Company NameSt Quintin
Company StatusDissolved
Company Number01573819
CategoryPrivate Unlimited Company
Incorporation Date13 July 1981(42 years, 9 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NamesSt. Quintin and Cb Richard Ellis

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Charles Froggatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(17 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 06 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBedford Farmhouse
Portsmouth Road Thursley
Godalming
Surrey
GU8 6NN
Secretary NameMr Martin Victor Lubieniecki
NationalityBritish
StatusClosed
Appointed31 January 2003(21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU
Director NameMrs Charlotte Ann Bibby
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 1993)
RoleCompany Director
Correspondence Address8 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameMr William Howard Bibby
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 05 July 1993)
RoleChartered Surveyor
Correspondence Address8 Cambridge Road
Teddington
Middlesex
TW11 8DR
Director NameMr John Stokes Boreham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch
Lyle Park
Sevenoaks
Kent
TN13 3JX
Director NameMr Patrick Edwards Grant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NR
Director NameMr David Offen
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevington The Slip
Westerham
Kent
TN16 1ES
Director NameIanthe Frances Tollast
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 1998)
RoleCompany Director
Correspondence AddressEaststoke Farm House Old Stoke Road
Stoke Charity
Winchester
Hampshire
SO21 3PQ
Director NameThomas Frederick Wilson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years, 12 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1997)
RoleChartered Surveyor
Correspondence AddressMyton House Manor Fields
Putney Heath Putney
London
SW15 3NJ
Secretary NameMr David Stanton
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameJulie Halman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 1998)
RoleHousewife
Correspondence AddressSpring Bank Farm Middlewich Road
Nether Peover
Knutsford
Cheshire
WA16 9JG
Director NameMr David Stanton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameIan Harvey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address109 Wynchgate
Southgate
London
N14 6RJ
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed05 March 1999(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NameAlison Buttery
NationalityBritish
StatusResigned
Appointed18 February 2002(20 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 9 Cornish Court
16 Bridlington Road Edmonton
London
N9 7RS

Location

Registered AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,256

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2004Secretary's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
10 February 2004First Gazette notice for voluntary strike-off (1 page)
29 December 2003Application for striking-off (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 October 2003Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU (1 page)
23 July 2003Company name changed cb richard ellis\certificate issued on 23/07/03 (3 pages)
21 July 2003Return made up to 15/07/03; full list of members (8 pages)
16 April 2003Company name changed st. Quintin\certificate issued on 16/04/03 (2 pages)
4 March 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: berkeley square house berkeley square london W1X 6AN (1 page)
19 July 2002New secretary appointed (2 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 March 2002Secretary resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 July 2001Return made up to 15/07/01; full list of members (5 pages)
3 April 2001Secretary's particulars changed (1 page)
8 February 2001Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
10 August 2000Return made up to 15/07/00; full list of members (7 pages)
25 April 2000Registered office changed on 25/04/00 from: 107 cheapside london EC2V 6HX (1 page)
2 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
29 July 1999Return made up to 15/07/99; no change of members (6 pages)
29 July 1999Location of register of members (1 page)
27 April 1999Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
18 March 1999Full accounts made up to 31 August 1998 (22 pages)
6 October 1998Return made up to 05/07/98; no change of members (7 pages)
1 October 1998Full accounts made up to 31 August 1997 (10 pages)
18 August 1998Registered office changed on 18/08/98 from: 71 queen victoria street london EC4V 4DE (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
13 January 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
7 November 1997Director resigned (1 page)
2 October 1997Full accounts made up to 31 August 1996 (10 pages)
29 July 1997Return made up to 05/07/97; full list of members (8 pages)
13 February 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
30 September 1996Full accounts made up to 31 August 1995 (10 pages)
21 August 1996New director appointed (3 pages)
31 July 1996Return made up to 05/07/96; no change of members (7 pages)
19 March 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
27 November 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 31 August 1994 (8 pages)
1 May 1995Delivery ext'd 3 mth 31/08/94 (2 pages)
20 August 1981Certificate of re-registration from Limited to Unlimited (1 page)
13 July 1981Incorporation (17 pages)