Company NameSevenoaks Print Finishers Limited
Company StatusDissolved
Company Number01356057
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed31 December 1990(12 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 NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(33 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(33 years, 7 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(12 years, 10 months 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(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1992)
RoleFinance Director
Correspondence Address27a Westmoreland Road
Bromley
Kent
BR2 0TF
Director NameRonald Charles Clark Thompson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address5 Soleoak Drive
Sevenoaks
Kent
TN13 1QD
Director NameJohn Thompson Lees Moffat
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 September 1991)
RoleAccountant
Correspondence AddressBroad Oak
Buxted
Uckfield
Sussex
TN22 4JY
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 10 months 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 NameSimon Patrick Tucker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(13 years, 11 months 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, 3 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, 5 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, 2 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, 5 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(19 years, 12 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, 7 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, 6 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 NameRodney Blacka
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressMeadow Bank
Hill House Lane, Oxenhope
Keighley
West Yorkshire
BD22 9JH
Director NameJames McKie
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(26 years, 8 months after company formation)
Appointment Duration11 months (resigned 19 October 2005)
RoleCommercial Operations Director
Correspondence Address34 Beech Drive
Whalley
Clitheroe
Lancashire
BB7 9RA
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(31 years 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 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.stivesdirect.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 CategoryFull
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 100
(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 100
(5 pages)
3 May 2013Full accounts made up to 27 July 2012 (12 pages)
3 May 2013Full accounts made up to 27 July 2012 (12 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 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)
24 April 2012Full accounts made up to 29 July 2011 (15 pages)
24 April 2012Full accounts made up to 29 July 2011 (15 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)
14 October 2011Termination of appointment of Patrick Martell 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 Matthew Armitage as a director (1 page)
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)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
3 May 2011Full accounts made up to 30 July 2010 (17 pages)
3 May 2011Full accounts made up to 30 July 2010 (17 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)
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)
28 April 2010Full accounts made up to 31 July 2009 (17 pages)
28 April 2010Full accounts made up to 31 July 2009 (17 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)
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 (16 pages)
28 May 2009Full accounts made up to 1 August 2008 (16 pages)
28 May 2009Full accounts made up to 1 August 2008 (16 pages)
18 March 2009Director appointed patrick martell (2 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)
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)
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 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 (18 pages)
16 May 2007Full accounts made up to 28 July 2006 (18 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)
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 30/12/05; full list of members (3 pages)
26 January 2006Return made up to 30/12/05; full list of members (3 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
2 June 2005Full accounts made up to 30 July 2004 (15 pages)
2 June 2005Full accounts made up to 30 July 2004 (15 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
24 February 2005Return made up to 30/12/04; full list of members (7 pages)
24 February 2005Return made up to 30/12/04; full list of members (7 pages)
8 December 2004New director appointed (3 pages)
8 December 2004New director appointed (3 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
21 April 2004Full accounts made up to 1 August 2003 (16 pages)
21 April 2004Full accounts made up to 1 August 2003 (16 pages)
21 April 2004Full accounts made up to 1 August 2003 (16 pages)
18 January 2004Return made up to 30/12/03; full list of members (7 pages)
18 January 2004Return made up to 30/12/03; full list of members (7 pages)
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 (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)
24 January 2003Return made up to 30/12/02; full list of members (7 pages)
24 January 2003Return made up to 30/12/02; full list of members (7 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 (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 (7 pages)
9 January 2002Return made up to 30/12/01; 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)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Return made up to 30/12/00; full list of members (7 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 July 1999 (18 pages)
25 April 2000Full accounts made up to 30 July 1999 (18 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)
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)
5 January 1999Return made up to 30/12/98; no change of members (7 pages)
5 January 1999Return made up to 30/12/98; no change of members (7 pages)
24 April 1998Full accounts made up to 1 August 1997 (16 pages)
24 April 1998Full accounts made up to 1 August 1997 (16 pages)
24 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)
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)
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)
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 30/12/96; no change of members (5 pages)
6 January 1997Return made up to 30/12/96; no change of members (5 pages)
28 November 1996Director's particulars changed (1 page)
28 November 1996Director's particulars changed (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 (16 pages)
31 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)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)