Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2002(75 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Current |
Appointed | 18 March 2002(75 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr David Robertson Bird |
---|---|
Date of Birth | September 1923 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 1 The Garth Collingham Wetherby West Yorkshire LS22 5JT |
Director Name | Mr Ian John Fulford Johnson |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2001) |
Role | Company Director |
Correspondence Address | 5 Bronte Villas Cross Roads Keighley Yorkshire BD22 9BW |
Director Name | Mr John Spencer |
---|---|
Date of Birth | December 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | Applegarth 2 Town Wells Drive Calverley Pudsey West Yorkshire LS28 5NN |
Director Name | Mr Robert Gary Stevenson |
---|---|
Date of Birth | April 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 262 Cromwell Tower London EC2Y 8DD |
Director Name | Mr Edward Albert Streeton |
---|---|
Date of Birth | March 1936 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | 5 Sadler Copse Adel Leeds LS16 8NW |
Director Name | Mr Bernard Brian Sugden |
---|---|
Date of Birth | April 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 46 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1991(64 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(72 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
16.5k at £1 | St. Ives Direct Bradford LTD 99.99% Ordinary |
---|---|
2 at £1 | St. Ives Direct LTD 0.01% Ordinary |
Latest Accounts | 27 July 2012 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
10 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
28 March 2013 | Resolutions
|
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for St Ives Plc on 31 March 2011 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
2 September 2009 | Accounts for a dormant company made up to 1 August 2008 (6 pages) |
2 September 2009 | Accounts for a dormant company made up to 1 August 2008 (6 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
22 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
11 June 2007 | Accounts for a dormant company made up to 28 July 2006 (7 pages) |
23 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Accounts for a dormant company made up to 29 July 2005 (10 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (3 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (5 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (11 pages) |
19 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (11 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (11 pages) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2003 | Full accounts made up to 2 August 2002 (12 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Return made up to 02/05/03; full list of members (5 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (12 pages) |
6 October 2002 | Resolutions
|
18 September 2002 | Resolutions
|
17 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 August 2002 | Resolutions
|
23 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (11 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (11 pages) |
13 May 2002 | Resolutions
|
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
29 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (12 pages) |
5 October 2000 | New director appointed (2 pages) |
21 August 2000 | Director's particulars changed (1 page) |
26 May 2000 | Return made up to 02/05/00; no change of members (5 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (14 pages) |
26 October 1999 | New director appointed (2 pages) |
15 June 1999 | Location of register of members (1 page) |
15 June 1999 | Location of debenture register (1 page) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
24 May 1999 | Return made up to 02/05/99; no change of members (4 pages) |
14 May 1999 | Director resigned (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: ring road seacroft leeds LS14 1NH (1 page) |
15 January 1999 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
20 July 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members (6 pages) |
9 December 1996 | Director resigned (1 page) |
16 September 1996 | Auditor's resignation (1 page) |
18 June 1996 | Full accounts made up to 30 September 1995 (15 pages) |
20 May 1996 | Return made up to 02/05/96; full list of members
|
11 February 1996 | Director resigned (2 pages) |
5 June 1995 | Return made up to 02/05/95; full list of members (8 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
2 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 1994 | Return made up to 02/05/94; full list of members
|
28 May 1993 | Return made up to 02/05/93; full list of members (8 pages) |
28 May 1993 | Full accounts made up to 30 September 1992 (19 pages) |
12 May 1992 | Director's particulars changed (2 pages) |
12 May 1992 | Return made up to 02/05/92; full list of members
|
7 November 1991 | Company name changed\certificate issued on 07/11/91 (2 pages) |
26 July 1991 | Full accounts made up to 30 September 1990 (19 pages) |
1 February 1991 | New director appointed (2 pages) |
29 October 1990 | Return made up to 02/03/90; full list of members (8 pages) |
4 September 1990 | Resolutions
|
16 August 1990 | Declaration of assistance for shares acquisition (10 pages) |
6 August 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1990 | Full accounts made up to 30 September 1989 (21 pages) |
22 March 1990 | Full accounts made up to 30 September 1988 (19 pages) |
7 March 1990 | Particulars of mortgage/charge (7 pages) |
2 March 1990 | Particulars of mortgage/charge (5 pages) |
23 February 1990 | Particulars of mortgage/charge (7 pages) |
5 December 1989 | Return made up to 02/05/89; full list of members (5 pages) |
7 September 1988 | Accounts made up to 31 March 1988 (14 pages) |
7 September 1988 | Return made up to 30/05/88; full list of members (5 pages) |
9 June 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1987 | Full accounts made up to 31 March 1987 (14 pages) |
12 December 1986 | Return made up to 20/06/86; full list of members (5 pages) |
27 August 1986 | Particulars of mortgage/charge (3 pages) |