Company NameAssociation Of Private Market Operators
Company StatusDissolved
Company Number02483791
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Anthony Rush
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1990(1 month, 2 weeks after company formation)
Appointment Duration17 years, 12 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakridge Farm Wood Lane
Kidmore End
Reading
Berkshire
RG4 9BL
Director NameMr Cyril Waterman
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1990(1 month, 2 weeks after company formation)
Appointment Duration17 years, 12 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hawtrey Road
Swiss Cottage
London
NW3 3SS
Director NameWendy Hobday
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPickwell Place
Cheapside Lane
Denham
Middlesex
UB9 5AD
Director NameMr Brian Francis Nunan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 King Edwards Road
Ruislip
Middlesex
HA4 7AH
Secretary NameBrian Nunan
NationalityBritish
StatusClosed
Appointed22 March 1992(2 years after company formation)
Appointment Duration16 years, 1 month (closed 30 April 2008)
RoleCompany Director
Correspondence Address156 High Street
Ruislip
Middlesex
HA4 8LJ
Director NameMaurice Samuel Nixon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1990(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres
Madresfield Road
Malvern
Worcestershire
WR13 5AS
Director NameSally Ann Ward
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1990(1 month, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodland Road
Rickmansworth
Hertfordshire
WD3 2ST
Director NameMichael John Felton
Date of BirthDecember 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address90 Maida Vale
London
W9 1PR
Director NameBarry Norman Cameron
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 May 1994)
RoleCompany Director
Correspondence Address3 Gabrielle Close Forty Avenue
Wembley Park
Wembley
Middlesex
HA9 8LP
Director NameMr Keith Laurence Webb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressSedgewell House
Sandygate
Newton Abbot
Devon
TQ13 0AU
Director NameMr Christopher James Gleed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address5 Pine Lea
Bleadon
Weston Super Mare
Avon
BS24 0PU
Director NameBarry Wilson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinkell
Cullipool Village, Cullipool
Oban
Argyll
PA34 4UB
Scotland

Location

Registered AddressEton House
156 High Street
Ruislip
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£7,750
Net Worth-£220
Cash£2,031
Current Liabilities£2,251

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
5 November 2007Application for striking-off (1 page)
19 June 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 April 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 March 2006Annual return made up to 22/03/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Annual return made up to 22/03/05 (5 pages)
20 April 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
31 March 2004Annual return made up to 22/03/04 (5 pages)
13 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 March 2003Annual return made up to 22/03/03 (5 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 March 2002Annual return made up to 22/03/02
  • 363(287) ‐ Registered office changed on 27/03/02
(4 pages)
23 May 2001Annual return made up to 22/03/01 (4 pages)
4 May 2001Full accounts made up to 31 March 2001 (10 pages)
8 May 2000Full accounts made up to 31 March 2000 (11 pages)
25 April 2000Annual return made up to 22/03/00 (4 pages)
25 April 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
2 June 1999Full accounts made up to 30 April 1999 (11 pages)
13 April 1999Annual return made up to 22/03/99 (4 pages)
28 May 1998Full accounts made up to 30 April 1998 (10 pages)
14 May 1998Annual return made up to 22/03/98
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997Full accounts made up to 30 April 1997 (10 pages)
2 April 1997Annual return made up to 22/03/97 (6 pages)
3 January 1997Full accounts made up to 30 April 1996 (10 pages)
15 March 1996Annual return made up to 22/03/96
  • 363(287) ‐ Registered office changed on 15/03/96
  • 363(288) ‐ Director resigned
(7 pages)
20 June 1995Full accounts made up to 30 April 1995 (10 pages)
19 May 1995Annual return made up to 22/03/95 (6 pages)