VOCATIONAL TRAINING AND ASSESSMENT LIMITED

Register to unlock more data on OkredoRegister

VOCATIONAL TRAINING AND ASSESSMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02910059

Incorporation date

17/03/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stockton Riverside College, Harvard Avenue, Thornaby, Stockton On Tees TS17 6FBCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1994)
dot icon05/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2017
First Gazette notice for voluntary strike-off
dot icon10/06/2017
Application to strike the company off the register
dot icon29/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon26/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Termination of appointment of Miriam Stanton as a director
dot icon22/07/2013
Appointment of Mr Philip Michael Cook as a director
dot icon16/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon18/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon14/12/2012
Appointment of Mrs Miriam Stanton as a director
dot icon14/12/2012
Termination of appointment of Sujinder Sangha as a director
dot icon27/06/2012
Director's details changed for Steven Cossins on 2012-06-27
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon06/03/2012
Director's details changed for Sujinder Singh Sangha on 2012-02-23
dot icon06/03/2012
Appointment of Fiona Jane Sharp as a secretary
dot icon06/03/2012
Termination of appointment of Alan Pilkington as a secretary
dot icon28/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/04/2009
Return made up to 18/03/09; full list of members
dot icon21/04/2009
Accounts for a dormant company made up to 2008-07-31
dot icon03/07/2008
Return made up to 18/03/08; full list of members
dot icon02/07/2008
Director's change of particulars / sujinder sangha / 01/01/2008
dot icon08/01/2008
Accounts for a small company made up to 2007-07-31
dot icon26/04/2007
Return made up to 18/03/07; full list of members
dot icon31/03/2007
Full accounts made up to 2006-07-31
dot icon13/04/2006
Return made up to 18/03/06; full list of members
dot icon28/12/2005
Accounts for a small company made up to 2005-07-31
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon31/03/2005
Return made up to 18/03/05; full list of members
dot icon13/09/2004
New director appointed
dot icon06/09/2004
Director resigned
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
New director appointed
dot icon06/09/2004
New secretary appointed
dot icon06/09/2004
Registered office changed on 06/09/04 from: 10 yarm road stockton on tees TS18 3NA
dot icon01/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon19/05/2004
Return made up to 18/03/04; full list of members
dot icon19/11/2003
Declaration of satisfaction of mortgage/charge
dot icon18/04/2003
Return made up to 18/03/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-07-31
dot icon15/10/2002
Particulars of mortgage/charge
dot icon28/03/2002
Return made up to 18/03/02; full list of members
dot icon24/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon24/10/2001
Registered office changed on 24/10/01 from: brunswick house 2 brunswick street stockton on tees cleveland TS18 1DW
dot icon11/04/2001
Return made up to 18/03/01; full list of members
dot icon07/12/2000
Accounts for a small company made up to 2000-07-31
dot icon26/06/2000
Return made up to 18/03/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-07-31
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Resolutions
dot icon01/05/1999
Return made up to 18/03/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-07-31
dot icon08/04/1998
Accounts for a small company made up to 1997-07-31
dot icon08/04/1998
Return made up to 18/03/98; full list of members
dot icon08/04/1998
Director's particulars changed
dot icon03/06/1997
Accounting reference date extended from 31/05/97 to 31/07/97
dot icon03/06/1997
Accounts for a small company made up to 1996-05-31
dot icon22/04/1997
Return made up to 18/03/97; full list of members
dot icon22/04/1997
Location of register of members
dot icon09/04/1997
Auditor's resignation
dot icon06/03/1997
New secretary appointed
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Director resigned
dot icon06/03/1997
Secretary resigned
dot icon05/02/1997
Ad 09/01/97--------- £ si 175@1=175 £ ic 10/185
dot icon22/01/1996
Accounts for a small company made up to 1995-05-31
dot icon18/08/1995
Director's particulars changed
dot icon25/04/1995
Return made up to 18/03/95; full list of members
dot icon23/03/1995
Registered office changed on 23/03/95 from: prospect house 8 yarm road stockton on tees cleveland TS18 3NA
dot icon04/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Particulars of mortgage/charge
dot icon27/10/1994
Accounting reference date notified as 31/05
dot icon31/08/1994
Registered office changed on 31/08/94 from: 17 high force road riverside park middlesbrough cleveland TS2 1RH
dot icon28/04/1994
Ad 30/03/94--------- £ si 8@1=8 £ ic 2/10
dot icon28/04/1994
New director appointed
dot icon31/03/1994
Director resigned
dot icon18/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2016
dot iconLast change occurred
30/07/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2016
dot iconNext account date
30/07/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
17/03/1994 - 17/03/1994
7613
Cossins, Steven
Director
26/08/2004 - Present
2
Cook, Philip Michael
Director
02/07/2013 - Present
15
Stanton, Miriam
Director
05/12/2012 - 02/07/2013
5
Sangha, Sujinder Singh
Director
26/08/2004 - 05/12/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VOCATIONAL TRAINING AND ASSESSMENT LIMITED

VOCATIONAL TRAINING AND ASSESSMENT LIMITED is an(a) Dissolved company incorporated on 17/03/1994 with the registered office located at Stockton Riverside College, Harvard Avenue, Thornaby, Stockton On Tees TS17 6FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of VOCATIONAL TRAINING AND ASSESSMENT LIMITED?

toggle

VOCATIONAL TRAINING AND ASSESSMENT LIMITED is currently Dissolved. It was registered on 17/03/1994 and dissolved on 04/09/2017.

Where is VOCATIONAL TRAINING AND ASSESSMENT LIMITED located?

toggle

VOCATIONAL TRAINING AND ASSESSMENT LIMITED is registered at Stockton Riverside College, Harvard Avenue, Thornaby, Stockton On Tees TS17 6FB.

What does VOCATIONAL TRAINING AND ASSESSMENT LIMITED do?

toggle

VOCATIONAL TRAINING AND ASSESSMENT LIMITED operates in the General secondary education (85.31 - SIC 2007) sector.

What is the latest filing for VOCATIONAL TRAINING AND ASSESSMENT LIMITED?

toggle

The latest filing was on 05/09/2017: Final Gazette dissolved via voluntary strike-off.