Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2009(23 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 25 May 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2009(23 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 25 May 2010) |
Correspondence Address | St. Ives House Lavington Street London SE1 0NX |
Director Name | Geoffrey Thompson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 40 St Barnabas Road Hightown Liversedge West Yorkshire WF15 8BT |
Director Name | Kenneth Harrison |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 4 Weetwood Avenue Weetwood Leeds LS16 5NF |
Director Name | Lucia Elizabeth Stark |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 26 The Orchards Bingley West Yorkshire BD16 4AZ |
Secretary Name | Lucia Elizabeth Stark |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 February 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 July 1993) |
Role | Company Director |
Correspondence Address | 26 The Orchards Bingley West Yorkshire BD16 4AZ |
Director Name | Mr Nigel Stuart Risby |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | Glen Caple Sheriff Lane Eldwick Bingley West Yorkshire BD16 3EN |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr Bernard Brian Sugden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 46 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Mr Ian John Fulford Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(7 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 29 Belvedere Court Alwoodley Leeds LS17 8NF |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr David Webb |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 10 Arncliffe Crescent Morley Leeds West Yorkshire LS27 9DU |
Director Name | Ian Macpherson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Whixley Mews Whixley York North Yorkshire YO5 8AR |
Director Name | Mr Norman Smailes |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Jessamine Cottage 1 Langford Road Burnley In Warfdale Ilkley LS29 7NL |
Director Name | Mr Howard James Worsnop |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 South Mead Bramhope Leeds LS16 9DX |
Director Name | Keith Martin Gill |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 1999) |
Role | Company Director |
Correspondence Address | 17 Rowan Croft Clayton-Le-Woods Chorley Lancashire PR6 7UU |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Mr Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Linton House North Moor Lane Easingwold Yorkshire YO61 3NB |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Director Name | Mr James Andrew Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moor Lane Dringhouses York North Yorkshire YO24 2QX |
Registered Address | St Ives House Lavington Street London SE1 0NX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 3 August 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2009 | Director appointed st ives PLC (2 pages) |
16 September 2009 | Director appointed philip charles harris (2 pages) |
16 September 2009 | Director appointed st ives PLC (2 pages) |
16 September 2009 | Director appointed philip charles harris (2 pages) |
15 September 2009 | Appointment terminated director howard worsnop (1 page) |
15 September 2009 | Appointment terminated director richard varney (1 page) |
15 September 2009 | Appointment Terminated Director howard worsnop (1 page) |
15 September 2009 | Appointment Terminated Director richard varney (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment Terminated Director brian edwards (1 page) |
4 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
3 June 2008 | Accounts made up to 3 August 2007 (6 pages) |
3 June 2008 | Accounts for a dormant company made up to 3 August 2007 (6 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
16 May 2007 | Accounts made up to 28 July 2006 (11 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (11 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
17 May 2006 | Accounts made up to 29 July 2005 (13 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (13 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (15 pages) |
2 June 2005 | Accounts made up to 30 July 2004 (15 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
21 April 2004 | Accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (17 pages) |
21 April 2004 | Accounts made up to 1 August 2003 (17 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Accounts made up to 2 August 2002 (15 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (15 pages) |
23 May 2003 | Accounts made up to 2 August 2002 (15 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
16 August 2002 | Resolutions
|
16 August 2002 | Resolutions
|
15 May 2002 | Full accounts made up to 3 August 2001 (14 pages) |
15 May 2002 | Accounts made up to 3 August 2001 (14 pages) |
15 May 2002 | Accounts made up to 3 August 2001 (14 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
14 May 2001 | Accounts made up to 28 July 2000 (15 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (15 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
25 April 2000 | Full accounts made up to 30 July 1999 (15 pages) |
25 April 2000 | Accounts made up to 30 July 1999 (15 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
8 August 1999 | Resolutions
|
4 July 1999 | Accounts made up to 31 July 1998 (15 pages) |
4 July 1999 | Full accounts made up to 31 July 1998 (15 pages) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Location of debenture register (1 page) |
9 June 1999 | Location of register of members (1 page) |
9 June 1999 | Location of register of members (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
5 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (7 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds west yorkshire LS14 1NH (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds west yorkshire LS14 1NH (1 page) |
20 January 1999 | Company name changed alf smith printers (bradford) li mited\certificate issued on 21/01/99 (2 pages) |
20 January 1999 | Company name changed alf smith printers (bradford) li mited\certificate issued on 21/01/99 (2 pages) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
18 September 1998 | Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (18 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
5 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
9 July 1997 | Accounts made up to 30 September 1996 (18 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
10 March 1997 | Return made up to 28/02/97; full list of members
|
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
16 September 1996 | Auditor's resignation (1 page) |
16 September 1996 | Auditor's resignation (1 page) |
18 June 1996 | Accounts made up to 30 September 1995 (18 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
13 April 1996 | New director appointed (2 pages) |
18 October 1995 | Director resigned (2 pages) |
4 August 1995 | Director's particulars changed (2 pages) |
4 August 1995 | Director's particulars changed (1 page) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
15 March 1995 | Accounts made up to 30 September 1994 (17 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (17 pages) |
3 March 1995 | Return made up to 28/02/95; full list of members
|
3 March 1995 | Return made up to 28/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
15 October 1987 | Resolutions
|
15 October 1987 | Resolutions
|