Company NameSt. Leger Bros. Ltd.
Company StatusDissolved
Company Number02886502
CategoryPrivate Limited Company
Incorporation Date11 January 1994(30 years, 3 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameAlexander Kevin Butterworth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 04 December 2001)
RoleOffice Furniture Retailer
Correspondence Address8 Wilmot Road
Purley
Surrey
CR8 2HH
Director NameAmy Butterworth
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 04 December 2001)
RoleOffice Furniture Retailer
Correspondence Address8 Wilmot Road
Purley
Surrey
CR8 2HH
Secretary NameAlexander Kevin Butterworth
NationalityBritish
StatusClosed
Appointed23 January 1997(3 years after company formation)
Appointment Duration4 years, 10 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address8 Wilmot Road
Purley
Surrey
CR8 2HH
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameMr Nicholas William Crook
NationalityBritish
StatusResigned
Appointed20 April 1994(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address2 St Peters Road
Oundle
Peterborough
Cambridgeshire
PE8 4NS
Secretary NameMrs Barbara Joan Bell
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 22 January 1997)
RoleCompany Director
Correspondence Address16 Severn Drive
Newport Pagnell
Buckinghamshire
MK16 9BX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address6 Maiden Lane
Covent Garden
London
WC2E 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£116
Current Liabilities£118

Accounts

Latest Accounts5 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
31 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a dormant company made up to 5 April 1999 (3 pages)
4 March 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1999Accounts for a dormant company made up to 5 April 1998 (3 pages)
13 March 1998Accounts for a dormant company made up to 5 April 1997 (3 pages)
6 February 1998Return made up to 11/01/98; full list of members (6 pages)
26 June 1997Registered office changed on 26/06/97 from: 6 west street olney buckinghamshire MK46 5HR (1 page)
6 February 1997Secretary resigned (1 page)
6 February 1997New secretary appointed (2 pages)
30 January 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
28 January 1997Return made up to 11/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 June 1996Director's particulars changed (1 page)
14 June 1996Director's particulars changed (1 page)
17 January 1996Return made up to 11/01/96; no change of members (4 pages)
16 January 1996Accounts for a dormant company made up to 5 April 1995 (3 pages)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1995Return made up to 11/01/95; full list of members
  • 363(287) ‐ Registered office changed on 13/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)