Company NameAssertraining Limited
Company StatusDissolved
Company Number03953403
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameRingcoup 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
Appointed08 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director NameMr Ian Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Garden House
Kepwick
Thirsk
North Yorkshire
YO7 2JR
Secretary NameJohn Hornsby
NationalityBritish
StatusResigned
Appointed08 May 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameJohn Hornsby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2002)
RoleAccountant
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
StatusResigned
Appointed26 June 2000(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseberry Road
Great Ayton
Middlesbrough
Cleveland
TS9 6EJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishYafforth
WardMorton-on-Swale
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
1 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000Registered office changed on 26/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
22 March 2000Incorporation (12 pages)