Company NameSaint Martin Holdings Limited
Company StatusDissolved
Company Number03572356
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameS M (1998) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Edwin Trott
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(1 year, 10 months after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleChairman
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(1 year, 10 months after company formation)
Appointment Duration4 years (closed 20 April 2004)
RoleCompany Director
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(2 years, 3 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(2 years, 10 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(2 years, 10 months after company formation)
Appointment Duration3 years (closed 20 April 2004)
RoleCompany Director
Correspondence AddressStoneleigh House12 Park Rise
Harpenden
Hertfordshire
AL5 3AH
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Paul Fieldhouse
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 week 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 NameMr Fatima Choglay
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Mount House
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Director NameDr Edward Finnbar Cronin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(1 week, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Shaa Road
Acton
London
W3 7LN
Secretary NameMr Fatima Choglay
NationalityBritish
StatusResigned
Appointed02 June 1998(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 The Mount House
Sudbury Hill
Harrow
Middlesex
HA1 3NH
Director NamePhilip Roderick Spicer
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2000)
RoleConsultant
Correspondence Address56 The Rise
Sevenoaks
Kent
TN13 1RN
Director NameChristopher Paul Todd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2000)
RoleCommercial Director
Correspondence AddressThe Croft Quarry Road
Oxted
Surrey
RH8 9HE

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£333,000
Cash£1,776,000
Current Liabilities£2,660,000

Accounts

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

Filing History

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 2002Administrative Receiver's report (22 pages)
1 March 2002Statement of affairs (5 pages)
14 December 2001Registered office changed on 14/12/01 from: 17-19 armstrong way great western industrial park southall middlesex UB2 4SD (1 page)
14 December 2001Appointment of receiver/manager (2 pages)
14 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
21 May 2001Full group accounts made up to 30 September 2000 (25 pages)
30 April 2001Particulars of mortgage/charge (4 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
14 December 2000Director resigned (1 page)
18 September 2000New director appointed (2 pages)
21 August 2000Full group accounts made up to 25 September 1999 (25 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
4 August 2000Ad 10/07/00--------- £ si 44599@1=44599 £ ic 423479/468078 (2 pages)
4 August 2000£ nc 266668/468078 10/07/00 (1 page)
4 August 2000Ad 10/07/00--------- £ si 170144@1=170144 £ ic 253335/423479 (2 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
23 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
27 April 2000Particulars of mortgage/charge (7 pages)
21 October 1999New director appointed (2 pages)
28 September 1999Particulars of mortgage/charge (4 pages)
2 July 1999Return made up to 22/05/99; full list of members (11 pages)
21 April 1999Full group accounts made up to 26 September 1998 (21 pages)
3 March 1999Particulars of mortgage/charge (3 pages)
31 January 1999Director resigned (1 page)
19 January 1999Auditor's resignation (1 page)
3 September 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Ad 02/06/98--------- £ si 124@1=124 £ ic 1/125 (2 pages)
9 June 1998New secretary appointed;new director appointed (3 pages)
9 June 1998£ nc 1000/33334 02/06/98 (1 page)
9 June 1998New director appointed (3 pages)
9 June 1998£ nc 33334/266668 02/06/98 (1 page)
9 June 1998New director appointed (3 pages)
9 June 1998Ad 02/06/98--------- £ si 245210@1=245210 £ ic 125/245335 (4 pages)
9 June 1998Accounting reference date shortened from 31/05/99 to 30/09/98 (1 page)
9 June 1998Registered office changed on 09/06/98 from: 10 norwich street london EC4A 1BD (1 page)
5 June 1998Particulars of mortgage/charge (9 pages)