Company NameSt. Martin's Workshops
Company StatusDissolved
Company Number02635675
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 1991(32 years, 9 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)
Previous NameCamphill Urban Communities Middlesbrough

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Louise Coigley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(same day as company formation)
RoleSpeech Therapist
Correspondence AddressSt Martins House 17 Thornfield Road
Middlesbrough
Cleveland
TS5 5LA
Director NameMs Deborah Ravetz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1991(same day as company formation)
RoleCollege Lecturer
Correspondence Address32 Irvine Place
Aberdeen
AB1 6HB
Scotland
Director NameMiss Marta Frey
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityGerman
StatusClosed
Appointed29 October 1992(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 12 March 2002)
RoleCamphill Community Co-Worker
Correspondence AddressTourmalin Botton Village
Camphill Village Trust Danby
Whitby
North Yorkshire
YO21 2NJ
Director NameMr Ian Parker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 12 March 2002)
RoleCamphill Co-Worker
Correspondence AddressThe Croft
Highfield Road
Old Malton
N Yorks
YO17 0EY
Director NameCatherine Marshall
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(5 years, 7 months after company formation)
Appointment Duration5 years (closed 12 March 2002)
RoleCommunity Development Worker
Correspondence Address93 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5LD
Director NameColin Worswick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 12 March 2002)
RolePrinting
Correspondence Address32 Park Road North
Middlesbrough
Cleveland
TS1 3LF
Director NameAnthony Noble
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(6 years, 7 months after company formation)
Appointment Duration4 years (closed 12 March 2002)
RoleConsultant
Correspondence Address38 Flora Avenue
Darlington
County Durham
DL3 8PE
Secretary NameMaria Mountain
NationalityBritish
StatusClosed
Appointed31 July 1998(6 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressWhitecliff 19a Hall Grounds
Loftus
Saltburn
N Yorks
TS13 4HJ
Director NameJohn Francis George
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleChief Executive
Correspondence AddressOld Somersbury The Common
Shalford
Guildford
Surrey
GU4 8JE
Director NameDr Alison Ravetz
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleAcademic
Correspondence Address15 Hanover Square
Leeds
West Yorkshire
LS3 1AP
Director NameDr Saskia Renkema
Date of BirthAugust 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleMedical Doctor
Correspondence Address54 Restharrow Road
Grove Green
Maidstone
Kent
ME14 5UH
Director NameMs Kathleen Roth
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleSpeech Therapist (Retired)
Correspondence AddressDelrow House
Delrow College And Rehabilitation Centre
Hilfield Lane Aldenham Watford
Herts
Wd2 8djj
Secretary NameMs Deborah Hudson
NationalityBritish
StatusResigned
Appointed07 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSt Martins House 17 Thornfield Road
Middlesbrough
Cleveland
TS5 5LA
Director NameMrs Stella Margaret Lines
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 1995)
RoleChief Speech And Language Therapist
Correspondence Address44 Spring Lane
Sedgefield
Stockton On Tees
Cleveland
TS21 2DG
Director NameMrs Sally Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1994)
RoleCamphill Charity Co-Worker
Correspondence AddressHoneybee Nest Farm
Botton Village Camphill Village Trus
Danby Whitby
North Yorkshire
YO21 2NJ
Director NameAndrew John Paton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 1995)
RoleCharity Co-Worker
Correspondence AddressGawain House 56 Welham Road
Norton
Malton
North Yorkshire
YO17 9DP
Secretary NameMiss Louise Frances Peregrine Coigley
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 1995)
RoleCharity Co-Worker And Speech And Language Therapis
Correspondence AddressSt Martins House 17 Thornfield Road
Middlesbrough
Cleveland
TS5 5LA
Director NameMary Helen Mountain
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 1997)
RoleCamphill Community Co-Worker
Correspondence AddressAcorn House
88 Thornfield Road Linthorpe
Middlesbrough
Cleveland
TS5 5BY
Director NameAnthony Laycock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 February 1997)
RoleHorticultural Trainer
Correspondence Address88 Thornfield Road
Middlesbrough
Cleveland
TS5 5BY
Director NameSolveig Whittle
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1997)
RoleCamphill Co-Worker
Correspondence AddressBotton Village
Danby
Whitby
North Yorkshire
YO21 2NJ
Secretary NameAnthony Laycock
NationalityBritish
StatusResigned
Appointed21 July 1995(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleTrainer
Correspondence Address88 Thornfield Road
Middlesbrough
Cleveland
TS5 5BY

Location

Registered AddressWhitecliff
Hall Grounds, Loftus
Saltburn By The Sea
Cleveland
TS13 4HJ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLoftus
WardLoftus
Built Up AreaLoftus

Financials

Year2014
Gross Profit-£694

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
5 October 2001Application for striking-off (2 pages)
24 October 2000Full accounts made up to 31 July 2000 (9 pages)
5 September 2000Annual return made up to 31/07/00 (5 pages)
21 June 2000Full accounts made up to 31 July 1999 (10 pages)
27 August 1999Annual return made up to 31/07/99
  • 363(287) ‐ Registered office changed on 27/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 1999Full accounts made up to 31 July 1998 (12 pages)
1 September 1998Annual return made up to 31/07/98 (6 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
18 April 1998Full accounts made up to 31 July 1997 (9 pages)
26 March 1998New director appointed (2 pages)
25 September 1997Company name changed camphill urban communities middl esbrough\certificate issued on 26/09/97 (4 pages)
28 August 1997Annual return made up to 31/07/97 (6 pages)
28 August 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
10 April 1997Full accounts made up to 31 July 1996 (9 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
15 August 1996Annual return made up to 07/08/96 (6 pages)
10 November 1995Full accounts made up to 31 July 1995 (9 pages)
24 August 1995New secretary appointed (2 pages)
24 August 1995Annual return made up to 07/08/95
  • 363(287) ‐ Registered office changed on 24/08/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
17 May 1995Full accounts made up to 31 July 1994 (9 pages)