Company NameSaints & Company Limited
Company StatusDissolved
Company Number00434414
CategoryPrivate Limited Company
Incorporation Date2 May 1947(77 years ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Brenda Ann Henley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2009(62 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Avenue
Liverpool
Merseyside
L17 3BB
Director NameJennifer Susan Henley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(43 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2000)
RoleTeacher
Correspondence Address55a New Broadway
London
W5 5AH
Director NameMr Martin Brett Henley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(43 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Avenue
Liverpool
Merseyside
L17 3BB
Secretary NameMr Martin Brett Henley
NationalityBritish
StatusResigned
Appointed07 March 1991(43 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckingham Avenue
Liverpool
Merseyside
L17 3BB
Secretary NameMrs Brenda Ann Henley
NationalityBritish
StatusResigned
Appointed19 September 2000(53 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Buckingham Avenue
Liverpool
Merseyside
L17 3BB

Contact

Websitewww.saintsprint.com

Location

Registered AddressLeigh Adams Llp Brentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1.6k at £1Mr Martin Brett Henley
51.97%
Ordinary
720 at £1Brenda Ann Henley
24.00%
Ordinary
720 at £1Jennifer Susan Henley
24.00%
Ordinary
1 at £1Gertrude Brown
0.03%
Ordinary

Financials

Year2014
Net Worth£104,370
Cash£8,644
Current Liabilities£143,536

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015Application to strike the company off the register (3 pages)
31 March 2015Application to strike the company off the register (3 pages)
22 December 2014Notice of automatic end of Administration (8 pages)
22 December 2014Notice of automatic end of Administration (8 pages)
9 October 2013Result of meeting of creditors (2 pages)
9 October 2013Result of meeting of creditors (2 pages)
21 August 2013Statement of affairs with form 2.14B (5 pages)
21 August 2013Statement of affairs with form 2.14B (5 pages)
12 August 2013Statement of administrator's proposal (18 pages)
12 August 2013Statement of administrator's proposal (18 pages)
16 July 2013Appointment of an administrator (1 page)
16 July 2013Appointment of an administrator (1 page)
16 July 2013Registered office address changed from Unit 8a Viscount Centre Gaskill Road Speke Liverpool L24 9GS on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Unit 8a Viscount Centre Gaskill Road Speke Liverpool L24 9GS on 16 July 2013 (2 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 3,000
(3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 3,000
(3 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 3,000
(3 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2010Director's details changed for Brenda Ann Henley on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Brenda Ann Henley on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Director appointed brenda ann henley (2 pages)
18 June 2009Director appointed brenda ann henley (2 pages)
12 June 2009Appointment terminated director martin henley (2 pages)
12 June 2009Appointment terminated secretary brenda henley (2 pages)
12 June 2009Appointment terminated director martin henley (2 pages)
12 June 2009Appointment terminated secretary brenda henley (2 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
1 April 2009Return made up to 07/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
26 March 2008Return made up to 07/03/08; full list of members (3 pages)
26 March 2008Return made up to 07/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 April 2007Return made up to 07/03/07; full list of members (2 pages)
2 April 2007Return made up to 07/03/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 March 2006Return made up to 07/03/06; full list of members (2 pages)
30 March 2006Return made up to 07/03/06; full list of members (2 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
18 March 2005Return made up to 07/03/05; full list of members (2 pages)
18 March 2005Return made up to 07/03/05; full list of members (2 pages)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
10 January 2005Declaration of satisfaction of mortgage/charge (1 page)
16 December 2004Particulars of mortgage/charge (15 pages)
16 December 2004Particulars of mortgage/charge (15 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 March 2004Return made up to 07/03/04; full list of members (6 pages)
9 March 2004Return made up to 07/03/04; full list of members (6 pages)
16 June 2003Return made up to 07/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 2003Return made up to 07/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 07/03/02; full list of members (6 pages)
1 March 2002Return made up to 07/03/02; full list of members (6 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Particulars of mortgage/charge (3 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
8 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000New secretary appointed (2 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
2 March 2000Return made up to 07/03/00; full list of members (6 pages)
2 March 2000Return made up to 07/03/00; full list of members (6 pages)
15 June 1999Return made up to 07/03/99; no change of members (4 pages)
15 June 1999Return made up to 07/03/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
27 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
24 May 1998Return made up to 07/03/98; full list of members (6 pages)
24 May 1998Return made up to 07/03/98; full list of members (6 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
31 May 1997Return made up to 07/03/97; no change of members (4 pages)
31 May 1997Return made up to 07/03/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 June 1996Return made up to 07/03/96; no change of members (4 pages)
28 June 1996Return made up to 07/03/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 June 1995Return made up to 07/03/95; full list of members (6 pages)
20 June 1995Return made up to 07/03/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
24 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 December 1982Particulars of mortgage/charge (3 pages)
30 December 1982Particulars of mortgage/charge (3 pages)
2 May 1947Incorporation (20 pages)
2 May 1947Incorporation (20 pages)