Company NameThe Northern Examinations And Assessment Board
Company StatusDissolved
Company Number02725082
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 June 1992(31 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDavid Battye
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1992(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressDevas Street
Manchester
M15 6EX
Director NameDr Trevor Alfred Myers
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 18 January 2011)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressDevas Street
Manchester
M15 6EX
Director NameDr Gary Walker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(6 years, 6 months after company formation)
Appointment Duration12 years (closed 18 January 2011)
RoleRetired University Administrator
Country of ResidenceEngland
Correspondence AddressDevas Street
Manchester
M15 6EX
Secretary NameMr Robert James Cox
NationalityBritish
StatusClosed
Appointed01 November 2004(12 years, 4 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 NameRoy Frederick Eddy
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleAcademic Administator
Correspondence Address55 Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
Director NameJames Jeffrey Dakers
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address6 Dingley Road
Edgerton
Huddersfield
West Yorkshire
HD3 3AY
Director NameFred Fairfoull Evans
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleChief Education Officer
Correspondence AddressThe Old Vicarage
East Cowton
Northallerton
North Yorkshire
DL7 0BN
Director NameMr Michael Douglas Carr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleRegistrar
Correspondence Address326 Telegraph Road
Heswall
Wirral
Merseyside
L60 6RW
Director NameProf Peter Henry John Heather Gosden
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleUniversity Porfessor
Country of ResidenceEngland
Correspondence AddressOrchard House Creskeld Lane
Bramhope
Leeds
LS16 9ES
Director NameMr David Allison Bowers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThorncliffe Durham Lane
Easington Village
Peterlee
County Durham
SR8 3BA
Director NameMr David Frank Birchall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleUniversity Administrator
Correspondence AddressWillowdene Weeton Lane
Weeton
Leeds
West Yorkshire
LS17 0AN
Director NameDr Charles John Gray
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleSenior Lecturer
Correspondence Address66 School Road
Hall Green
Birmingham
West Midlands
B28 8JA
Director NameMr James Edwin Hendy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleDirector Of Education
Correspondence Address3 Cotman Drive
Marple Bridge
Stockport
Cheshire
SK6 5DL
Director NameDr David Robert Holmes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleRegistrar & Secretary
Country of ResidenceEngland
Correspondence Address20 Goodby Road
Moseley
Birmingham
West Midlands
B13 8NJ
Director NameMr Roy Jobson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleChief Education Officer
Correspondence Address34 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameMs Kathleen Tattersall
NationalityBritish
StatusResigned
Appointed23 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Winifred Lane
Aughton
Ormskirk
Lancashire
L39 5DJ
Director NameProf John Stephen Bell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(3 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1994)
RoleUniversity Pro Vice Chancellor
Correspondence AddressPro Vice Chancellors Office
University Of Leeds
Leeds
LS2 9JT
Director NameMrs Diana Lesley Cavanagh
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2000)
RoleDirector Of Education
Correspondence Address4 Cross Cliffe
Glossop
Derbyshire
SK13 8PZ
Director NameChristine Mary Baines
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1995)
RoleHeadmistress
Correspondence AddressRowan Cottage
The Knowe
Willaston
South Wirral
L64 1TA
Director NameMr Robert Howard Jones
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1997)
RoleUniversity Administrator
Correspondence Address18 Russell Road
Moseley
Birmingham
B13 8RE
Director NameDr Antony John Chapman
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1998)
RolePro-Vice Chancellor
Correspondence AddressHome Farm House
9 Breary Lane
Bramhope
West Yorkshire
LS16 9AD
Director NameGeoffrey Austin Chapman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 1997)
RoleCompany Director
Correspondence AddressDial House Main Road
Thorngumbald
Hull
Humberside
HU12 9NA
Director NameDr Andrew Michael Hindmarsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(3 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 1999)
RoleUniversity Administrator
Correspondence Address49 Crimicar Lane
Sheffield
S10 4FA
Director NameHon Alderman Pamela Winifred Hayward
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(4 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleCounty Council
Correspondence AddressBleasdale
1 Auckery Avenue
Great Sutton
South Wirral
CH66 2ST
Wales
Director NameVincent Bruce Guthrie
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleDeputy Head Teacher
Correspondence Address69 Harmire Road
Barnard Castle
County Durham
DL12 8DL
Director NamePhilip William Denner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2000)
RoleAdministration
Correspondence Address89 Middleton Hall Road
Kings Norton
Birmingham
B30 1AG
Secretary NameHeather Margaret James
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address16 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Secretary NamePeter Geoffrey Dawson
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1999)
RoleCompany Director
Correspondence Address14 Kinross Avenue
Woodsmoor
Stockport
Cheshire
SK2 7EL
Director NameJeremy John Fitt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleChief Education Officer
Correspondence AddressBerkeley Darlington Road
Nevilles Cross
Durham
DH1 4PH
Director NameMr Stanley Thomas Bradford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleDirector Of Education
Correspondence AddressLittle Briar
32 Abbey Road
Darlington
Durham
DL3 8LR
Director NameDr Howard Roland Keable
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2000)
RoleUniversity Administrator
Correspondence Address83 Hope Road
Sale
Cheshire
M33 3AW
Director NameBrian Edward Atkinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2000)
RoleLocal Government
Correspondence Address14 Bramdean Avenue
Bolton
Lancashire
BL2 3HF
Secretary NameMartin Francis Cogley
NationalityBritish
StatusResigned
Appointed01 October 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCresta Anthonys Way
Heswall
Wirral
Merseyside
CH60 0BP
Wales
Director NameMr Frederick Allan Johnson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(7 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2000)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence Address32 Ormesby Close
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5QD
Secretary NameDr Christopher Paul Hughes
NationalityBritish
StatusResigned
Appointed17 June 2002(9 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressThe Laurels 159 Percheron Drive
Knaphill
Woking
Surrey
GU21 2QX

Location

Registered AddressDevas Street
Manchester
M15 6EX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 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 (5 pages)
24 September 2010Application to strike the company off the register (5 pages)
16 July 2010Director's details changed for Dr Gary Walker on 23 June 2010 (2 pages)
16 July 2010Annual return made up to 23 June 2010 no member list (3 pages)
16 July 2010Director's details changed for David Battye on 23 June 2010 (2 pages)
16 July 2010Director's details changed for Doctor Trevor Alfred Myers on 23 June 2010 (2 pages)
16 July 2010Director's details changed for Doctor Trevor Alfred Myers on 23 June 2010 (2 pages)
16 July 2010Annual return made up to 23 June 2010 no member list (3 pages)
16 July 2010Director's details changed for David Battye on 23 June 2010 (2 pages)
16 July 2010Director's details changed for Dr Gary Walker on 23 June 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
9 July 2009Accounts made up to 30 September 2008 (3 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
25 June 2009Annual return made up to 23/06/09 (3 pages)
25 June 2009Annual return made up to 23/06/09 (3 pages)
2 July 2008Annual return made up to 23/06/08 (3 pages)
2 July 2008Annual return made up to 23/06/08 (3 pages)
10 June 2008Accounts made up to 30 September 2007 (3 pages)
10 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
16 July 2007Annual return made up to 23/06/07 (4 pages)
16 July 2007Annual return made up to 23/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2007Accounts made up to 30 September 2006 (3 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
27 July 2006Annual return made up to 23/06/06 (5 pages)
27 July 2006Annual return made up to 23/06/06 (5 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)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
27 July 2005Annual return made up to 23/06/05 (5 pages)
27 July 2005Annual return made up to 23/06/05 (5 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 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
15 July 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
15 July 2004Accounts made up to 30 September 2003 (3 pages)
14 July 2004Annual return made up to 23/06/04 (5 pages)
14 July 2004Annual return made up to 23/06/04 (5 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 July 2003Annual return made up to 23/06/03 (5 pages)
17 July 2003Annual return made up to 23/06/03 (5 pages)
20 August 2002Annual return made up to 23/06/02 (5 pages)
20 August 2002Annual return made up to 23/06/02 (5 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Secretary resigned (1 page)
12 July 2001Annual return made up to 23/06/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
12 July 2001Annual return made up to 23/06/01 (9 pages)
5 June 2001Full accounts made up to 30 September 2000 (20 pages)
5 June 2001Full accounts made up to 30 September 2000 (20 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director resigned
(9 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Annual return made up to 23/06/00 (9 pages)
17 April 2000Full accounts made up to 30 September 1999 (22 pages)
17 April 2000Full accounts made up to 30 September 1999 (22 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999New secretary appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
1 July 1999Annual return made up to 23/06/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999Secretary resigned (1 page)
1 July 1999Annual return made up to 23/06/99 (10 pages)
16 June 1999Memorandum and Articles of Association (24 pages)
16 June 1999Memorandum and Articles of Association (24 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Full accounts made up to 30 September 1998 (22 pages)
17 May 1999Full accounts made up to 30 September 1998 (22 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (2 pages)
20 August 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
20 August 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Annual return made up to 23/06/98 (10 pages)
25 July 1998Director resigned (1 page)
25 July 1998Annual return made up to 23/06/98 (10 pages)
15 May 1998Full accounts made up to 31 January 1998 (21 pages)
15 May 1998Full accounts made up to 31 January 1998 (21 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
26 June 1997Annual return made up to 23/06/97 (10 pages)
26 June 1997Annual return made up to 23/06/97 (10 pages)
10 June 1997Full accounts made up to 31 January 1997 (19 pages)
10 June 1997Full accounts made up to 31 January 1997 (19 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
13 June 1996Annual return made up to 23/06/96 (10 pages)
13 June 1996Annual return made up to 23/06/96
  • 363(288) ‐ Director resigned
(10 pages)
9 May 1996Full accounts made up to 31 January 1996 (19 pages)
9 May 1996Full accounts made up to 31 January 1996 (19 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
18 August 1995Annual return made up to 23/06/95 (10 pages)
18 August 1995Annual return made up to 23/06/95 (10 pages)
25 May 1995Director resigned (2 pages)
25 May 1995New director appointed (2 pages)
9 May 1995Full accounts made up to 31 January 1995 (17 pages)
9 May 1995Full accounts made up to 31 January 1995 (17 pages)
12 May 1994Full accounts made up to 31 January 1994 (17 pages)
12 May 1994Full accounts made up to 31 January 1994 (17 pages)
21 May 1993Full accounts made up to 31 January 1993 (15 pages)
21 May 1993Full accounts made up to 31 January 1993 (15 pages)
23 June 1992Incorporation (47 pages)