Company NameThe Association Of School Premises Managers
Company StatusDissolved
Company Number03128078
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 November 1995(28 years, 4 months ago)
Dissolution Date13 September 2005 (18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Stephen Bernard Clyne
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wellesley Road
Harrow
Middlesex
HA1 1QL
Director NameAndrew John Shepherd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1997(2 years after company formation)
Appointment Duration7 years, 9 months (closed 13 September 2005)
RolePremises Manager
Correspondence Address40 Perlethorpe Avenue
Gedling
Nottingham
NG4 4GG
Secretary NameSarah Jane Wood
NationalityBritish
StatusClosed
Appointed04 July 1998(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (closed 13 September 2005)
RoleChief Executive
Correspondence Address13 Torver Road
Harrow
Middlesex
HA1 1TQ
Director NameMarc Brendon Matza
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Observatory Road
London
SW14 7QB
Secretary NameMarc Brendon Matza
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Observatory Road
London
SW14 7QB

Location

Registered AddressEigth Floor
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
13 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
26 November 2004Annual return made up to 20/11/04 (4 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
14 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 November 2001Annual return made up to 20/11/01 (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (6 pages)
28 November 2000Annual return made up to 20/11/00 (3 pages)
17 March 2000Full accounts made up to 31 March 1999 (7 pages)
23 December 1999Annual return made up to 20/11/99
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
3 February 1999Full accounts made up to 31 March 1998 (7 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Annual return made up to 20/11/98 (4 pages)
29 January 1999New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
26 November 1997Annual return made up to 20/11/97 (5 pages)
19 September 1997Full accounts made up to 31 March 1997 (6 pages)
6 December 1996Annual return made up to 20/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 April 1996Accounting reference date notified as 31/03 (1 page)
20 November 1995Incorporation (70 pages)