Company NameNorthern Apprenticeship Training Academy Limited
Company StatusDissolved
Company Number08510613
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMr Phillip Curran
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMrs Ellen Elizabeth Foxton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameMr Keith Anthony Tallintire
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameSusan Beverley Hart
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Director NameFrederick James Shepherd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
Secretary NameKeith Tallintire
NationalityBritish
StatusClosed
Appointed10 September 2013(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE

Location

Registered AddressGreengates House Amos Drive
Greencroft Industrial Park
Stanley
County Durham
DH9 7YE
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
6 April 2017Application to strike the company off the register (3 pages)
6 April 2017Application to strike the company off the register (3 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (5 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 April 2015Annual return made up to 30 April 2015 no member list (5 pages)
30 April 2015Annual return made up to 30 April 2015 no member list (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 May 2014Director's details changed for Mrs Ellen Elizabeth Foxton on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Keith Anthony Tallintire on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Phillip Curran on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Mark Anderson on 9 May 2014 (2 pages)
9 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
9 May 2014Director's details changed for Mr Mark Anderson on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Phillip Curran on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Phillip Curran on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Ellen Elizabeth Foxton on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mrs Ellen Elizabeth Foxton on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Keith Anthony Tallintire on 9 May 2014 (2 pages)
9 May 2014Director's details changed for Mr Mark Anderson on 9 May 2014 (2 pages)
9 May 2014Annual return made up to 30 April 2014 no member list (5 pages)
9 May 2014Director's details changed for Mr Keith Anthony Tallintire on 9 May 2014 (2 pages)
14 April 2014Registered office address changed from C/O New College Durham Framwellgate Moor Campus Framwellgate Moor Durham County Durham DH1 5ES United Kingdom on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O New College Durham Framwellgate Moor Campus Framwellgate Moor Durham County Durham DH1 5ES United Kingdom on 14 April 2014 (1 page)
18 September 2013Appointment of Susan Beverley Hart as a director (3 pages)
18 September 2013Appointment of Keith Tallintire as a secretary (3 pages)
18 September 2013Appointment of Keith Tallintire as a secretary (3 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2013Appointment of Susan Beverley Hart as a director (3 pages)
18 September 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
18 September 2013Appointment of Frederick James Shepherd as a director (3 pages)
18 September 2013Appointment of Frederick James Shepherd as a director (3 pages)
30 April 2013Incorporation (20 pages)
30 April 2013Incorporation (20 pages)