Company NameSaint Brothers Limited
Company StatusDissolved
Company Number05156474
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameAvonridge Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Mark Victor Fuller
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeer Park Farm
Old Lane East Chevin
Otley
West Yorkshire
LS21 3DB
Secretary NameMr Matthew Fuller
NationalityBritish
StatusClosed
Appointed11 August 2004(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Farm
East Chevin Road Otley
Leeds
LS21 3DD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressCalls Wharf
2 The Calls
Leeds
West Yorkshire
LS2 7JU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
5 August 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
29 March 2008Registered office changed on 29/03/2008 from bracken house 9 kerry street horsforth leeds west yorkshire LS18 4AW (1 page)
18 December 2007Accounts made up to 30 June 2007 (2 pages)
18 December 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 July 2007Return made up to 17/06/07; no change of members (6 pages)
5 July 2007Return made up to 17/06/07; no change of members (6 pages)
11 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 April 2007Accounts made up to 30 June 2006 (2 pages)
4 July 2006Return made up to 17/06/06; full list of members (6 pages)
4 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 June 2006Registered office changed on 05/06/06 from: deer park farm old lane east chevin otley west yorkshire LS21 3DB (1 page)
5 June 2006Registered office changed on 05/06/06 from: deer park farm old lane east chevin otley west yorkshire LS21 3DB (1 page)
2 June 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 June 2006Accounts made up to 30 June 2005 (2 pages)
30 July 2005Return made up to 17/06/05; full list of members (6 pages)
30 July 2005Return made up to 17/06/05; full list of members (6 pages)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 August 2004Company name changed avonridge LIMITED\certificate issued on 13/08/04 (2 pages)
13 August 2004Company name changed avonridge LIMITED\certificate issued on 13/08/04 (2 pages)
17 June 2004Incorporation (16 pages)