Company NameSt Ives Caerphilly Limited
Company StatusDissolved
Company Number00072401
CategoryPrivate Limited Company
Incorporation Date8 January 1902(122 years, 3 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)
Previous NamesSevern Valley Press Limited and St Ives (Caerphilly) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(113 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (closed 15 December 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Secretary NameDaniel Fattal
StatusClosed
Appointed01 November 2015(113 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (closed 15 December 2015)
RoleCompany Director
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed29 September 2009(107 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 15 December 2015)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Trevor John Blythe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 1996)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Fosseway
Clifton
Bristol
Avon
BS8 4EN
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameKeith George Holmes
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressBrown Hazel 76 Beach Road
Carlyon Bay
St Austell
Cornwall
PL25 3PJ
Director NamePeter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 9 months after company formation)
Appointment Duration9 months (resigned 06 July 1992)
RoleChartered Accountant
Correspondence Address22 Colville Road
London
W11 2BS
Director NameJohn Palcso
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2001)
RoleTechnical Director
Correspondence Address4 Stella Close
Thornhill
Cardiff
CF4 9HB
Wales
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed10 October 1991(89 years, 9 months after company formation)
Appointment Duration24 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2008)
RoleDeputy Divisional Md Web Divis
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16, Paramount Building
206-212 St John Street
London
EC1V 4JY
Secretary NameRoger William Maggs
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 October 1994)
RoleGeneral Manager
Correspondence Address6 Overlane
Almondsbury
Bristol
BS12 4BP
Director NameRoger William Maggs
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(92 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1996)
RoleGeneral Manager
Correspondence Address6 Overlane
Almondsbury
Bristol
BS12 4BP
Director NameDavid Emeny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(96 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address1 Old Beggarwood Lane
Beggarwood
Basingstoke
RG22 4WS
Director NameJoanne Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(106 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 April 2008)
RoleFinance Director
Correspondence Address14 Cleaveland Road
Surbiton
Surrey
KT6 4AH
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(106 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA

Contact

Websitewww.st-ives.co.uk
Telephone020 79288844
Telephone regionLondon

Location

Registered AddressOne Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

59.7k at £1St. Ives Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
13 June 2014Voluntary strike-off action has been suspended (1 page)
13 June 2014Voluntary strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 59,676
(5 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 59,676
(5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (7 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (7 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
28 March 2013Particulars of variation of rights attached to shares (2 pages)
13 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (7 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (7 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
6 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
6 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (9 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (9 pages)
14 April 2011Registered office address changed from , St Ives House, Lavington Street, London, SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from , St Ives House, Lavington Street, London, SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 31 July 2009 (15 pages)
28 April 2010Full accounts made up to 31 July 2009 (15 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
30 September 2009Director appointed st ives PLC (2 pages)
30 September 2009Director appointed st ives PLC (2 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
26 March 2009Full accounts made up to 1 August 2008 (14 pages)
26 March 2009Full accounts made up to 1 August 2008 (14 pages)
26 March 2009Full accounts made up to 1 August 2008 (14 pages)
31 October 2008Return made up to 10/10/08; full list of members (4 pages)
31 October 2008Return made up to 10/10/08; full list of members (4 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
13 May 2008Director appointed philip charles harris (2 pages)
13 May 2008Director appointed philip charles harris (2 pages)
9 May 2008Appointment terminated director paul gray (1 page)
9 May 2008Appointment terminated director paul gray (1 page)
8 May 2008Appointment terminated director joanne rhodes (1 page)
8 May 2008Director appointed joanne rhodes (2 pages)
8 May 2008Director appointed joanne rhodes (2 pages)
8 May 2008Appointment terminated director joanne rhodes (1 page)
5 November 2007Return made up to 10/10/07; full list of members (3 pages)
5 November 2007Return made up to 10/10/07; full list of members (3 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
16 May 2007Full accounts made up to 28 July 2006 (19 pages)
19 October 2006Return made up to 10/10/06; full list of members (3 pages)
19 October 2006Return made up to 10/10/06; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
16 May 2006Full accounts made up to 29 July 2005 (16 pages)
16 May 2006Full accounts made up to 29 July 2005 (16 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Return made up to 10/10/05; full list of members (8 pages)
30 November 2005Return made up to 10/10/05; full list of members (8 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
2 June 2005Full accounts made up to 30 July 2004 (16 pages)
2 June 2005Full accounts made up to 30 July 2004 (16 pages)
27 October 2004Return made up to 10/10/04; full list of members (8 pages)
27 October 2004Return made up to 10/10/04; full list of members (8 pages)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
27 October 2003Return made up to 10/10/03; full list of members (8 pages)
27 October 2003Return made up to 10/10/03; full list of members (8 pages)
23 May 2003Full accounts made up to 2 August 2002 (18 pages)
23 May 2003Full accounts made up to 2 August 2002 (18 pages)
23 May 2003Full accounts made up to 2 August 2002 (18 pages)
29 October 2002Return made up to 10/10/02; no change of members (5 pages)
29 October 2002Return made up to 10/10/02; no change of members (5 pages)
15 May 2002Full accounts made up to 3 August 2001 (17 pages)
15 May 2002Full accounts made up to 3 August 2001 (17 pages)
15 May 2002Full accounts made up to 3 August 2001 (17 pages)
16 October 2001Return made up to 10/10/01; full list of members (8 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Return made up to 10/10/01; full list of members (8 pages)
14 May 2001Full accounts made up to 28 July 2000 (17 pages)
14 May 2001Full accounts made up to 28 July 2000 (17 pages)
18 October 2000Return made up to 10/10/00; full list of members (6 pages)
18 October 2000Return made up to 10/10/00; full list of members (6 pages)
25 April 2000Full accounts made up to 30 July 1999 (19 pages)
25 April 2000Full accounts made up to 30 July 1999 (19 pages)
4 February 2000Company name changed st ives (caerphilly) LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed st ives (caerphilly) LIMITED\certificate issued on 07/02/00 (2 pages)
26 October 1999Return made up to 10/10/99; no change of members (5 pages)
26 October 1999Return made up to 10/10/99; no change of members (5 pages)
23 April 1999Full accounts made up to 31 July 1998 (18 pages)
23 April 1999Full accounts made up to 31 July 1998 (18 pages)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
19 October 1998Return made up to 10/10/98; no change of members (6 pages)
19 October 1998Return made up to 10/10/98; no change of members (6 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
24 April 1998Full accounts made up to 1 August 1997 (18 pages)
24 April 1998Full accounts made up to 1 August 1997 (18 pages)
24 April 1998Full accounts made up to 1 August 1997 (18 pages)
5 November 1997Return made up to 10/10/97; full list of members (6 pages)
5 November 1997Return made up to 10/10/97; full list of members (6 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director's particulars changed (1 page)
4 April 1997Full accounts made up to 2 August 1996 (18 pages)
4 April 1997Full accounts made up to 2 August 1996 (18 pages)
4 April 1997Full accounts made up to 2 August 1996 (18 pages)
21 October 1996Return made up to 10/10/96; no change of members (5 pages)
21 October 1996Return made up to 10/10/96; no change of members (5 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
1 June 1996Director resigned (1 page)
1 June 1996Director resigned (1 page)
30 May 1996Full accounts made up to 28 July 1995 (18 pages)
30 May 1996Full accounts made up to 28 July 1995 (18 pages)
29 December 1995Director's particulars changed (3 pages)
29 December 1995Director's particulars changed (3 pages)
1 November 1995Return made up to 10/10/95; no change of members (12 pages)
1 November 1995Return made up to 10/10/95; no change of members (12 pages)
11 May 1995Full accounts made up to 29 July 1994 (19 pages)
11 May 1995Full accounts made up to 29 July 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (2 pages)
1 February 1993Full accounts made up to 31 July 1992 (15 pages)
1 February 1993Full accounts made up to 31 July 1992 (15 pages)
3 February 1992Full accounts made up to 2 August 1991 (17 pages)
3 February 1992Full accounts made up to 2 August 1991 (17 pages)
3 February 1992Full accounts made up to 2 August 1991 (17 pages)
11 January 1990Full accounts made up to 31 July 1989 (17 pages)
11 January 1990Full accounts made up to 31 July 1989 (17 pages)
17 April 1989Full accounts made up to 31 July 1988 (16 pages)
17 April 1989Full accounts made up to 31 July 1988 (16 pages)
2 May 1987Full accounts made up to 31 July 1986 (17 pages)
2 May 1987Full accounts made up to 31 July 1986 (17 pages)
18 February 1985Accounts made up to 31 July 1984 (16 pages)
18 February 1985Accounts made up to 31 July 1984 (16 pages)
4 March 1983Accounts made up to 31 July 1982 (12 pages)
4 March 1983Accounts made up to 31 July 1982 (12 pages)
4 March 1981Accounts made up to 31 July 1980 (12 pages)
4 March 1981Accounts made up to 31 July 1980 (12 pages)
7 April 1979Accounts made up to 31 July 1978 (10 pages)
7 April 1979Accounts made up to 31 July 1978 (10 pages)
3 August 1978Incorporation (17 pages)
3 August 1978Incorporation (17 pages)
27 April 1977Accounts made up to 31 July 1976 (11 pages)
27 April 1977Accounts made up to 31 July 1976 (11 pages)
15 April 1975Accounts made up to 31 July 1974 (10 pages)
15 April 1975Accounts made up to 31 July 1974 (10 pages)
12 February 1965Memorandum of association (6 pages)
12 February 1965Memorandum of association (6 pages)
11 January 1955Memorandum and Articles of Association (32 pages)
11 January 1955Memorandum and Articles of Association (32 pages)