Company NameThe Association Of Retired And Persons Over 50
Company StatusDissolved
Company Number02266709
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 June 1988(35 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameThe Association Of Retired And Persons Over Fifty

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Bremner Purvis
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2004(15 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 24 March 2009)
RoleBarrister
Country of ResidenceScotland
Correspondence AddressThe Allars
Jedburgh
Roxburghshire
TD8 6NR
Scotland
Director NameMr Abi Anthony Akinpelu
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 24 March 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Madison Avenue
Exeter
Devon
EX1 3AH
Director NameDerek Percy Bridge
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(4 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 08 November 2004)
RoleManagement Consultant
Correspondence Address39 Southcrest Gardens
Redditch
Worcestershire
B97 4JN
Director NameMr Stephen Skinner
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 1992(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 October 1992)
RoleCompany Director
Correspondence Address16 Ennismore Avenue
Chiswick
London
W4 1SF
Director NameRobert Martin Rose
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address45 Wilton Crescent
London
SW1X 8RX
Director NameBarney Bernhard
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 July 1996)
RolePublishing Executive
Correspondence Address475 Park Avenue South
New York
Ny 10016
United States
Director NameJacqueline Rose
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address45 Wilton Crescent
Belgravia
London
SW1X 8RX
Director NameMr Eric Vernon Reid
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address104 Park Crescent
Erith
Kent
DA8 3DZ
Director NameRobert Stephen Leaf
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fursecroft
London
W1H 5LF
Secretary NameAnthony Sherwin Page
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 October 1992)
RoleCompany Director
Correspondence AddressFlat 5 Canute Court
83-87 Knollys Road
London
SW16 2JP
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed18 September 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameMr Laurence Frank Thompson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 July 1994)
RoleRetired
Correspondence Address14 Serpentine Road
Sevenoaks
Kent
TN13 3XR
Secretary NameMr Donald William Steele
NationalityBritish
StatusResigned
Appointed25 April 1994(5 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleExecutive Director
Correspondence Address61 Mellow Lane East
Hayes
Middlesex
UB4 8ES
Director NameMr Donald William Steele
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address61 Mellow Lane East
Hayes
Middlesex
UB4 8ES
Director NameDavid William Gray
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(6 years, 10 months after company formation)
Appointment Duration11 years (resigned 22 May 2006)
RoleConsultant
Correspondence AddressTanners
Plumpton Green
Sussex
BN7 3DG
Director NameHeinke Herd
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(6 years, 11 months after company formation)
Appointment Duration11 years (resigned 22 May 2006)
RoleHotelier/Farmer
Correspondence AddressWellwood House
West Moulin Road
Pitlochry
Perthshire
PH16 5EA
Scotland
Director NameRichard Dennis Reynolds
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address373 Sutton Road
Maidstone
Kent
ME15 9BU
Director NameAlfred Thomas Bignell
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address46 Palmerston Street
Stoke
Plymouth
Devon
PL1 5LL
Director NameDavid John Denyer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address2 The Hollies 3 Beckenham Lane
Bromley
Kent
BR2 0DF
Director NameRobin Nelmes Berks
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(9 years after company formation)
Appointment Duration8 years, 11 months (resigned 22 May 2006)
RoleRetired
Correspondence Address3 Links Avenue
Whitley Bay
Tyne & Wear
NE26 1TF
Secretary NameHari Nair
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 May 2006)
RoleCompany Director
Correspondence Address6 Thornfield Avenue
London
NW7 1LS
Director NameDiana Davies
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 May 2006)
RoleRetd Teacher
Correspondence Address20 Main Road
Austrey
Atherstone
Warwickshire
CV9 3EH

Location

Registered AddressWindsor House
1270 London Road
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Turnover£590,515
Cash£9,743
Current Liabilities£261,737

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
27 October 2006Full accounts made up to 31 May 2006 (10 pages)
24 October 2006Annual return made up to 16/08/06 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
4 July 2006Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
13 October 2005Annual return made up to 16/08/05 (3 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
21 June 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
1 December 2004Full accounts made up to 31 December 2003 (11 pages)
5 October 2004Annual return made up to 16/08/04 (7 pages)
8 March 2004New director appointed (2 pages)
15 October 2003Full accounts made up to 31 December 2002 (11 pages)
9 October 2003Annual return made up to 16/08/03 (6 pages)
10 October 2002Annual return made up to 16/08/02 (6 pages)
13 August 2002Full accounts made up to 31 December 2001 (11 pages)
30 May 2002Registered office changed on 30/05/02 from: greencoat house francis street london SW1P 1DZ (1 page)
10 May 2002Director resigned (1 page)
8 October 2001Annual return made up to 16/08/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 August 2001Full accounts made up to 31 December 2000 (11 pages)
6 March 2001Company name changed the association of retired and p ersons over fifty\certificate issued on 06/03/01 (2 pages)
10 October 2000Annual return made up to 16/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2000Full accounts made up to 31 December 1999 (11 pages)
10 August 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
7 September 1999Annual return made up to 16/08/99 (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (11 pages)
1 December 1998Auditor's resignation (1 page)
21 September 1998Full accounts made up to 31 December 1997 (8 pages)
12 August 1998Annual return made up to 16/08/98 (6 pages)
9 September 1997Annual return made up to 16/08/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 July 1997Director resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (8 pages)
10 July 1997New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Annual return made up to 16/08/96 (6 pages)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
14 June 1996Company name changed association of retired persons\certificate issued on 17/06/96 (5 pages)
6 December 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
28 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1995Annual return made up to 16/08/95
  • 363(288) ‐ Director resigned
(6 pages)
5 April 1989Memorandum and Articles of Association (18 pages)
5 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 September 1988Registered office changed on 07/09/88 from: 56 portland place london W1N (1 page)
10 June 1988Incorporation (28 pages)