Company NameOrmiston Trust Limited
Company StatusDissolved
Company Number01166340
CategoryPrivate Limited Company
Incorporation Date9 April 1974(50 years, 1 month ago)
Dissolution Date16 September 1997 (26 years, 7 months ago)

Business Activity

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

Directors

Director NameJudith Hanson Murray
Date of BirthApril 1942 (Born 82 years ago)
NationalityUSC
StatusClosed
Appointed14 January 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleOccupational Therapist
Correspondence Address10 Abercorn Place
London
NW8 9XP
Director NameMr Peter Guiler Murray
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address10 Abercorn Place
London
NW8 9XP
Secretary NameMr Peter Guiler Murray
NationalityBritish
StatusClosed
Appointed14 January 1991(16 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 16 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abercorn Place
London
NW8 9XP

Location

Registered Address7th Floor, Queens House
2 Holly Road
Twickenham
Middlesex
TW1 4EG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
10 April 1997Application for striking-off (1 page)
10 April 1996Full accounts made up to 31 May 1995 (8 pages)
16 February 1996Return made up to 14/01/96; no change of members (4 pages)
29 January 1995Return made up to 14/01/95; full list of members (6 pages)
6 April 1994Full accounts made up to 31 May 1993 (8 pages)
24 February 1994Return made up to 14/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1993Full accounts made up to 31 May 1992 (8 pages)
22 February 1993Return made up to 14/01/93; no change of members (4 pages)
27 May 1992Full accounts made up to 31 May 1991 (8 pages)
25 February 1992Return made up to 14/01/92; full list of members (4 pages)
30 January 1991Return made up to 14/01/91; no change of members (6 pages)
30 January 1991Full accounts made up to 31 May 1990 (8 pages)
8 February 1990Return made up to 12/01/90; full list of members (4 pages)
1 February 1990Full accounts made up to 31 May 1989 (8 pages)
5 September 1989Registered office changed on 05/09/89 from: ashley trust 18/20 george st richmond surrey TW9 1HY (1 page)
13 July 1989Return made up to 09/03/89; full list of members (4 pages)
23 May 1989Full accounts made up to 31 May 1988 (7 pages)
1 June 1988Full accounts made up to 31 May 1987 (8 pages)
1 June 1988Return made up to 19/04/88; full list of members (4 pages)
26 March 1987Full accounts made up to 31 May 1986 (7 pages)
26 March 1987Return made up to 14/01/87; full list of members (4 pages)
1 October 1986Particulars of mortgage/charge (3 pages)
29 September 1986Particulars of mortgage/charge (3 pages)