Company NameOrmonde Gate Holdings Limited
Company StatusDissolved
Company Number00579378
CategoryPrivate Limited Company
Incorporation Date4 March 1957(67 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Martin Stane Boswell
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 04 November 2003)
RoleFarmer
Correspondence Address8 Ormonde Gate
London
SW3 4EU
Director NamePatrick Alexander Copland
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 04 November 2003)
RoleChartered Surveyor
Correspondence AddressBoundary House
North Waltham
Basingstoke
Hampshire
RG25 2BQ
Director NameMr Mark Adrian Fresson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 04 November 2003)
RoleHotelier
Correspondence Address11 Cadogan Gardens
London
SW3 2RJ
Secretary NameMr Mark Adrian Fresson
NationalityBritish
StatusClosed
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration12 years, 10 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address11 Cadogan Gardens
London
SW3 2RJ
Director NameMr John Gordon Anthony Jump
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1993(36 years, 8 months after company formation)
Appointment Duration9 years, 11 months (closed 04 November 2003)
RoleRetired
Correspondence AddressGodfreys
Kintbury
Berkshire
RG15 0UE
Director NameHazel Mary Jump
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(44 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 04 November 2003)
RoleRetired Director
Correspondence Address8 Ormonde Gate
London
SW3 4EU
Director NameMichael Leslie Wood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2002(45 years, 8 months after company formation)
Appointment Duration12 months (closed 04 November 2003)
RoleRoyal Navy
Correspondence Address32 Woodbury Avenue
Petersfield
Hampshire
GU32 2EE
Director NameGeorge De Nemeskeri-Kiss
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1992)
RoleEconomist
Correspondence Address8 Ormonde Gate
London
SW3 4EU
Director NameMrs Margaret Adelaide Speak
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration7 years (resigned 22 January 1998)
RoleRetired
Correspondence Address8 Ormonde Gate
London
SW3 4EU
Director NameMr Henry David Weinberg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(33 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 1994)
RoleSolicitor
Correspondence Address8 Ormonde Gate
London
SW3 4EU

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£476

Accounts

Latest Accounts5 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
12 June 2003Application for striking-off (1 page)
24 February 2003Return made up to 16/02/03; full list of members (10 pages)
26 November 2002New director appointed (2 pages)
6 November 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
21 February 2002Return made up to 16/02/02; full list of members (8 pages)
16 October 2001New director appointed (2 pages)
15 October 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
21 May 2001Full accounts made up to 5 April 2000 (6 pages)
14 March 2001Return made up to 16/02/01; full list of members (8 pages)
2 March 2000Return made up to 16/02/00; full list of members (8 pages)
8 October 1999Full accounts made up to 5 April 1999 (6 pages)
16 February 1999Return made up to 16/02/99; full list of members (6 pages)
15 February 1999Full accounts made up to 5 April 1998 (6 pages)
23 February 1998Return made up to 16/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998Full accounts made up to 5 April 1997 (6 pages)
17 March 1997Full accounts made up to 5 April 1996 (6 pages)
12 March 1997Return made up to 16/02/97; no change of members (6 pages)
15 February 1996Return made up to 16/02/96; no change of members (6 pages)
28 November 1995Full accounts made up to 5 April 1995 (6 pages)