Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 January 2010) |
Role | 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 | 18 March 2002(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 January 2010) |
Correspondence Address | St Ives House Lavington Street London SE1 0NX |
Director Name | Christopher George Heathcote |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 26 Field View Drive Downend Bristol Avon BS16 2TT |
Director Name | Andrew Robert John Lewton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 123 Overndale Road Downend Bristol Avon BS16 2RN |
Director Name | Yvonne Maureen Lewton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1994) |
Role | Secretary |
Correspondence Address | 123 Overndale Road Downend Bristol Avon BS16 2RN |
Director Name | Nigel William Millen |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 9 Limekins Close Keynsham Bristol BS31 1HR |
Secretary Name | Yvonne Maureen Lewton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1994) |
Role | Company Director |
Correspondence Address | 123 Overndale Road Downend Bristol Avon BS16 2RN |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 March 2002) |
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 | 02 December 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 46 Birchdale Bingley West Yorkshire BD16 4SE |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 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 Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Richard Norman Varney |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Dormer Cottage Water Lane Stainby Grantham Lincolnshire NG33 5QY |
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 |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 3 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 22/12/08; full list of members (3 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 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
11 June 2007 | Accounts for a dormant company made up to 28 July 2006 (7 pages) |
11 June 2007 | Accounts made up to 28 July 2006 (7 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Accounts for a dormant company made up to 29 July 2005 (7 pages) |
5 June 2006 | Accounts made up to 29 July 2005 (7 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (5 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (5 pages) |
7 June 2005 | Accounts made up to 30 July 2004 (7 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 July 2004 (7 pages) |
13 January 2005 | Return made up to 22/12/04; full list of members (5 pages) |
13 January 2005 | Return made up to 22/12/04; full list of members (5 pages) |
2 August 2004 | Company name changed st ives blackburn LIMITED\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed st ives blackburn LIMITED\certificate issued on 02/08/04 (2 pages) |
8 July 2004 | Company name changed hunters armley scotland LIMITED\certificate issued on 08/07/04 (2 pages) |
8 July 2004 | Company name changed hunters armley scotland LIMITED\certificate issued on 08/07/04 (2 pages) |
26 April 2004 | Accounts made up to 1 August 2003 (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 1 August 2003 (7 pages) |
26 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
26 January 2004 | Return made up to 22/12/03; full list of members (5 pages) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2003 | Accounts for a dormant company made up to 2 August 2002 (7 pages) |
30 April 2003 | Accounts made up to 2 August 2002 (7 pages) |
24 January 2003 | Return made up to 22/12/02; no change of members (4 pages) |
24 January 2003 | Return made up to 22/12/02; no change of members (4 pages) |
15 May 2002 | Accounts for a dormant company made up to 3 August 2001 (7 pages) |
15 May 2002 | Accounts made up to 3 August 2001 (7 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
27 March 2002 | New director appointed (3 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
9 January 2002 | Return made up to 22/12/01; no change of members (5 pages) |
9 January 2002 | Return made up to 22/12/01; no change of members (5 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (8 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (8 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (8 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (8 pages) |
11 January 2000 | Return made up to 22/12/99; no change of members (5 pages) |
11 January 2000 | Return made up to 22/12/99; no change of members (5 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
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) |
9 June 1999 | Location of debenture register (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (8 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: ring road seacroft leeds west yorkshire LS14 1NH (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: ring road seacroft leeds west yorkshire LS14 1NH (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
5 January 1999 | Return made up to 22/12/98; no change of members (6 pages) |
5 January 1999 | Return made up to 22/12/98; no change of members (6 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
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 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (7 pages) |
8 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 22/12/97; full list of members (6 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (7 pages) |
24 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
16 September 1996 | Auditor's resignation (1 page) |
16 September 1996 | Auditor's resignation (1 page) |
25 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
25 February 1996 | Full accounts made up to 30 September 1995 (8 pages) |
3 January 1996 | Return made up to 22/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 22/12/95; full list of members
|
6 December 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
6 December 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
29 January 1995 | Full accounts made up to 31 March 1994 (6 pages) |
29 January 1995 | Full accounts made up to 31 March 1994 (6 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
5 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
4 November 1992 | Accounts for a dormant company made up to 31 March 1991 (1 page) |
4 November 1992 | Accounts made up to 31 March 1991 (1 page) |
29 November 1989 | Memorandum and Articles of Association (7 pages) |
29 November 1989 | Memorandum and Articles of Association (7 pages) |