Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2002(75 years, 2 months after company formation) |
Appointment Duration | 22 years |
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 | 22 years |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr David Robertson Bird |
---|---|
Date of Birth | September 1923 (Born 100 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 76 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 86 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 68 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 88 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 73 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 74 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 73 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 62 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 | The Spitfire Building 71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
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 (11 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Next Return Due | 16 May 2017 (overdue) |
---|
27 April 1990 | Delivered on: 1 May 1990 Satisfied on: 2 September 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new wallace knight/world wide graphics web coating & uv drying system for rotoman web serial number 2383 one new high speed step & repeat machine model ds po-534-ci mfg no. 87130-5225 serial no. Including: one automark unit one data output printer one pin system one vacuum zone plate one new automatic registering machine model ds mr-102-dii mfg no. 88210-3033 serial N3:. Fully Satisfied |
---|---|
14 February 1990 | Delivered on: 7 March 1990 Satisfied on: 22 February 2013 Persons entitled: Nmb Leatze (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of or in connection with the security documents (as defined). Particulars: By way of floating charge the company's undertaking and all its, other property, assets and rights, whatsoever and whereosever, present and future. (See 395 and cont's sheet ref. M189 for full details). Fully Satisfied |
16 February 1990 | Delivered on: 2 March 1990 Satisfied on: 8 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see 395 m 449 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 February 1990 | Delivered on: 23 February 1990 Satisfied on: 15 July 1993 Persons entitled: Svenska Finance (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 and continuation sheet for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 1989 | Delivered on: 6 November 1989 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Man roland web offset press rotoman "c" installed as a duplex machine ser. Nos 4051268 & 4051269. Fully Satisfied |
11 August 1986 | Delivered on: 27 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land on the seacroft light industrial estate, leeds, factoy 1.2.O5 acres. Fully Satisfied |
30 June 1986 | Delivered on: 12 July 1986 Persons entitled: Howson Algrophy Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 26/6/86. Particulars: L/Hold land situate on the seacroft light industrial estate leeds and bldgs thereon including all fixtures, fittings and equipment. Fully Satisfied |
11 April 1986 | Delivered on: 23 April 1986 Persons entitled: The International Press Centre Limited. Classification: Memorandum Secured details: £1,650 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: All seems constituting "the deposit" as defined in the memorandum. Fully Satisfied |
3 August 1984 | Delivered on: 15 August 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or hunters armley holdings limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
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 | 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) |
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 debenture register (1 page) |
15 June 1999 | Location of register of members (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 | Return made up to 30/05/88; full list of members (5 pages) |
7 September 1988 | Accounts made up to 31 March 1988 (14 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) |