Company NameSt Ives Andover Limited
Company StatusDissolved
Company Number01300587
CategoryPrivate Limited Company
Incorporation Date28 February 1977(47 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names6

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed01 January 1991(13 years, 10 months after company formation)
Appointment Duration23 years, 7 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NamePhilip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2014)
RoleSecretary
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
Appointed03 October 2011(34 years, 7 months after company formation)
Appointment Duration2 years, 10 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
Appointed03 October 2011(34 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 19 August 2014)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NamePhilip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 August 1999)
RoleChartered Secretary
Correspondence Address2 St Michaels Close
Worcester Park
Surrey
KT4 7NA
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameDavid Emeny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(21 years, 6 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 NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(22 years, 5 months after company formation)
Appointment Duration8 years, 9 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 NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(22 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameKevin Michael Mitchell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2007)
RoleCompany Director
Correspondence Address4 Manor Close
Shipton Bellinger
Hampshire
SP9 7UH
Director NameJoanne Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(27 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2008)
RoleFinance Director
Correspondence Address14 Cleaveland Road
Surbiton
Surrey
KT6 4AH
Director NameMichael Tame
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address2 Queenwood Mews
Queenwood Road Broughton
Stockbridge
Hampshire
SO20 8BP
Director NameMr Julian Peter Dunlop Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(31 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 21 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameMr Stephen John Ellis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(31 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkhill
Kingsingfield Road West Kingsdown
Sevenoaks
Kent
TN15 6LH
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Court House
Old Court Place Kensington
London
W8 4PD
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameSt Ives Plc (Corporation)
StatusResigned
Appointed01 September 1995(18 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 December 1999)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX

Contact

Websitewww.stivesweb.com

Location

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

Shareholders

100 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)
12 March 2014Statement of capital on 12 March 2014
  • GBP 100
(4 pages)
12 March 2014Statement of capital on 12 March 2014
  • GBP 100
(4 pages)
12 March 2014Statement by directors (1 page)
12 March 2014Solvency statement dated 06/03/14 (1 page)
12 March 2014Solvency statement dated 06/03/14 (1 page)
12 March 2014Statement by directors (1 page)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium, £45,664 retd to sole member & directors authority 06/03/2014
(1 page)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium, £45,664 retd to sole member & directors authority 06/03/2014
(1 page)
7 February 2014Annual return made up to 2 January 2014 with a full list of shareholders (5 pages)
7 February 2014Annual return made up to 2 January 2014 with a full list of shareholders (5 pages)
7 February 2014Annual return made up to 2 January 2014 with a full list of shareholders (5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (9 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (9 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)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 29 July 2011 (14 pages)
2 May 2012Full accounts made up to 29 July 2011 (14 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
26 April 2011Full accounts made up to 30 July 2010 (18 pages)
26 April 2011Full accounts made up to 30 July 2010 (18 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)
11 April 2011Auditor's resignation (1 page)
11 April 2011Auditor's resignation (1 page)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
16 June 2010Appointment of Philip Charles Harris as a director (3 pages)
16 June 2010Appointment of Philip Charles Harris as a director (3 pages)
3 June 2010Termination of appointment of Michael Tame as a director (1 page)
3 June 2010Termination of appointment of Patrick Martell as a director (1 page)
3 June 2010Termination of appointment of Patrick Martell as a director (1 page)
3 June 2010Termination of appointment of Michael Tame as a director (1 page)
28 April 2010Full accounts made up to 31 July 2009 (20 pages)
28 April 2010Full accounts made up to 31 July 2009 (20 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 December 2009Termination of appointment of Stephen Ellis as a director (1 page)
12 December 2009Termination of appointment of Stephen Ellis as a director (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
29 January 2009Appointment terminated director julian hill (1 page)
29 January 2009Appointment terminated director julian hill (1 page)
14 January 2009Return made up to 02/01/09; full list of members (4 pages)
14 January 2009Return made up to 02/01/09; full list of members (4 pages)
29 July 2008Director appointed stephen john ellis (2 pages)
29 July 2008Director appointed stephen john ellis (2 pages)
14 July 2008Appointment terminated director joanne rhodes (1 page)
14 July 2008Appointment terminated director joanne rhodes (1 page)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
13 May 2008Director appointed julian peter dunlop hill (2 pages)
13 May 2008Director appointed julian peter dunlop hill (2 pages)
9 May 2008Appointment terminated director paul gray (1 page)
9 May 2008Appointment terminated director paul gray (1 page)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 18/07/07
(2 pages)
19 February 2008Resolutions
  • RES13 ‐ Facility agreement 18/07/07
(2 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Full accounts made up to 28 July 2006 (19 pages)
22 March 2007Full accounts made up to 28 July 2006 (19 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
9 January 2007Return made up to 02/01/07; full list of members (3 pages)
9 January 2007Return made up to 02/01/07; full list of members (3 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
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 (17 pages)
16 May 2006Full accounts made up to 29 July 2005 (17 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
27 January 2006Return made up to 02/01/06; full list of members (3 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
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 (16 pages)
2 June 2005Full accounts made up to 30 July 2004 (16 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
31 January 2005Return made up to 02/01/05; full list of members (6 pages)
31 January 2005Return made up to 02/01/05; 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 (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)
18 January 2004Return made up to 02/01/04; full list of members (6 pages)
18 January 2004Return made up to 02/01/04; 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 (17 pages)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
3 February 2003Return made up to 02/01/03; full list of members (6 pages)
3 February 2003Return made up to 02/01/03; full list of members (6 pages)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
9 January 2002Return made up to 02/01/02; full list of members (6 pages)
14 May 2001Full accounts made up to 28 July 2000 (15 pages)
14 May 2001Full accounts made up to 28 July 2000 (15 pages)
24 January 2001Return made up to 02/01/01; full list of members (6 pages)
24 January 2001Return made up to 02/01/01; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 July 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 30 July 1999 (5 pages)
4 February 2000Company name changed st ives (andover) LIMITED\certificate issued on 07/02/00 (2 pages)
4 February 2000Company name changed st ives (andover) LIMITED\certificate issued on 07/02/00 (2 pages)
11 January 2000Return made up to 02/01/00; no change of members (5 pages)
11 January 2000Return made up to 02/01/00; no change of members (5 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
6 January 1999Return made up to 02/01/99; no change of members (5 pages)
6 January 1999Return made up to 02/01/99; no change of members (5 pages)
27 October 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
27 October 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (5 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (5 pages)
20 April 1998Accounts for a dormant company made up to 1 August 1997 (5 pages)
23 January 1998Return made up to 02/01/98; full list of members (5 pages)
23 January 1998Return made up to 02/01/98; full list of members (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
4 April 1997Accounts for a dormant company made up to 2 August 1996 (5 pages)
14 January 1997Return made up to 02/01/97; no change of members (4 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Return made up to 02/01/97; no change of members (4 pages)
14 January 1997New director appointed (2 pages)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1996Accounts for a dormant company made up to 28 July 1995 (4 pages)
31 May 1996Accounts for a dormant company made up to 28 July 1995 (4 pages)
4 February 1996Return made up to 02/01/96; no change of members (4 pages)
4 February 1996Return made up to 02/01/96; no change of members (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 May 1995Accounts for a dormant company made up to 29 July 1994 (4 pages)
18 May 1995Accounts for a dormant company made up to 29 July 1994 (4 pages)
18 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 September 1993Accounts for a dormant company made up to 30 July 1993 (4 pages)
21 September 1993Accounts for a dormant company made up to 30 July 1993 (4 pages)
10 January 1992Full accounts made up to 31 July 1991 (6 pages)
10 January 1992Full accounts made up to 31 July 1991 (6 pages)
16 January 1990Full accounts made up to 31 July 1989 (14 pages)
16 January 1990Full accounts made up to 31 July 1989 (14 pages)
11 February 1988Full accounts made up to 31 July 1987 (9 pages)
11 February 1988Full accounts made up to 31 July 1987 (9 pages)
17 January 1987Full accounts made up to 31 March 1986 (5 pages)
17 January 1987Full accounts made up to 31 March 1986 (5 pages)
21 November 1985Accounts made up to 31 March 1985 (5 pages)
21 November 1985Accounts made up to 31 March 1985 (5 pages)
4 October 1983Accounts made up to 31 March 1983 (5 pages)
4 October 1983Accounts made up to 31 March 1983 (5 pages)
21 December 1981Accounts made up to 31 March 1981 (4 pages)
21 December 1981Accounts made up to 31 March 1981 (4 pages)
21 December 1979Accounts made up to 31 March 1979 (8 pages)
21 December 1979Accounts made up to 31 March 1979 (8 pages)
28 February 1977Incorporation (12 pages)
28 February 1977Incorporation (12 pages)