Company NameA. Ornstin Limited
DirectorsLeonard Ornstin and Peter Simon Nelkin
Company StatusDissolved
Company Number00320519
CategoryPrivate Limited Company
Incorporation Date10 November 1936(87 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLeonard Ornstin
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(54 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address95 Lyndhurst Gardens
Finchley
London
N3 1TE
Secretary NameLeonie Caroline Rich
NationalityBritish
StatusCurrent
Appointed13 September 1991(54 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 The Avenue
Hatch End
Pinner
Middlesex
HA5 4EY
Director NameMr Peter Simon Nelkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1994(57 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLaurel Farm House
Totteridge Green
London
N20 8PH
Director NameMr Stephen Ornstin
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(54 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address4 Mill Court
Holders Hill Road
London
NW7 1LP
Director NameMrs Ruth Sally Testler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(54 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sheldon Avenue
London
N6 4JT

Location

Registered Address1st Floor
Centinal 46 Clarendon Road
Watford
Hertfordshire
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£799,457
Current Liabilities£605,136

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

6 November 2002Dissolved (1 page)
6 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 August 2002Liquidators statement of receipts and payments (5 pages)
15 May 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
9 May 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Registered office changed on 26/04/01 from: 5TH floor exchange house 446 midsummer boulevard milton keynes buckinghamshire MK9 2EA (1 page)
3 November 2000Liquidators statement of receipts and payments (5 pages)
1 September 2000Registered office changed on 01/09/00 from: iveco ford house station road watford WD1 1TG (1 page)
5 May 2000Liquidators statement of receipts and payments (5 pages)
5 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
18 January 1999Receiver's abstract of receipts and payments (2 pages)
18 January 1999Receiver ceasing to act (1 page)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
11 September 1998Receiver's abstract of receipts and payments (2 pages)
12 May 1998Statement of affairs (7 pages)
12 May 1998Appointment of a voluntary liquidator (1 page)
30 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1998Registered office changed on 15/04/98 from: 50 queen anne street london W1M 0HQ (1 page)
15 August 1997Receiver's abstract of receipts and payments (2 pages)
23 August 1996Receiver's abstract of receipts and payments (5 pages)
8 January 1996Statement of Affairs in administrative receivership following report to creditors (12 pages)
13 October 1995Administrative Receiver's report (18 pages)
29 September 1995Appointment of receiver/manager (2 pages)