Company NameAssociation Of Policy Traders Limited
Company StatusDissolved
Company Number03956871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2000(24 years ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr John Arthur Burns
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
32 Bracknell Gardens
London
NW3 7EH
Secretary NameMr John Arthur Burns
NationalityBritish
StatusClosed
Appointed27 March 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
32 Bracknell Gardens
London
NW3 7EH
Director NameMichael Abraham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressCanons Farmhouse
Canons Lane Burgh Heath
Tadworth
Surrey
KT20 6DD
Director NameMr Richard Lawrence Ashken
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 September 2005)
RoleCompany Director
Correspondence Address26 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Director NameMr Sidney Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 September 2005)
RoleBuisinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameMr Gary Edward Rayner
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 27 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4LA
Secretary NameMr Mohammad Azam Gulzar
NationalityBritish
StatusClosed
Appointed14 May 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 27 September 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Northleigh Road
Manchester
Lancashire
M16 0EQ
Director NameMr William Morrison Burgoyne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riversmeade
Bromley Cross
Bolton
Lancashire
BL7 9YJ
Secretary NameMr Richard Lawrence Ashken
NationalityBritish
StatusResigned
Appointed20 June 2001(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 May 2002)
RoleCompany Director
Correspondence Address26 Marriott Road
Barnet
Hertfordshire
EN5 4NJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressReedham House
31-33 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,215
Cash£2,110
Current Liabilities£3,325

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 April 2003Annual return made up to 27/03/03 (7 pages)
10 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
28 May 2002New secretary appointed (1 page)
28 May 2002Secretary resigned (1 page)
11 April 2002Annual return made up to 27/03/02 (5 pages)
11 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 April 2002Registered office changed on 10/04/02 from: skipton chambers 12 market street bury lancashire BL9 0AJ (1 page)
19 December 2001New director appointed (3 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (3 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
26 November 2001Director resigned (1 page)
13 June 2001Annual return made up to 27/03/01 (3 pages)
3 April 2000Director resigned (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Registered office changed on 03/04/00 from: the britannia suite st jamse's buildings, 79 oxford street, manchester lancashire M1 6FR (2 pages)
3 April 2000Secretary resigned (1 page)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/00
(1 page)
27 March 2000Incorporation (17 pages)