Company NameAssessment Centre Of Education And Training Limited
Company StatusDissolved
Company Number03138465
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1995(28 years, 4 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMarilyn Barry
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1995(same day as company formation)
RoleNvq Co-Orinator
Correspondence Address83 Castleview
Castle Town
Sunderland
Tyne & Wear
SR5 3DR
Secretary NameJames Malcolm Collins
NationalityBritish
StatusClosed
Appointed05 December 1996(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 09 October 2001)
RoleHead Of Care
Correspondence Address63 Earlston Street
Sunderland
Tyne & Wear
SR5 2QS
Director NameHilary Porter
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 09 October 2001)
RoleIip Manager
Correspondence Address8 Park Lea
East Herrington
Sunderland
Tyne & Wear
SR3 3TA
Secretary NameFlorence Wright
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Thetford Glebe
Washington
Tyne & Wear
NE38 7QT
Secretary NameShirley Sanderson Hunt
NationalityBritish
StatusResigned
Appointed10 May 1996(4 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 December 1996)
RoleBusiness Centre Manager
Correspondence AddressBarbican House
St Peters Wharf
Sunderland
Tyne And Wear
SR6 0AA
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 December 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address9 Esplanade
Sunderland
Tyne & Wear
SR2 7BQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 1999New director appointed (2 pages)
1 February 1999Annual return made up to 15/12/98 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1997Annual return made up to 15/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 1997Full accounts made up to 31 March 1997 (10 pages)
22 December 1996New secretary appointed (2 pages)
12 December 1996Annual return made up to 15/12/96
  • 363(288) ‐ Secretary resigned
(4 pages)
16 September 1996Accounting reference date notified as 31/03 (1 page)
17 June 1996New secretary appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 37-38 west suniside sunderland SR1 1BY (1 page)
16 February 1996Registered office changed on 16/02/96 from: 39 west sunniside sunderland tyne & wear SR1 1BU (1 page)
15 December 1995Incorporation (42 pages)