About

Registered Number: 04230342
Date of Incorporation: 07/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 9 months ago)
Registered Address: Unit 410, Aizlewood Business Centre Aizlewood's Mill, Nursery Street, Sheffield, S3 8GG

 

Based in Sheffield, National Association for the Teaching of English was setup in 2001, it's status is listed as "Dissolved". The current directors of this business are Clayton, Paul, Holt, Stephanie, Marshall, Bethan Jane, Dr, Smith, Alison, Beverton, Moyra Anne, Bunyan, Paul Mark, Dobson, Helen Margaret, Ellis, Vivian Thomas, Hinkley, Elizabeth Jane, Mannion, John, Millard, Elaine Mary, Dr, Moore, Ruth Naomi, Morrison, Craig Barry, Patterson, Nicholas James, Snapper, Gary, Wilks, John Gilbert, Wrigley, Simon John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Paul 26 May 2015 - 1
HOLT, Stephanie 26 May 2015 - 1
MARSHALL, Bethan Jane, Dr 26 May 2015 - 1
SMITH, Alison 26 May 2015 - 1
BEVERTON, Moyra Anne 01 January 2002 26 May 2015 1
BUNYAN, Paul Mark 07 June 2001 31 December 2002 1
DOBSON, Helen Margaret 01 January 2003 31 December 2006 1
ELLIS, Vivian Thomas 07 June 2001 10 June 2002 1
HINKLEY, Elizabeth Jane 01 January 2004 31 December 2006 1
MANNION, John 01 January 2004 31 December 2006 1
MILLARD, Elaine Mary, Dr 07 June 2001 26 May 2015 1
MOORE, Ruth Naomi 07 June 2001 31 December 2004 1
MORRISON, Craig Barry 01 January 2004 01 March 2006 1
PATTERSON, Nicholas James 01 January 2003 31 December 2003 1
SNAPPER, Gary 01 January 2003 31 December 2006 1
WILKS, John Gilbert 07 June 2001 31 December 2002 1
WRIGLEY, Simon John 07 June 2001 26 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 25 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 03 June 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AD01 - Change of registered office address 23 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 29 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
MEM/ARTS - N/A 29 June 2007
363a - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 07 April 2003
225 - Change of Accounting Reference Date 07 April 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288c - Notice of change of directors or secretaries or in their particulars 08 July 2001
NEWINC - New incorporation documents 07 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.