Company NameSt Martin`S Developments Limited
Company StatusDissolved
Company Number05302366
CategoryPrivate Limited Company
Incorporation Date2 December 2004(19 years, 5 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameRowan Derrick Lambert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleBuilding Contractor
Correspondence Address195 Blackfen Road
Sidcup
Kent
DA15 8PR
Secretary NameMaureen Irma Bailey
NationalityBritish
StatusClosed
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Clockhouse
65 Beckenham Road
Beckenham
Kent
BR3 4PR
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered AddressThe Clockhouse
65 Beckenham Road
Beckenham
Kent
BR3 4PR
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 April 2010Completion of winding up (1 page)
9 April 2010Completion of winding up (1 page)
11 May 2006Order of court to wind up (1 page)
11 May 2006Order of court to wind up (1 page)
5 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 December 2005Return made up to 02/12/05; full list of members (6 pages)
5 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 December 2005Return made up to 02/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2005Director resigned (1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: 312B high street orpington kent BR6 0NG (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2005Registered office changed on 19/01/05 from: 312B high street orpington kent BR6 0NG (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005Secretary resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005Memorandum and Articles of Association (11 pages)
19 January 2005Memorandum and Articles of Association (11 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
12 January 2005Particulars of mortgage/charge (3 pages)
2 December 2004Incorporation (14 pages)
2 December 2004Incorporation (14 pages)