Company NameSt Ives Direct Mail Romford Limited
Company StatusDissolved
Company Number01343052
CategoryPrivate Limited Company
Incorporation Date8 December 1977(46 years, 4 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names5

Business Activity

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

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years 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 NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(33 years, 10 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(33 years, 10 months after company formation)
Appointment Duration2 years, 10 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
Appointed31 December 1990(13 years after company formation)
Appointment Duration18 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMark Alan Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1992)
RoleFinance Director
Correspondence Address27a Westmoreland Road
Bromley
Kent
BR2 0TF
Director NameStanley John Leggett
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address14 Allen Road
Beckenham
Kent
BR3 4NP
Director NameMartin Richard Williams
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Town Hill
West Malling
Kent
ME19 6QN
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Director NameJohn Dennis Robbins
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressKnighton
Pilgrims Way West
Otford
Kent
Director NameSimon Patrick Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 1994)
RoleChartered Accountant
Correspondence Address39 Richmond Road
London
SW20 0PG
Director NameMark Alan Christopher Hilder
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 1997)
RoleManaging Director
Correspondence Address34 Ridgeway
Hayes
Bromley
Kent
BR2 7DE
Director NameMr Philip James Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Waters Place
London
SW15 1LH
Director NameIan Keith Foyster
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(19 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 1999)
RoleCompany Director
Correspondence Address2 Willow Court High Street
Newport
Essex
CB11 3PE
Director NameAndrew John Clay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(19 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2000)
RoleSales Director
Correspondence Address58 Westover Road
London
SW18 2RH
Director NameMr Terence William Johnson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 1999)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ringley Avenue
Horley
Surrey
RH6 7HA
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(21 years, 10 months after company formation)
Appointment Duration11 years (resigned 25 October 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
North Moor Lane
Easingwold
Yorkshire
YO61 3NB
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(22 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NameJohn Bradshaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(22 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address21 Norton Church Glebe
Norton
Sheffield
South Yorkshire
S8 8JX
Director NameGraham Thomson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(22 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2002)
RoleChartered Accountant
Correspondence AddressMegan House
Franks Lane
Whixley
North Yorkshire
Y026 8ap
Director NameMs Janice Rawsthorne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(22 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechcroft Cottage
Chelford Road, Ollerton
Knutsford
Cheshire
WA16 8RX
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
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(31 years, 3 months 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

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

65 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 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 65
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 65
(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)
10 April 2013Consolidation of shares on 7 March 2013 (5 pages)
10 April 2013Consolidation of shares on 7 March 2013 (5 pages)
10 April 2013Consolidation of shares on 7 March 2013 (5 pages)
28 March 2013Resolutions
  • RES13 ‐ SC consolidated 07/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES13 ‐ SC consolidated 07/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 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 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 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 Patrick Martell as a director (1 page)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
13 October 2011Appointment of St Ives Plc 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 Philip Charles Harris as a director (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)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
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)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
29 May 2009Full accounts made up to 1 August 2008 (12 pages)
29 May 2009Full accounts made up to 1 August 2008 (12 pages)
29 May 2009Full accounts made up to 1 August 2008 (12 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)
18 March 2009Director appointed patrick martell (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 December 2008Appointment terminated director janice rawsthorne (1 page)
19 December 2008Appointment terminated director janice rawsthorne (1 page)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
2 June 2008Full accounts made up to 3 August 2007 (17 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 May 2007Full accounts made up to 28 July 2006 (17 pages)
16 May 2007Full accounts made up to 28 July 2006 (17 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
17 May 2006Full accounts made up to 29 July 2005 (15 pages)
17 May 2006Full accounts made up to 29 July 2005 (15 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 June 2005Full accounts made up to 30 July 2004 (16 pages)
2 June 2005Full accounts made up to 30 July 2004 (16 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 pages)
31 January 2005Return made up to 31/12/04; full list of members (6 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)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
1 March 2004Company name changed red letter romford LTD\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed red letter romford LTD\certificate issued on 01/03/04 (2 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
23 May 2003Full accounts made up to 2 August 2002 (15 pages)
23 May 2003Full accounts made up to 2 August 2002 (15 pages)
23 May 2003Full accounts made up to 2 August 2002 (15 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 November 2002Company name changed red letter edenbridge LIMITED\certificate issued on 28/11/02 (2 pages)
28 November 2002Company name changed red letter edenbridge LIMITED\certificate issued on 28/11/02 (2 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
15 May 2002Full accounts made up to 3 August 2001 (13 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
27 July 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (16 pages)
14 May 2001Full accounts made up to 28 July 2000 (16 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 July 1999 (17 pages)
25 April 2000Full accounts made up to 30 July 1999 (17 pages)
11 January 2000Return made up to 31/12/99; no change of members (5 pages)
11 January 2000Return made up to 31/12/99; no change of members (5 pages)
4 January 2000Company name changed st ives data management LIMITED\certificate issued on 04/01/00 (2 pages)
4 January 2000Company name changed st ives data management LIMITED\certificate issued on 04/01/00 (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
24 April 1999Full accounts made up to 31 July 1998 (17 pages)
24 April 1999Full accounts made up to 31 July 1998 (17 pages)
6 January 1999Return made up to 31/12/98; no change of members (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (7 pages)
22 April 1998Full accounts made up to 1 August 1997 (16 pages)
22 April 1998Full accounts made up to 1 August 1997 (16 pages)
22 April 1998Full accounts made up to 1 August 1997 (16 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Director's particulars changed (1 page)
10 November 1997Director's particulars changed (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
1 August 1997Company name changed barbers LTD.\certificate issued on 04/08/97 (2 pages)
1 August 1997Company name changed barbers LTD.\certificate issued on 04/08/97 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 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)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
6 January 1997Return made up to 31/12/96; no change of members (5 pages)
6 January 1997Return made up to 31/12/96; no change of members (5 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (1 page)
6 September 1996Director resigned (1 page)
6 September 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)
31 May 1996Full accounts made up to 28 July 1995 (17 pages)
31 May 1996Full accounts made up to 28 July 1995 (17 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
4 February 1996Return made up to 31/12/95; no change of members (6 pages)
29 December 1995Director's particulars changed (3 pages)
29 December 1995Director's particulars changed (3 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
1 April 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
1 April 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)