Company NameCurriculum Assessment And Support Agency
Company StatusDissolved
Company Number02531088
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 1990(33 years, 7 months ago)
Dissolution Date14 November 2000 (23 years, 4 months ago)
Previous NameDesign And Technology Education Company

Business Activity

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

Directors

Director NameMr Bernard Brian Kelsey
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(2 years after company formation)
Appointment Duration8 years, 3 months (closed 14 November 2000)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Sun
52 East Street
Alresford
Hampshire
SO24 9BW
Secretary NameHarold Bryan Lacey
NationalityBritish
StatusClosed
Appointed16 August 1992(2 years after company formation)
Appointment Duration8 years, 3 months (closed 14 November 2000)
RoleSecretary
Correspondence AddressStation Cottage
Micheldever Station
Winchester
Hampshire
SO21 3AP
Director NameJune Barnett
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(3 years after company formation)
Appointment Duration7 years, 3 months (closed 14 November 2000)
RoleTraining Consultant
Correspondence Address2 Romsey Close
Broadwater Gardens
Farnborough
Kent
BR6 7WE
Director NameHarold Bryan Lacey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1993(3 years after company formation)
Appointment Duration7 years, 3 months (closed 14 November 2000)
RoleSecretary
Correspondence AddressStation Cottage
Micheldever Station
Winchester
Hampshire
SO21 3AP
Director NameJudith Capel
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration1 day (resigned 16 August 1992)
RoleBusiness Education Adviser
Correspondence Address26 Cornaway Lane
Portchester
Fareham
Hampshire
PO16 9DB
Secretary NameJudith Capel
NationalityBritish
StatusResigned
Appointed15 August 1992(2 years after company formation)
Appointment Duration1 day (resigned 16 August 1992)
RoleCompany Director
Correspondence Address26 Cornaway Lane
Portchester
Fareham
Hampshire
PO16 9DB

Location

Registered Address58/60 Berners Street
London
W1P 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 July 2000First Gazette notice for voluntary strike-off (1 page)
12 June 2000Application for striking-off (1 page)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
3 September 1998Annual return made up to 15/08/98 (4 pages)
5 May 1998Full accounts made up to 31 August 1997 (6 pages)
23 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
21 August 1996Annual return made up to 15/08/96 (4 pages)
4 August 1996Accounts for a small company made up to 31 August 1995 (5 pages)
5 September 1995Annual return made up to 15/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (4 pages)