Company NameAssured Property Trust Plc
DirectorAlastair James Gordon
Company StatusDissolved
Company Number02255845
CategoryPublic Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlastair James Gordon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 12 months
RoleSolicitor
Correspondence AddressPitfar Lodge
Powmill
Dollar
Clackmannanshire
FK14 7NS
Scotland
Secretary NamePark Circus (Secretaries) Limited (Corporation)
StatusCurrent
Appointed26 April 1996(7 years, 11 months after company formation)
Appointment Duration27 years, 12 months
Correspondence AddressJames Sellars House
144-146 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Stephen Derek Choularton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 1994)
RoleBanker
Correspondence Address25 John Oxley Drive
Frenchs Forest
Nsw 2086
Director NameRoger Andrew Harper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 1996)
RoleChartered Surveyor
Correspondence Address93 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL
Director NameSir Henry Phillips
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address34 Ross Court
London
SW15 3NZ
Director NameMr Ralph Andrew McTavish Sadleir
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 1996)
RoleChartered Surveyor
Correspondence AddressPO Box 454
Putney
London
SW15 6TA
Director NameWilliam Brian Wright
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 April 1996)
RoleChartered Accountant
Correspondence Address3 Richmond Green
Bowdon
Altrincham
Cheshire
WA14 2UB
Secretary NameJohn Patrick Casserly
NationalityBritish
StatusResigned
Appointed25 September 1991(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 September 1993)
RoleCompany Director
Correspondence Address23 Pendragon Walk
Welsh Harp Village
London
NW9 7RR
Secretary NameRoger Andrew Harper
NationalityBritish
StatusResigned
Appointed28 September 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1996)
RoleCompany Director
Correspondence Address93 Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JL
Director NameTracey Margaret Ginn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 1998)
RoleSolicitor
Correspondence Address1 Crown Terrace
Dowanhill
Glasgow
G12 1UZ
Scotland

Location

Registered Address31 Sackville Street
London
W1X 1DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

26 May 1998Dissolved (1 page)
27 April 1998Director resigned (1 page)
26 February 1998Liquidators statement of receipts and payments (5 pages)
26 February 1998Return of final meeting in a members' voluntary winding up (4 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
23 May 1997Liquidators statement of receipts and payments (5 pages)
8 May 1996Appointment of a voluntary liquidator (1 page)
8 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 1996Declaration of solvency (3 pages)
7 May 1996New director appointed (3 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: 1411 london road london SW16 4AH (1 page)
7 May 1996Director resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996New director appointed (4 pages)
28 November 1995Full accounts made up to 30 June 1995 (19 pages)