Company NameSt Ives Gillingham Limited
Company StatusDissolved
Company Number00426873
CategoryPrivate Limited Company
Incorporation Date3 January 1947(77 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed02 January 1992(45 years after company formation)
Appointment Duration22 years, 7 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2008(61 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 19 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed28 April 2008(61 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 19 August 2014)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(45 years after company formation)
Appointment Duration16 years, 4 months (resigned 28 April 2008)
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
Appointed02 January 1992(45 years after company formation)
Appointment Duration7 years, 1 month (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
Appointed02 January 1992(45 years after company formation)
Appointment Duration6 months (resigned 06 July 1992)
RoleChartered Accoutnant
Correspondence Address22 Colville Road
London
W11 2BS
Director NamePaul Trapmore
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(45 years after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address37 Cardinals Gate
Werrington
Peterborough
Cambridgeshire
PE4 5AS
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(47 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 April 2008)
RoleDeputy Divisional Managing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16, Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameDavid Emeny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(51 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

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

1000 at £1St. Ives Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (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)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 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 (6 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (6 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)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 June 2009Accounts for a dormant company made up to 1 August 2008 (6 pages)
1 June 2009Accounts for a dormant company made up to 1 August 2008 (6 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
8 January 2009Return made up to 30/12/08; full list of members (4 pages)
1 September 2008Accounts for a dormant company made up to 3 August 2007 (7 pages)
1 September 2008Accounts for a dormant company made up to 3 August 2007 (7 pages)
1 September 2008Accounts for a dormant company made up to 3 August 2007 (7 pages)
13 May 2008Director appointed st ives PLC (2 pages)
13 May 2008Director appointed philip charles harris (2 pages)
13 May 2008Director appointed philip charles harris (2 pages)
13 May 2008Director appointed st ives PLC (2 pages)
9 May 2008Appointment terminated director brian edwards (1 page)
9 May 2008Appointment terminated director paul gray (1 page)
9 May 2008Appointment terminated director paul gray (1 page)
9 May 2008Appointment terminated director brian edwards (1 page)
22 January 2008Return made up to 30/12/07; full list of members (2 pages)
22 January 2008Return made up to 30/12/07; full list of members (2 pages)
16 May 2007Full accounts made up to 28 July 2006 (13 pages)
16 May 2007Full accounts made up to 28 July 2006 (13 pages)
8 January 2007Return made up to 30/12/06; full list of members (2 pages)
8 January 2007Return made up to 30/12/06; full list of members (2 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 (12 pages)
16 May 2006Full accounts made up to 29 July 2005 (12 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
27 January 2006Return made up to 30/12/05; full list of members (3 pages)
27 January 2006Return made up to 30/12/05; full list of members (3 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
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 (12 pages)
2 June 2005Full accounts made up to 30 July 2004 (12 pages)
31 January 2005Return made up to 30/12/04; full list of members (6 pages)
31 January 2005Return made up to 30/12/04; full list of members (6 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 (14 pages)
21 April 2004Full accounts made up to 1 August 2003 (14 pages)
21 April 2004Full accounts made up to 1 August 2003 (14 pages)
18 January 2004Return made up to 30/12/03; full list of members (6 pages)
18 January 2004Return made up to 30/12/03; full list of members (6 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)
23 May 2003Full accounts made up to 2 August 2002 (16 pages)
23 May 2003Full accounts made up to 2 August 2002 (16 pages)
23 May 2003Full accounts made up to 2 August 2002 (16 pages)
24 January 2003Return made up to 30/12/02; full list of members (6 pages)
24 January 2003Return made up to 30/12/02; full list of members (6 pages)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
15 May 2002Full accounts made up to 3 August 2001 (15 pages)
9 January 2002Return made up to 30/12/01; full list of members (6 pages)
9 January 2002Return made up to 30/12/01; full list of members (6 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)
15 January 2001Return made up to 30/12/00; full list of members (6 pages)
15 January 2001Return made up to 30/12/00; 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 (gillingham) LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed st ives (gillingham) LIMITED\certificate issued on 07/02/00 (2 pages)
11 January 2000Return made up to 30/12/99; no change of members (5 pages)
11 January 2000Return made up to 30/12/99; no change of members (5 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
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)
5 January 1999Return made up to 30/12/98; no change of members (6 pages)
5 January 1999Return made up to 30/12/98; no change of members (6 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
21 April 1998Full accounts made up to 1 August 1997 (16 pages)
21 April 1998Full accounts made up to 1 August 1997 (16 pages)
21 April 1998Full accounts made up to 1 August 1997 (16 pages)
28 January 1998Return made up to 30/12/97; full list of members (6 pages)
28 January 1998Return made up to 30/12/97; full list of members (6 pages)
4 April 1997Full accounts made up to 2 August 1996 (16 pages)
4 April 1997Full accounts made up to 2 August 1996 (16 pages)
4 April 1997Full accounts made up to 2 August 1996 (16 pages)
6 January 1997Return made up to 30/12/96; no change of members (5 pages)
6 January 1997Return made up to 30/12/96; no change of members (5 pages)
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)
30 May 1996Full accounts made up to 28 July 1995 (16 pages)
30 May 1996Full accounts made up to 28 July 1995 (16 pages)
4 February 1996Return made up to 30/12/95; no change of members (5 pages)
4 February 1996Return made up to 30/12/95; no change of members (5 pages)
29 December 1995Director's particulars changed (3 pages)
29 December 1995Director's particulars changed (3 pages)
21 June 1995Director's particulars changed (4 pages)
21 June 1995Director's particulars changed (4 pages)
11 May 1995Full accounts made up to 29 July 1994 (16 pages)
11 May 1995Full accounts made up to 29 July 1994 (16 pages)
30 July 1993Company name changed riverside press LTD.\certificate issued on 02/08/93 (2 pages)
30 July 1993Company name changed riverside press LTD.\certificate issued on 02/08/93 (2 pages)
21 January 1993Full accounts made up to 31 July 1992 (15 pages)
21 January 1993Full accounts made up to 31 July 1992 (15 pages)
23 January 1992Full accounts made up to 2 August 1991 (18 pages)
23 January 1992Full accounts made up to 2 August 1991 (18 pages)
23 January 1992Full accounts made up to 2 August 1991 (18 pages)
12 January 1990Full accounts made up to 31 July 1989 (17 pages)
12 January 1990Full accounts made up to 31 July 1989 (17 pages)
30 November 1989Company name changed riverside press LIMITED(the)\certificate issued on 01/12/89 (2 pages)
30 November 1989Company name changed riverside press LIMITED(the)\certificate issued on 01/12/89 (2 pages)
6 February 1989Full accounts made up to 31 July 1988 (19 pages)
6 February 1989Full accounts made up to 31 July 1988 (19 pages)
28 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 July 1986Group of companies' accounts made up to 31 January 1986 (20 pages)
2 July 1986Group of companies' accounts made up to 31 January 1986 (20 pages)
28 September 1984Accounts made up to 31 January 1984 (19 pages)
28 September 1984Accounts made up to 31 January 1984 (19 pages)
26 July 1982Accounts made up to 31 January 1982 (18 pages)
26 July 1982Accounts made up to 31 January 1982 (18 pages)
25 September 1980Accounts made up to 31 January 1980 (15 pages)
25 September 1980Accounts made up to 31 January 1980 (15 pages)
22 September 1978Accounts made up to 31 January 1978 (13 pages)
22 September 1978Accounts made up to 31 January 1978 (13 pages)
1 October 1976Accounts made up to 31 January 1976 (10 pages)
1 October 1976Accounts made up to 31 January 1976 (10 pages)
3 January 1947Incorporation (21 pages)
3 January 1947Incorporation (21 pages)