Company NameSaint Martin Food Products Limited
Company StatusDissolved
Company Number02924326
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameSovco (566) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Edwin Trott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(5 years, 11 months after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleCompany Director
Correspondence AddressNashdom Flat 27
Nashdom Lane
Burnham
Buckinghamshire
SL1 8NJ
Director NameIan Walton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(5 years, 11 months after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleManager
Correspondence AddressBeehive Cottage
Back Lane, Betley
Crewe
Cheshire
CW3 9AF
Director NameDavid Richard Bailey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address3 Pewley Way
Guildford
Surrey
GU1 3PX
Secretary NameAlexander Nathan Guberman
NationalityBritish
StatusClosed
Appointed31 March 2001(6 years, 11 months after company formation)
Appointment Duration3 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address26 Lyndhurst Avenue
Pinner
Middlesex
HA5 3XA
Director NameSarah Anne Summers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2001(6 years, 11 months after company formation)
Appointment Duration3 years (closed 20 April 2004)
RoleCompany Director
Correspondence AddressStoneleigh House12 Park Rise
Harpenden
Hertfordshire
AL5 3AH
Director NameMr Trevor Malcolm Stephens
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Gables
59 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMr Alberto Amoretti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed14 September 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address7 Blackwood Close
West Byfleet
Surrey
KT14 6PW
Director NameDr Edward Finnbar Cronin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shaa Road
Acton
London
W3 7LN
Secretary NameMrs Rita Parmar
NationalityBritish
StatusResigned
Appointed14 September 1994(4 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 1995)
RoleCompany Director
Correspondence Address45 Iveagh Avenue
London
NW10 7DL
Secretary NameBrian Martin Smith
NationalityBritish
StatusResigned
Appointed24 February 1995(10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 1995)
RoleCompany Director
Correspondence Address19 Canbury Avenue
Kingston
Surrey
KT2 6JP
Secretary NameSabalingam Abayalingam
NationalityBritish
StatusResigned
Appointed27 February 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address66 Pinner View
Harrow
Middlesex
HA1 4QD
Director NameMr Fatima Choglay
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Mount House
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Secretary NameMr Fatima Choglay
NationalityBritish
StatusResigned
Appointed08 September 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Mount House
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Director NameMr Paul Fieldhouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmine Lodge
Southorpe
Stamford
Lincolnshire
PE9 3BX
Director NameChristopher Paul Todd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 November 2000)
RoleCommercial Director
Correspondence AddressThe Croft Quarry Road
Oxted
Surrey
RH8 9HE
Director NameWayne Morris Redford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 October 1999)
RoleCompany Director
Correspondence Address10 Holmwood Close
Dunstable
Bedfordshire
LU5 4QX
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£14,323,000
Gross Profit£1,656,000
Net Worth-£190,000
Cash£1,775,000
Current Liabilities£2,870,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
18 August 2003Receiver ceasing to act (1 page)
18 August 2003Receiver's abstract of receipts and payments (3 pages)
16 January 2003Receiver's abstract of receipts and payments (3 pages)
1 March 2002Statement of affairs (17 pages)
1 March 2002Administrative Receiver's report (22 pages)
14 December 2001Appointment of receiver/manager (2 pages)
14 December 2001Registered office changed on 14/12/01 from: great western industrial park 17 19 armstrong way southall middlesex UB2 4SD (1 page)
21 May 2001Full accounts made up to 30 September 2000 (17 pages)
14 May 2001Return made up to 29/04/01; full list of members (7 pages)
30 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned;director resigned (1 page)
14 December 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
21 August 2000Full accounts made up to 25 September 1999 (18 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
1 June 2000Return made up to 29/04/00; full list of members (7 pages)
31 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
16 June 1999Return made up to 29/04/99; full list of members (10 pages)
21 April 1999Full accounts made up to 26 September 1998 (16 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (1 page)
31 January 1999Director resigned (1 page)
31 July 1998New director appointed (2 pages)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
22 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Particulars of mortgage/charge (9 pages)
4 June 1998Declaration of assistance for shares acquisition (21 pages)
11 May 1998Full accounts made up to 27 September 1997 (16 pages)
10 May 1998Return made up to 29/04/98; full list of members (6 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 September 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Full accounts made up to 28 September 1996 (16 pages)
21 May 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 1997Secretary resigned (1 page)
10 June 1996Return made up to 29/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Secretary resigned (2 pages)
2 May 1996New secretary appointed (1 page)
4 March 1996Full accounts made up to 30 September 1995 (16 pages)
25 May 1995Return made up to 29/04/95; full list of members
  • 363(287) ‐ Registered office changed on 25/05/95
(6 pages)