Company NameSt. Martins Service Co. Limited
Company StatusDissolved
Company Number01989098
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Jutta Margot Cain
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Eversleigh
48 West Cliff Road
Bournemouth
Dorset
BH4 8BB
Director NameMr David Stuart Hubbard
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 22 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandford Hall Blind Lane
Birch
Colchester
Essex
CO2 0NZ
Secretary NameMrs Jutta Margot Cain
NationalityBritish
StatusClosed
Appointed21 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Eversleigh
48 West Cliff Road
Bournemouth
Dorset
BH4 8BB

Location

Registered AddressGriffin Chapman St Martins House
63 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£8,130
Net Worth£2,745
Cash£3,954
Current Liabilities£1,209

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
8 August 2001Application for striking-off (1 page)
25 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
12 July 1999Return made up to 21/06/99; no change of members (4 pages)
9 July 1999Full accounts made up to 31 March 1999 (11 pages)
9 December 1998Full accounts made up to 31 March 1998 (11 pages)
16 July 1998Return made up to 21/06/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (11 pages)
10 July 1997Return made up to 21/06/97; full list of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Full accounts made up to 31 March 1996 (12 pages)
26 June 1996Return made up to 21/06/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
28 June 1995Return made up to 21/06/95; no change of members (4 pages)