up to 18/03/06; full list of members (2 pages)
13 April 2006Return made up to 18/03/06; full list of members (2 pages)
28 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
28 December 2005Accounts for a small company made up to 31 July 2005 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: 10 yarm road stockton on tees TS18 3NA (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: 10 yarm road stockton on tees TS18 3NA (1 page)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
22 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
19 May 2004Return made up to 18/03/04; full list of members (6 pages)
19 May 2004Return made up to 18/03/04; full list of members (6 pages)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
19 November 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
28 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001Registered office changed on 24/10/01 from: brunswick house 2 brunswick street stockton on tees cleveland TS18 1DW (1 page)
24 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 October 2001Registered office changed on 24/10/01 from: brunswick house 2 brunswick street stockton on tees cleveland TS18 1DW (1 page)
24 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 April 2001Return made up to 18/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2001Return made up to 18/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
7 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 June 2000Return made up to 18/03/00; full list of members (6 pages)
26 June 2000Return made up to 18/03/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 July 1999 (6 pages)
19 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1999Return made up to 18/03/99; full list of members (5 pages)
1 May 1999Return made up to 18/03/99; full list of members (5 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
23 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
8 April 1998Return made up to 18/03/98; full list of members (5 pages)
8 April 1998Director's particulars changed (1 page)
8 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 April 1998Return made up to 18/03/98; full list of members (5 pages)
8 April 1998Director's particulars changed (1 page)
3 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
3 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 June 1997Accounts for a small company made up to 31 May 1996 (8 pages)
3 June 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
22 April 1997Location of register of members (1 page)
22 April 1997Return made up to 18/03/97; full list of members (5 pages)
22 April 1997Return made up to 18/03/97; full list of members (5 pages)
22 April 1997Location of register of members (1 page)
9 April 1997Auditor's resignation (1 page)
9 April 1997Auditor's resignation (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
5 February 1997Ad 09/01/97--------- £ si 175@1=175 £ ic 10/185 (2 pages)
5 February 1997Ad 09/01/97--------- £ si 175@1=175 £ ic 10/185 (2 pages)
22 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
18 August 1995Director's particulars changed (2 pages)
18 August 1995Director's particulars changed (2 pages)
25 April 1995Return made up to 18/03/95; full list of members (6 pages)
25 April 1995Return made up to 18/03/95; full list of members (6 pages)
23 March 1995Registered office changed on 23/03/95 from: prospect house 8 yarm road stockton on tees cleveland TS18 3NA (1 page)
23 March 1995Registered office changed on 23/03/95 from: prospect house 8 yarm road stockton on tees cleveland TS18 3NA (1 page)
18 March 1994Incorporation (21 pages)
18 March 1994Incorporation (21 pages)