Company NameAssert Training Limited
Company StatusDissolved
Company Number04009963
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameThanx 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
Appointed15 July 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 23 September 2003)
RoleCompany Director
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Director NameMichael Smallman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressYafforth Lodge
Yafforth
Northallerton
North Yorkshire
DL7 0LH
Secretary NameJohn Hornsby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Secretary NameJohn Hornsby
NationalityBritish
StatusResigned
Appointed07 June 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 East Close
Sadberge
Darlington
County Durham
DL2 1SG
Director NameBrian George Park
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 year, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 September 2001)
RoleCompany Director
Correspondence AddressHares Hatch
West Pelton
Stanley
County Durham
DH9 6RT
Secretary NameKimberley Kerr
NationalityBritish
StatusResigned
Appointed01 September 2001(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address52 Gypsy Lane
Marton
Middlesborough
TS7 8NG
Director NameAnthony Patterson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 May 2002)
RoleCompany Director
Correspondence Address4 The Warren
Rossington
Doncaster
DN11 0FH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 June 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
Appointed07 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address13s Queensway House
Queensway
East Middlesbrough Industrial Es
Middlesbrough
TS3 8TF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardBrambles & Thorntree
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
21 August 2002Secretary resigned (1 page)
31 July 2002New director appointed (1 page)
28 May 2002Director resigned (1 page)
9 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (2 pages)
25 March 2002Registered office changed on 25/03/02 from: room 105 cussins house wood street doncaster DN1 3LW (1 page)
20 December 2001Return made up to 07/06/01; full list of members; amend (6 pages)
21 September 2001New director appointed (2 pages)
21 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
11 September 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: york house 102-108 borough road middlesbrough cleveland TS1 2HJ (1 page)
24 July 2001Return made up to 07/06/01; full list of members (6 pages)
21 June 2000New director appointed (2 pages)
15 June 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
12 June 2000Registered office changed on 12/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
7 June 2000Incorporation (12 pages)