Company NameSt Germain Leisure Company Limited
Company StatusDissolved
Company Number00812311
CategoryPrivate Limited Company
Incorporation Date10 July 1964(59 years, 10 months ago)
Dissolution Date16 November 1999 (24 years, 5 months ago)
Previous NameSt Germain Property Co Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Ada Charlotte Atha
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(28 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleHousewife
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn-By The-Sea
Cleveland
TS12 1HE
Director NameMr Tony Atha
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(28 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleSolicitor
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn By The Sea
Cleveland
TS12 1HE
Secretary NameMrs Ada Charlotte Atha
NationalityBritish
StatusClosed
Appointed31 December 1992(28 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 16 November 1999)
RoleCompany Director
Correspondence AddressRigwood Cottage
Saltburn Lane
Saltburn-By The-Sea
Cleveland
TS12 1HE

Location

Registered AddressThe Mews, Rigwood House
Saltburn Lane
Saltburn-By-The-Sea
Cleveland
TS12 1HE
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton

Accounts

Latest Accounts9 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End09 July

Filing History

16 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 July 1999First Gazette notice for voluntary strike-off (1 page)
11 June 1999Application for striking-off (1 page)
29 December 1997Return made up to 19/12/97; full list of members (6 pages)
13 May 1997Full accounts made up to 9 July 1996 (13 pages)
25 February 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 September 1996Company name changed st germain property co LIMITED\certificate issued on 27/09/96 (2 pages)
28 December 1995Return made up to 19/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 28/12/95
(4 pages)
28 April 1995Accounts for a small company made up to 9 July 1994 (11 pages)