Company NameSt Ives Burrups International Ltd
Company StatusDissolved
Company Number01610049
CategoryPrivate Limited Company
Incorporation Date29 January 1982(42 years, 2 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)
Previous Names4

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(8 years, 11 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
Appointed16 January 2007(24 years, 11 months after company formation)
Appointment Duration7 years, 7 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
Appointed16 January 2007(24 years, 11 months after company formation)
Appointment Duration7 years, 7 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
Appointed31 December 1990(8 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 July 2003)
RoleSecretary
Correspondence Address2 St Michaels Close
Worcester Park
Surrey
KT4 7NA
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 11 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 NameStephen Robert Richard Bourne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 1996)
RoleManaging Director Financial Di
Correspondence Address28 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(14 years after company formation)
Appointment Duration10 years, 11 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameRaymond Victor Morley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(14 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 July 2003)
RoleFinance Director
Correspondence AddressFlat G 10 Thorney Crescent
London
SW11 3TR
Director NameAndrew Rupert Langdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(14 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 January 2007)
RoleCompany Director
Correspondence Address7 Stonycrest Road
Rye
New York 10580
United States
Director NameChristopher Jonathan Cartwright
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2005)
RoleFinance Director
Correspondence Address34 Pine Grove
Wimbledon
SW19 7HE
Director NameDavid Antony Foreman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(19 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 2004)
RoleChartered Accountant
Correspondence Address15 Davis Road
Weybridge
Surrey
KT13 0XH
Director NameElaine Anne Jackson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(19 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2007)
RoleOperations Director
Correspondence Address1 Reservoir Road
Brockley
London
SE4 2NU
Director NamePaul Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(22 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2006)
RoleDivisional Sales Director
Correspondence Address1 Ridgehill
Henleaze
Avon
BS9 4SB

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

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

Accounts

Latest Accounts27 July 2012 (11 years, 8 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 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 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)
5 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
5 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 (7 pages)
4 May 2010Accounts for a dormant company made up to 31 July 2009 (7 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)
28 May 2009Full accounts made up to 1 August 2008 (12 pages)
28 May 2009Full accounts made up to 1 August 2008 (12 pages)
28 May 2009Full accounts made up to 1 August 2008 (12 pages)
12 January 2009Return made up to 30/12/08; full list of members (4 pages)
12 January 2009Return made up to 30/12/08; full list of members (4 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 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 (14 pages)
16 May 2007Full accounts made up to 28 July 2006 (14 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
2 February 2007New director appointed (3 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
8 January 2007Return made up to 30/12/06; full list of members (3 pages)
8 January 2007Return made up to 30/12/06; full list of members (3 pages)
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 (12 pages)
17 May 2006Full accounts made up to 29 July 2005 (12 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (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)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (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)
4 March 2005Director's particulars changed (1 page)
4 March 2005Director's particulars changed (1 page)
31 January 2005Return made up to 30/12/04; full list of members (7 pages)
31 January 2005Return made up to 30/12/04; full list of members (7 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New director appointed (2 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
21 April 2004Full accounts made up to 1 August 2003 (12 pages)
21 April 2004Full accounts made up to 1 August 2003 (12 pages)
21 April 2004Full accounts made up to 1 August 2003 (12 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
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)
18 January 2004Director's particulars changed (1 page)
18 January 2004Director's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
23 August 2003Director's particulars changed (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
23 May 2003Full accounts made up to 2 August 2002 (13 pages)
23 May 2003Full accounts made up to 2 August 2002 (13 pages)
23 May 2003Full accounts made up to 2 August 2002 (13 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
24 January 2003Return made up to 30/12/02; full list of members (8 pages)
24 January 2003Return made up to 30/12/02; full list of members (8 pages)
15 May 2002Full accounts made up to 3 August 2001 (12 pages)
15 May 2002Full accounts made up to 3 August 2001 (12 pages)
15 May 2002Full accounts made up to 3 August 2001 (12 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
22 January 2002Return made up to 30/12/01; full list of members (8 pages)
22 January 2002Return made up to 30/12/01; full list of members (8 pages)
2 January 2002Company name changed burrups international LTD\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed burrups international LTD\certificate issued on 02/01/02 (2 pages)
24 December 2001New director appointed (3 pages)
24 December 2001New director appointed (3 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
1 October 2001Director's particulars changed (1 page)
1 October 2001Director's particulars changed (1 page)
14 May 2001Full accounts made up to 28 July 2000 (12 pages)
14 May 2001Full accounts made up to 28 July 2000 (12 pages)
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)
25 April 2000Full accounts made up to 30 July 1999 (12 pages)
25 April 2000Full accounts made up to 30 July 1999 (12 pages)
11 January 2000Return made up to 30/12/99; no change of members (6 pages)
11 January 2000Return made up to 30/12/99; no change of members (6 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 April 1999Full accounts made up to 31 July 1998 (13 pages)
24 April 1999Full accounts made up to 31 July 1998 (13 pages)
19 January 1999Return made up to 30/12/98; no change of members (6 pages)
19 January 1999Return made up to 30/12/98; no change of members (6 pages)
19 January 1999Director's particulars changed (1 page)
19 January 1999Director's particulars changed (1 page)
22 April 1998Full accounts made up to 1 August 1997 (12 pages)
22 April 1998Full accounts made up to 1 August 1997 (12 pages)
22 April 1998Full accounts made up to 1 August 1997 (12 pages)
15 April 1998Director's particulars changed (1 page)
15 April 1998Director's particulars changed (1 page)
28 January 1998Return made up to 30/12/97; full list of members (7 pages)
28 January 1998Return made up to 30/12/97; full list of members (7 pages)
4 April 1997Full accounts made up to 2 August 1996 (12 pages)
4 April 1997Full accounts made up to 2 August 1996 (12 pages)
4 April 1997Full accounts made up to 2 August 1996 (12 pages)
6 January 1997Return made up to 30/12/96; no change of members (7 pages)
6 January 1997Return made up to 30/12/96; no change of members (7 pages)
3 November 1996New director appointed (3 pages)
3 November 1996New director appointed (3 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)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
30 May 1996Accounts for a dormant company made up to 28 July 1995 (4 pages)
30 May 1996Accounts for a dormant company made up to 28 July 1995 (4 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
14 February 1996New director appointed (3 pages)
4 February 1996Return made up to 30/12/95; no change of members (4 pages)
4 February 1996Return made up to 30/12/95; no change of members (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
27 April 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
27 April 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
29 January 1982Incorporation (13 pages)
29 January 1982Incorporation (13 pages)