Company NameAverage Trust Public Limited Company(The)
Company StatusDissolved
Company Number00055745
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Keith Nevin Campbell
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Secretary
Correspondence AddressThe Pleasaunce, Inner Park Road
Wimbledon
London
SW19 6DZ
Director NameAnthony Dawson Paul
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleStockbroker
Correspondence Address14 Dover Park Drive
Roehampton
London
SW15 5BG
Director NameMr Ian Robert Stewart
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Correspondence AddressChiltern
6 Albany View
Buckhurst Hill
Essex
IG9 5TW
Secretary NameMr Keith Nevin Campbell
NationalityBritish
StatusCurrent
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressThe Pleasaunce, Inner Park Road
Wimbledon
London
SW19 6DZ
Director NameJonathan Joseph Ewbank
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration22 years, 8 months
RoleStockbroker
Correspondence AddressHarmony 145 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr Robert Frederick Adams
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration12 months (resigned 07 August 1992)
RoleChartered Secretary
Correspondence AddressDunwich 20 Redbridge Lane East
Ilford
Essex
IG4 5ES
Director NameMr Gordon Edward Buss
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address2 Janeston Court
Wilbury Crescent
Hove
East Sussex
BN3 6FT
Director NameIan Stuart Thomson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleStockbroker
Correspondence Address26 Victoria Road
Colchester
Essex
CO3 3NT

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£87,203
Gross Profit£20,091
Net Worth£231,565
Cash£22,285
Current Liabilities£13,737

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 December 2006Dissolved (1 page)
29 September 2006Liquidators statement of receipts and payments (5 pages)
29 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
2 February 2006Liquidators statement of receipts and payments (6 pages)
18 February 2005Registered office changed on 18/02/05 from: the pleasaunce, inner park road, wimbledon, london SW19 6DZ (1 page)
4 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2005Declaration of solvency (4 pages)
4 February 2005Appointment of a voluntary liquidator (1 page)
14 September 2004Return made up to 10/08/04; full list of members (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (10 pages)
9 September 2003Return made up to 10/08/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 August 2003Full accounts made up to 31 December 2002 (8 pages)
5 November 2002Full accounts made up to 31 December 2001 (5 pages)
23 October 2001New director appointed (2 pages)
3 September 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
2 August 2001Full accounts made up to 31 December 2000 (5 pages)
31 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
31 July 2000Full accounts made up to 31 December 1999 (5 pages)
27 August 1999Return made up to 10/08/99; full list of members (16 pages)
3 August 1999Full accounts made up to 31 December 1998 (5 pages)
14 August 1998Return made up to 10/08/98; no change of members (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (6 pages)
24 September 1997Return made up to 10/08/97; full list of members (16 pages)
17 September 1997Full accounts made up to 31 December 1996 (5 pages)
30 October 1996Return made up to 10/08/96; full list of members (16 pages)
6 August 1996Full accounts made up to 31 December 1995 (3 pages)
23 November 1995Return made up to 10/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(26 pages)