Company NameAssociated Examining Board(The)
Company StatusDissolved
Company Number00792094
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 February 1964(60 years, 3 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameBryan Stanley Coker
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 18 January 2011)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address14 College Avenue
Grays
Essex
RM17 5UW
Director NameMr John Cecil Godwin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration19 years, 5 months (closed 18 January 2011)
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameElizabeth Ann Greenway
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1993(29 years, 2 months after company formation)
Appointment Duration17 years, 8 months (closed 18 January 2011)
RoleRetired Headmistress
Country of ResidenceFrance
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameDr Janet Elizabeth Sturgis
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1995(31 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 18 January 2011)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameProf Peter Frederick William Preece
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(33 years, 4 months after company formation)
Appointment Duration13 years, 6 months (closed 18 January 2011)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMr John Nigel Woodhead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(34 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 18 January 2011)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameThomas Bede Hylton Jolliffe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(34 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 18 January 2011)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameWilliam John Walder
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(34 years, 1 month after company formation)
Appointment Duration12 years, 9 months (closed 18 January 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameDame Marcia Anne Twelftree
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1999(35 years, 2 months after company formation)
Appointment Duration11 years, 8 months (closed 18 January 2011)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressRose Cottage 117 Rowtown
Addlestone
Surrey
KT15 1HQ
Director NameDr Trevor Moore White
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(35 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 18 January 2011)
RoleEducation Consultant
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX
Director NameMrs Margaret Ellen Coleman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(35 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 18 January 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBack Lane Farm 10 Back Lane
Idle
Bradford
West Yorkshire
BD10 8RX
Secretary NameMr Robert James Cox
NationalityBritish
StatusClosed
Appointed01 November 2004(40 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 18 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 North Drive
High Legh
Knutsford
Cheshire
WA16 6LX
Director NameDr Margaret Griffin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(26 years, 12 months after company formation)
Appointment Duration8 years (resigned 25 February 1999)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressWoodlands Palmars Cross Hill
Upper Harbledown
Canterbury
Kent
CT2 9BZ
Director NameMr Francis Howitt
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(26 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 July 2005)
RoleRetired College Principal
Correspondence AddressTutt Hill House 5 West Lodge Gardens
Malton
North Yorkshire
YO17 0YJ
Director NameChristopher Paul Hughes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(27 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleUniversity Lecturer
Correspondence Address91 Rampton Road
Cottenham
Cambridge
CB4 4TJ
Director NameJames Gerald Quinn
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(27 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleRetired Headmaster
Correspondence Address294 Kings Drive
Eastbourne
East Sussex
BN21 2YB
Director NameMr Alfred Sidney Worrall
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1997)
RoleRetired
Correspondence Address2 Mill Lane
Porthleven
Helston
Cornwall
TR13 9LQ
Director NameDr John Francois Potter
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 1997)
RoleProfessor
Correspondence AddressFoxwood Heath Lane
Ewshot
Farnham
Surrey
GU10 5AW
Director NameMalcolm Cyril Pinchin
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressFirbank 41 Knoll Road
Dorking
Surrey
RH4 3ES
Director NameMr John Francis Phillips
Date of BirthJune 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1991)
RoleLawyer (Qc)
Correspondence Address17 Ossulton Way
London
N2 0DT
Director NameMr Andrew William Seymour Hutchings
Date of BirthDecember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 August 1993)
RoleRetired
Correspondence AddressLower Eastacott House
Umberleigh
North Devon
EX37 9AJ
Director NameMr William Shipstone Frearson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 1998)
RoleP/T Educational Consultant
Correspondence Address3 Purbeck Drive
Horsell
Woking
Surrey
GU21 4HL
Director NamePeter Stansfield Davis
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 August 1998)
RoleSchoolmaster/Designer
Correspondence AddressSpringfield
Red Beck Road
Cleator Moor
Cumbria
CA25 5HH
Secretary NameMr John Anthony Day
NationalityBritish
StatusResigned
Appointed09 August 1991(27 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressRoseland 5 Church Lane
Holybourne
Alton
Hampshire
GU34 4HD
Director NameMiss Gillian Geraldene Wood
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 1995)
RoleCompany Director
Correspondence Address16 Brunswick Lodge
199 Ewell Road
Surbiton
Surrey
KT6 6BB
Director NameJames Roy Atkinson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1998)
RoleDirector Of Education
Correspondence Address4 Woodland Avenue
Abington
Northampton
Northants
NN2 3BY
Director NameProf Raoul Norman Franklin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(29 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 November 1998)
RoleVice Chancellor Retired
Correspondence Address12 Moreton Road
Oxford
Oxfordshire
OX2 7AX
Secretary NameChristopher Paul Hughes
NationalityBritish
StatusResigned
Appointed01 April 1997(33 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address159 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QX
Director NameThomas Axon
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(34 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 31 July 2010)
RoleRetired Headteacher
Country of ResidenceEngland
Correspondence AddressAqa Devas Street
Manchester
M15 6EX

Location

Registered AddressAqa
Devas Street
Manchester
M15 6EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
24 September 2010Application to strike the company off the register (12 pages)
24 September 2010Application to strike the company off the register (12 pages)
20 August 2010Annual return made up to 29 July 2010 no member list (10 pages)
20 August 2010Annual return made up to 29 July 2010 no member list (10 pages)
19 August 2010Director's details changed for William John Walder on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Ann Greenway on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Dr Janet Elizabeth Sturgis on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Dr Janet Elizabeth Sturgis on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Thomas Bede Hylton Jolliffe on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Dr Trevor Moore White on 29 July 2010 (2 pages)
19 August 2010Director's details changed for John Nigel Woodhead on 29 July 2010 (2 pages)
19 August 2010Director's details changed for William John Walder on 29 July 2010 (2 pages)
19 August 2010Termination of appointment of Thomas Axon as a director (1 page)
19 August 2010Director's details changed for Prof Peter Frederick William Preece on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Mr John Cecil Godwin on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Thomas Bede Hylton Jolliffe on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Mr John Cecil Godwin on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Elizabeth Ann Greenway on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Dr Trevor Moore White on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Thomas Axon on 29 July 2010 (2 pages)
19 August 2010Termination of appointment of Thomas Axon as a director (1 page)
19 August 2010Director's details changed for John Nigel Woodhead on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Prof Peter Frederick William Preece on 29 July 2010 (2 pages)
19 August 2010Director's details changed for Thomas Axon on 29 July 2010 (2 pages)
28 June 2010Amended accounts made up to 30 September 2009 (3 pages)
28 June 2010Amended accounts for a dormant company made up to 30 September 2009 (3 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
4 August 2009Annual return made up to 29/07/09 (6 pages)
4 August 2009Annual return made up to 29/07/09 (6 pages)
8 July 2009Accounts made up to 30 September 2008 (3 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
13 August 2008Registered office changed on 13/08/2008 from devas street manchester M15 6ES (1 page)
13 August 2008Annual return made up to 29/07/08 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from devas street manchester M15 6ES (1 page)
13 August 2008Annual return made up to 29/07/08 (6 pages)
27 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
27 June 2008Accounts made up to 30 September 2007 (3 pages)
15 August 2007Annual return made up to 29/07/07 (9 pages)
15 August 2007Annual return made up to 29/07/07 (9 pages)
3 July 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
3 July 2007Accounts made up to 30 September 2006 (3 pages)
8 August 2006Annual return made up to 29/07/06 (9 pages)
8 August 2006Annual return made up to 29/07/06 (9 pages)
6 July 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
6 July 2006Accounts made up to 30 September 2005 (3 pages)
16 August 2005Annual return made up to 29/07/05 (9 pages)
16 August 2005Annual return made up to 29/07/05
  • 363(287) ‐ Registered office changed on 16/08/05
  • 363(288) ‐ Director resigned
(9 pages)
19 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
19 July 2005Accounts made up to 30 September 2004 (3 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
16 July 2004Accounts made up to 30 September 2003 (3 pages)
16 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
15 July 2004Annual return made up to 29/07/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 July 2004Annual return made up to 29/07/04 (9 pages)
12 August 2003Accounts made up to 30 September 2002 (3 pages)
12 August 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
8 August 2003Annual return made up to 29/07/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003Annual return made up to 29/07/03 (9 pages)
7 August 2002Annual return made up to 29/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2002Annual return made up to 29/07/02 (9 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
8 August 2001Annual return made up to 29/07/01 (7 pages)
8 August 2001Annual return made up to 29/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2001Full accounts made up to 30 September 2000 (18 pages)
21 May 2001Full accounts made up to 30 September 2000 (18 pages)
7 August 2000Annual return made up to 29/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2000Annual return made up to 29/07/00 (7 pages)
9 June 2000Full accounts made up to 30 September 1999 (24 pages)
9 June 2000Full accounts made up to 30 September 1999 (24 pages)
21 March 2000Memorandum and Articles of Association (24 pages)
21 March 2000Memorandum and Articles of Association (24 pages)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
6 August 1999Annual return made up to 29/07/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 1999Annual return made up to 29/07/99 (8 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
9 March 1999Full accounts made up to 30 September 1998 (22 pages)
9 March 1999Full accounts made up to 30 September 1998 (22 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Annual return made up to 29/07/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1998Director resigned (1 page)
5 August 1998Annual return made up to 29/07/98 (8 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
16 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
16 April 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Annual return made up to 29/07/97 (8 pages)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Director's particulars changed (1 page)
6 August 1997Full accounts made up to 31 March 1997 (22 pages)
6 August 1997Full accounts made up to 31 March 1997 (22 pages)
6 August 1997Annual return made up to 29/07/97 (8 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
9 August 1996Full accounts made up to 31 March 1996 (22 pages)
9 August 1996Full accounts made up to 31 March 1996 (22 pages)
9 August 1996Annual return made up to 29/07/96 (8 pages)
9 August 1996Annual return made up to 29/07/96 (8 pages)
9 August 1995New director appointed (2 pages)
4 August 1995Annual return made up to 29/07/95 (8 pages)
4 August 1995Full accounts made up to 31 March 1995 (18 pages)
4 August 1995Full accounts made up to 31 March 1995 (18 pages)
4 August 1995Annual return made up to 29/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 1994Full accounts made up to 31 March 1994 (15 pages)
6 August 1994Full accounts made up to 31 March 1994 (15 pages)
26 August 1993Full accounts made up to 31 March 1993 (15 pages)
26 August 1993Full accounts made up to 31 March 1993 (15 pages)
10 September 1992Full accounts made up to 31 March 1992 (14 pages)
10 September 1992Full accounts made up to 31 March 1992 (14 pages)
19 August 1992Annual return made up to 09/08/92
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 19/08/92
(8 pages)
20 September 1991Full accounts made up to 31 March 1991 (13 pages)
20 September 1991Full accounts made up to 31 March 1991 (13 pages)
4 February 1991Full accounts made up to 31 March 1990 (14 pages)
4 February 1991Full accounts made up to 31 March 1990 (14 pages)
15 September 1989Full accounts made up to 31 March 1989 (14 pages)
15 September 1989Full accounts made up to 31 March 1989 (14 pages)
5 September 1988Full accounts made up to 31 March 1988 (14 pages)
5 September 1988Full accounts made up to 31 March 1988 (14 pages)
2 September 1987Full accounts made up to 31 March 1987 (13 pages)
2 September 1987Full accounts made up to 31 March 1987 (13 pages)
23 August 1986Full accounts made up to 31 March 1986 (12 pages)
23 August 1986Full accounts made up to 31 March 1986 (12 pages)
6 May 1986Full accounts made up to 31 March 1985 (11 pages)
6 May 1986Full accounts made up to 31 March 1985 (11 pages)