Company NamePalmerston Investment Trust Limited
DirectorColin Anthony Gershinson
Company StatusDissolved
Company Number00231347
CategoryPrivate Limited Company
Incorporation Date19 June 1928(95 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Colin Anthony Gershinson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(63 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Circus Road
St Johns Wood
London
NW8 9JG
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(63 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 June 1993)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Michael Fielding
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(63 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Hanover Terrace
Regents Park
London
NW1 4RJ
Director NameMr Jonathan Howard Gershinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(63 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 1993)
RoleChartered Surveyor
Country of ResidenceChartered Surveyor
Correspondence Address276 Western Road
Leigh On Sea
Essex
SS9 2QY
Director NameMr Arthur William Sharpe
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(63 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 1994)
RoleSolicitor
Correspondence Address7 West Hill Hall
West Hill
Harrow On The Hill
Middlesex
HA2 1HQ
Secretary NameDavid Peter Lowe
NationalityBritish
StatusResigned
Appointed28 November 1991(63 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleCompany Director
Correspondence Address42 Welbeck Street
London
W1M 8AY
Director NameThomas George
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(65 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 September 1993)
RoleAccountant
Correspondence Address3 Eyebright Close
Croydon
Surrey
CR0 8XR

Location

Registered Address33 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,094,000
Current Liabilities£36,793,000

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2006Dissolved (1 page)
4 August 2004Receiver ceasing to act (1 page)
4 August 2004Receiver's abstract of receipts and payments (3 pages)
16 February 2004Receiver's abstract of receipts and payments (3 pages)
30 January 2004Receiver's abstract of receipts and payments (3 pages)
29 January 2004Receiver ceasing to act (1 page)
16 January 2004Receiver's abstract of receipts and payments (3 pages)
18 July 2003Receiver's abstract of receipts and payments (2 pages)
27 March 2003Receiver ceasing to act (1 page)
27 March 2003Appointment of receiver/manager (1 page)
11 February 2003Receiver's abstract of receipts and payments (2 pages)
23 January 2003Receiver's abstract of receipts and payments (4 pages)
11 July 2002Receiver's abstract of receipts and payments (2 pages)
20 February 2002Receiver's abstract of receipts and payments (3 pages)
5 February 2002Receiver's abstract of receipts and payments (2 pages)
31 December 2001Appointment of receiver/manager (1 page)
31 December 2001Receiver ceasing to act (1 page)
13 July 2001Receiver's abstract of receipts and payments (2 pages)
7 February 2001Receiver's abstract of receipts and payments (3 pages)
11 January 2001Receiver's abstract of receipts and payments (2 pages)
7 July 2000Receiver's abstract of receipts and payments (2 pages)
18 February 2000Receiver's abstract of receipts and payments (3 pages)
14 January 2000Receiver's abstract of receipts and payments (2 pages)
20 July 1999Receiver's abstract of receipts and payments (2 pages)
24 February 1999Receiver's abstract of receipts and payments (2 pages)
21 January 1999Receiver's abstract of receipts and payments (2 pages)
16 July 1998Receiver's abstract of receipts and payments (2 pages)
25 February 1998Receiver's abstract of receipts and payments (2 pages)
15 January 1998Receiver's abstract of receipts and payments (2 pages)
15 July 1997Receiver's abstract of receipts and payments (2 pages)
31 January 1997Receiver's abstract of receipts and payments (2 pages)
23 January 1997Receiver's abstract of receipts and payments (2 pages)
15 July 1996Receiver's abstract of receipts and payments (2 pages)
12 July 1996Completion of winding up (2 pages)
12 July 1996Dissolution deferment (1 page)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
28 May 1996Receiver's abstract of receipts and payments (2 pages)
14 May 1996Receiver ceasing to act (1 page)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
11 January 1996Receiver's abstract of receipts and payments (2 pages)
10 August 1995Order of court to wind up (2 pages)
1 August 1995Court order notice of winding up (2 pages)
24 July 1995Receiver's abstract of receipts and payments (2 pages)
24 July 1995Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
3 May 1995Receiver's abstract of receipts and payments (2 pages)
28 March 1995Appointment of receiver/manager (6 pages)
28 March 1995Appointment of receiver/manager (6 pages)
28 March 1995Appointment of receiver/manager (6 pages)
16 March 1995Receiver ceasing to act (6 pages)
10 February 1995Receiver's abstract of receipts and payments (2 pages)
15 March 1994Administrative Receiver's report (22 pages)
8 March 1994Director resigned (2 pages)
3 March 1994Secretary resigned (2 pages)
27 September 1993Director resigned (2 pages)
26 July 1993Director resigned (2 pages)
23 June 1993Director resigned (2 pages)
29 January 1992Full accounts made up to 31 March 1991 (16 pages)
6 September 1990Director resigned (2 pages)
6 February 1989Application for reregistration from PLC to private (1 page)
6 February 1989Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 1988Accounts made up to 31 March 1988 (22 pages)