Company NameThe National Distance Learning College Limited
Company StatusDissolved
Company Number03512175
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameAssertraining Limited

Business Activity

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

Directors

Director NameMichael Smallman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1998(same day as company formation)
RoleProprietor
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director NameDr Royce Grimwood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(9 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 15 September 2009)
RoleEducation/Hrm
Correspondence Address23 Kirkstall Court
Skelton In Cleveland
Saltburn By The Sea
Cleveland
TS12 2YA
Director NameAlan Young
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(9 months, 1 week after company formation)
Appointment Duration10 years, 9 months (closed 15 September 2009)
RoleMarketing Executive
Correspondence AddressTwo Chimneys
33 North Terrace Loftus
Saltburn By The Sea
TS13 4JF
Director NameJohn Hornsby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 15 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameMr Peter Edward Kenyon
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2000(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseberry Road
Great Ayton
Middlesbrough
Cleveland
TS9 6EJ
Secretary NameJohn Hornsby
NationalityBritish
StatusClosed
Appointed19 May 2000(2 years, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameSteve Calladene
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2001(3 years, 6 months after company formation)
Appointment Duration8 years (closed 15 September 2009)
RoleCompany Director
Correspondence Address3 Saint Quintin Field
Nafferton
Driffield
East Yorkshire
YO25 4PD
Secretary NameChristopher Larkin
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Dalwood Court
Hemlington
Middlesbrough
Teesside
TS8 9JG
Director NameBrian Dowd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 25 July 2001)
RoleEducationalist
Correspondence Address94 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EB
Secretary NameAngela Mary Smallman
NationalityBritish
StatusResigned
Appointed06 July 1998(4 months, 2 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 November 1998)
RoleCompany Director
Correspondence Address32 Wetherall Avenue
Yarm
Stockton
Cleveland
TS15 9TP
Director NameSydney Hutchinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2000)
RoleSales Manager
Correspondence Address23 Holystone Drive
Ingleby Barwick
Stockton On Tees
TS17 0PW
Secretary NameKathleen Jillian Stevens
NationalityBritish
StatusResigned
Appointed24 November 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2000)
RoleCompany Director
Correspondence Address75 Guildford Road
Normanby
Middlesbrough
Cleveland
TS6 0PZ
Director NameKathleen Jillian Stevens
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(1 year after company formation)
Appointment Duration11 months (resigned 17 January 2000)
RoleAdministration & Communication
Correspondence Address75 Guildford Road
Normanby
Middlesbrough
Cleveland
TS6 0PZ
Secretary NameSydney Hutchinson
NationalityBritish
StatusResigned
Appointed17 January 2000(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address23 Holystone Drive
Ingleby Barwick
Stockton On Tees
TS17 0PW
Director NameMr Andrew Demetre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreycot 21 Knowle Village
Knowle
Budleigh Salterton
Devon
EX9 6AL
Director NameDerek Tucker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2001)
RoleSales Director North
Correspondence Address43 Marine Drive
Hartlepool
Cleveland
TS24 0DY
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Deloitte & Touche
Gainsborough House
Grey Street
Newcastle
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£5,558,486
Gross Profit£1,529,089
Net Worth£61,247
Cash£527,616
Current Liabilities£1,600,877

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
12 November 2008Receiver's abstract of receipts and payments to 31 October 2008 (2 pages)
12 November 2008Notice of ceasing to act as receiver or manager (1 page)
12 December 2007Receiver's abstract of receipts and payments (2 pages)
10 January 2007Receiver's abstract of receipts and payments (2 pages)
8 December 2005Receiver's abstract of receipts and payments (2 pages)
23 December 2004Receiver's abstract of receipts and payments (2 pages)
1 December 2003Receiver's abstract of receipts and payments (2 pages)
3 March 2003Director resigned (1 page)
27 November 2002Receiver's abstract of receipts and payments (3 pages)
11 January 2002Registered office changed on 11/01/02 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page)
28 November 2001Appointment of receiver/manager (1 page)
11 September 2001New director appointed (2 pages)
1 August 2001Director resigned (1 page)
17 July 2001Resolutions
  • RES13 ‐ Re guarantee 26/06/01
(1 page)
10 July 2001Particulars of mortgage/charge (7 pages)
19 March 2001Return made up to 17/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Accounting reference date shortened from 05/04/01 to 31/03/01 (1 page)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
21 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
13 June 2000Company name changed assertraining LIMITED\certificate issued on 14/06/00 (2 pages)
20 March 2000Full accounts made up to 5 April 1999 (11 pages)
17 March 2000Particulars of mortgage/charge (4 pages)
9 March 2000Return made up to 17/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(8 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000Secretary resigned;director resigned (1 page)
8 September 1999Director's particulars changed (1 page)
18 August 1999Ad 22/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1999£ nc 1000/100000 22/07/99 (1 page)
18 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1999New director appointed (2 pages)
4 March 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: the initiative centre case house road hemlingotn middlesbrough cleveland TS8 9QW (1 page)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
18 February 1998Registered office changed on 18/02/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
17 February 1998Incorporation (13 pages)