Company NameSt Ives Direct Bristol Limited
Company StatusDissolved
Company Number02182614
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NamesGincourt Limited and Harlequin Colourprint Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed16 October 1998(10 years, 12 months after company formation)
Appointment Duration11 years, 3 months (closed 12 January 2010)
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
Appointed02 September 2009(21 years, 10 months after company formation)
Appointment Duration4 months, 1 week (closed 12 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed11 September 2009(21 years, 10 months after company formation)
Appointment Duration4 months (closed 12 January 2010)
Correspondence AddressSt. Ives House Lavington Street
London
SE1 0NX
Director NameAndrew Robert John Lewton
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address10 Orchard Close
Winterbourne
Bristol
Avon
BS17 1BF
Director NameYvonne Maureen Lewton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleSecretary
Correspondence Address123 Overndale Road
Downend
Bristol
Avon
BS16 2RN
Director NameNigel William Millen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 May 2002)
RoleCompany Director
Correspondence Address9 Limekins Close
Keynsham
Bristol
BS31 1HR
Secretary NameYvonne Maureen Lewton
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address123 Overndale Road
Downend
Bristol
Avon
BS16 2RN
Director NameChristopher George Heathcote
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address26 Field View Drive
Downend
Bristol
Avon
BS16 2TT
Director NameMr Andrew Richard Fletcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Bernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address46 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed02 December 1994(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameChristopher George Heathcote
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(8 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Heathfields
Downend
Bristol
Avon
BS16 6HS
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameMr Richard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 September 2009)
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(12 years, 11 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

Location

Registered AddressSt Ives House
Lavington Street
London
SE1 0NX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts1 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
16 September 2009Application for striking-off (1 page)
16 September 2009Application for striking-off (1 page)
16 September 2009Director appointed st ives PLC (2 pages)
16 September 2009Director appointed st ives PLC (2 pages)
15 September 2009Appointment terminated director richard varney (1 page)
15 September 2009Appointment Terminated Director richard varney (1 page)
14 September 2009Director appointed philip charles harris (2 pages)
14 September 2009Director appointed philip charles harris (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 August 2009Appointment Terminated Director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
28 May 2009Accounts made up to 1 August 2008 (10 pages)
28 May 2009Full accounts made up to 1 August 2008 (10 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 June 2008Accounts made up to 3 August 2007 (10 pages)
2 June 2008Full accounts made up to 3 August 2007 (10 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 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)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; 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 (17 pages)
17 May 2006Full accounts made up to 29 July 2005 (17 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
2 June 2005Full accounts made up to 30 July 2004 (17 pages)
24 March 2005Return made up to 28/02/05; full list of members (6 pages)
24 March 2005Return made up to 28/02/05; 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)
1 April 2004Return made up to 28/02/04; full list of members (6 pages)
1 April 2004Return made up to 28/02/04; full list of members (6 pages)
1 March 2004Company name changed harlequin colourprint LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed harlequin colourprint LIMITED\certificate issued on 01/03/04 (2 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 (17 pages)
23 May 2003Full accounts made up to 2 August 2002 (17 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
29 October 2002Director's particulars changed (1 page)
29 October 2002Director's particulars changed (1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2002Director resigned (1 page)
5 June 2002Director resigned (1 page)
15 May 2002Full accounts made up to 3 August 2001 (17 pages)
15 May 2002Full accounts made up to 3 August 2001 (17 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
21 March 2002Return made up to 28/02/02; full list of members (7 pages)
12 September 2001Director's particulars changed (1 page)
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 (17 pages)
14 May 2001Full accounts made up to 28 July 2000 (17 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (7 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
25 April 2000Full accounts made up to 30 July 1999 (16 pages)
25 April 2000Full accounts made up to 30 July 1999 (16 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
8 March 2000Return made up to 28/02/00; full list of members (6 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
5 July 1999Full accounts made up to 31 July 1998 (16 pages)
5 July 1999Full accounts made up to 31 July 1998 (16 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
9 June 1999Location of debenture register (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of register of members (1 page)
9 June 1999Location of debenture register (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
5 March 1999Return made up to 28/02/99; full list of members (6 pages)
5 March 1999Return made up to 28/02/99; full list of members (6 pages)
26 February 1999Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds LS14 1NH (1 page)
26 February 1999Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds LS14 1NH (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
18 September 1998Accounting reference date shortened from 30/09/98 to 31/07/98 (1 page)
31 July 1998Full accounts made up to 30 September 1997 (16 pages)
31 July 1998Full accounts made up to 30 September 1997 (16 pages)
5 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1998Return made up to 28/02/98; full list of members (8 pages)
9 July 1997Full accounts made up to 30 September 1996 (17 pages)
9 July 1997Full accounts made up to 30 September 1996 (17 pages)
10 March 1997Return made up to 28/02/97; full list of members
  • 363(287) ‐ Registered office changed on 10/03/97
(8 pages)
10 March 1997Return made up to 28/02/97; full list of members (8 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
16 September 1996Auditor's resignation (1 page)
16 September 1996Auditor's resignation (1 page)
30 July 1996Full accounts made up to 30 September 1995 (18 pages)
30 July 1996Full accounts made up to 30 September 1995 (18 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
25 October 1995Full accounts made up to 31 December 1994 (18 pages)
25 October 1995Full accounts made up to 31 December 1994 (18 pages)
31 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
31 July 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1989Particulars of mortgage/charge (3 pages)
16 February 1989Particulars of mortgage/charge (3 pages)
29 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 December 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1988Wd 13/10/88 pd 22/10/87--------- £ si 2@1 (1 page)
24 October 1988Wd 13/10/88 pd 22/10/87--------- £ si 2@1 (1 page)
14 June 1988Memorandum and Articles of Association (13 pages)
14 June 1988Memorandum and Articles of Association (13 pages)
30 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
30 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)