Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(22 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 August 2014) |
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 | 28 February 2013(22 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Geoffrey Stuart Moyse |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 1991) |
Role | Chartered Accountant |
Correspondence Address | 18 Chichester Avenue Ruislip Middlesex HA4 7EH |
Director Name | David William Dunn |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | Rosemount Warren Drive Ringwood Hampshire BH24 2AS |
Secretary Name | Linda Nina Frampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 36 Carters Rise Calcot Reading Berkshire RG3 5XS |
Director Name | Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 1992) |
Role | Finance Director |
Correspondence Address | 20 Seymour Road Chiswick London W4 5ES |
Director Name | Mr Stephen Scott Bennett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 1992) |
Role | Chairman |
Correspondence Address | Lyrichouse 149 Hammersmith Road London W14 0QL |
Director Name | David Robert Carey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 July 2000) |
Role | Managing Director |
Correspondence Address | 123 Watermans Quay William Morris Way London SW6 2UU |
Secretary Name | Michael David Simson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | -1 years, 10 months (resigned 17 March 1991) |
Role | Finance Director |
Correspondence Address | 20 Seymour Road Chiswick London W4 5ES |
Director Name | Raymond Alfred Standing |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 40 Convent Hill Upper Norwood London SE19 3QX |
Director Name | Mr Timothy Nigel Holt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 January 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Hall Close Duston Northampton Northamptonshire NN5 6EU |
Director Name | Anthony Coppin |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 06 June 2005) |
Role | Sales Director |
Correspondence Address | 59 Woodstone Avenue Stoneleigh Epsom Surrey KT17 2JT |
Secretary Name | Mr Stephen John Adkins |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 March 1992) |
Role | Qualified Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Aylward Gardens Chesham Buckinghamshire HP5 2QY |
Director Name | Brian Albert Dubery |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 1995) |
Role | Purchasing Director |
Correspondence Address | 35 Longdon Wood Keston Park Bromley Kent BR3 6EN |
Secretary Name | Mr Stephen John Adkins |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 March 1992(1 year after company formation) |
Appointment Duration | 1 year (resigned 10 March 1993) |
Role | Qualified Management |
Country of Residence | United Kingdom |
Correspondence Address | 37 Aylward Gardens Chesham Buckinghamshire HP5 2QY |
Director Name | Mr Peter Thornton Ross |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Greenacres Switchbank Lane Rowledge Farnham Surrey GU10 4BB |
Director Name | Mr Aziz Punja |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 1997) |
Role | Chartered Accountant |
Correspondence Address | 15 Ravensbourne Gardens Ealing London W13 8EW |
Secretary Name | Mr Aziz Punja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 15 Ravensbourne Gardens Ealing London W13 8EW |
Director Name | Mr Richard John Down |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 October 1993) |
Role | Sales Executive |
Correspondence Address | 5 Stone Hatch Alfold Cranleigh Surrey GU6 8JF |
Director Name | Alan Joseph O`Flaherty |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 March 1993(2 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 June 2005) |
Role | Account Director |
Correspondence Address | 2 Ontario Close Smallfield Surrey RH6 9RA |
Director Name | Michael David Dearing |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 1999) |
Role | Production Director |
Correspondence Address | 21 Starlight Farm Close Dorset BH31 7BS |
Director Name | Mr Richard Eric James Barnard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 November 1993(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 June 2005) |
Role | Works Services Control |
Country of Residence | England |
Correspondence Address | 108 Kingsway Coney Hill West Wickham Kent BR4 9JQ |
Secretary Name | Stephen Frank Ronaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 221 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mr Andrew Richard Fletcher |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lowfield House 25 Dearneside Road Denby Dale Huddersfield HD8 8TL |
Director Name | Mr David McGolpin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stonedene Park Wetherby Leeds West Yorkshire LS22 7FZ |
Director Name | Philip Clarke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Apartment 3 Gilston Park House Gilston Hertfordshire CM20 2SF |
Director Name | Stephen John Hart |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2007) |
Role | Company Director |
Correspondence Address | 5 Frant Court Frant Tunbridge Wells Kent TN3 9DW |
Director Name | Mr Stephen John Ellis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Parkhill Kingsingfield Road West Kingsdown Sevenoaks Kent TN15 6LH |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Grassy Lane Sevenoaks Kent TN13 1PL |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.stivespd.co.uk |
---|
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
70k at £1 | St. Ives Direct LTD 100.00% Ordinary |
---|
Latest Accounts | 27 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
22 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (5 pages) |
12 March 2014 | Solvency statement dated 06/03/14 (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Solvency statement dated 06/03/14 (2 pages) |
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Resolutions
|
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
28 March 2013 | Resolutions
|
28 March 2013 | Resolutions
|
26 March 2013 | Appointment of St Ives Plc as a director (3 pages) |
26 March 2013 | Appointment of Philip Charles Harris as a director (3 pages) |
26 March 2013 | Appointment of St Ives Plc as a director (3 pages) |
26 March 2013 | Appointment of Philip Charles Harris as a director (3 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Termination of appointment of Patrick Martell as a director (1 page) |
19 March 2013 | Termination of appointment of Matthew Armitage as a director (1 page) |
19 March 2013 | Termination of appointment of Patrick Martell as a director (1 page) |
19 March 2013 | Termination of appointment of Matthew Armitage as a director (1 page) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (9 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (9 pages) |
10 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Auditor's resignation (1 page) |
6 March 2012 | Auditor's resignation (1 page) |
3 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
3 May 2011 | Full accounts made up to 31 July 2010 (18 pages) |
3 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
30 November 2010 | Termination of appointment of Richard Varney as a director (1 page) |
28 April 2010 | Accounts made up to 31 July 2009 (19 pages) |
28 April 2010 | Accounts made up to 31 July 2009 (19 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
14 August 2009 | Appointment terminated director brian edwards (1 page) |
28 May 2009 | Full accounts made up to 1 August 2008 (21 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (21 pages) |
28 May 2009 | Full accounts made up to 1 August 2008 (21 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed matthew robert armitage (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
18 March 2009 | Director appointed patrick martell (2 pages) |
11 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
2 June 2008 | Appointment terminated director stephen ellis (1 page) |
2 June 2008 | Appointment terminated director stephen ellis (1 page) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 3 August 2007 (19 pages) |
4 February 2008 | Full accounts made up to 3 August 2007 (19 pages) |
4 February 2008 | Full accounts made up to 3 August 2007 (19 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
16 May 2007 | Full accounts made up to 28 July 2006 (21 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (21 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
16 May 2006 | Full accounts made up to 29 July 2005 (22 pages) |
16 May 2006 | Full accounts made up to 29 July 2005 (22 pages) |
7 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
2 June 2005 | Full accounts made up to 30 July 2004 (21 pages) |
2 June 2005 | Full accounts made up to 30 July 2004 (21 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (7 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
2 August 2004 | Company name changed displaycraft LIMITED\certificate issued on 02/08/04 (2 pages) |
2 August 2004 | Company name changed displaycraft LIMITED\certificate issued on 02/08/04 (2 pages) |
21 April 2004 | Full 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 | Full accounts made up to 1 August 2003 (17 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
23 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (16 pages) |
27 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 05/03/03; 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 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (16 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
12 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (7 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 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 | Full accounts made up to 28 July 2000 (17 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (17 pages) |
27 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
27 March 2001 | Return made up to 05/03/01; full list of members (8 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | 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) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
25 April 2000 | Full accounts made up to 30 July 1999 (19 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (19 pages) |
22 March 2000 | Return made up to 05/03/00; no change of members (7 pages) |
22 March 2000 | Return made up to 05/03/00; no change of members (7 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
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) |
13 May 1999 | Full accounts made up to 31 July 1998 (20 pages) |
13 May 1999 | Full accounts made up to 31 July 1998 (20 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
23 March 1999 | Return made up to 05/03/99; no change of members (7 pages) |
17 March 1999 | Full accounts made up to 30 September 1997 (20 pages) |
17 March 1999 | Full accounts made up to 30 September 1997 (20 pages) |
26 February 1999 | Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds LS14 1NM (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds LS14 1NM (1 page) |
20 January 1999 | Company name changed display craft LIMITED\certificate issued on 21/01/99 (2 pages) |
20 January 1999 | Company name changed display craft LIMITED\certificate issued on 21/01/99 (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) |
18 March 1998 | Return made up to 05/03/98; full list of members
|
18 March 1998 | Return made up to 05/03/98; full list of members
|
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: 55 gower street london WC1E 6HQ (1 page) |
13 October 1997 | New secretary appointed;new director appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: 55 gower street london WC1E 6HQ (1 page) |
13 October 1997 | Director resigned (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (23 pages) |
29 July 1997 | Full accounts made up to 30 September 1996 (23 pages) |
12 March 1997 | Return made up to 05/03/97; no change of members (6 pages) |
12 March 1997 | Return made up to 05/03/97; no change of members (6 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
12 July 1996 | Full accounts made up to 30 September 1995 (20 pages) |
31 March 1996 | Return made up to 05/03/96; no change of members (8 pages) |
31 March 1996 | Return made up to 05/03/96; no change of members (8 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1995 | Return made up to 05/03/95; full list of members
|
22 March 1995 | Return made up to 05/03/95; full list of members
|
27 October 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1992 | Particulars of contract relating to shares (3 pages) |
26 May 1992 | Particulars of contract relating to shares (3 pages) |
20 May 1992 | Ad 06/04/92--------- £ si 69000@1=69000 £ ic 1000/70000 (2 pages) |
20 May 1992 | Ad 06/04/92--------- £ si 69000@1=69000 £ ic 1000/70000 (2 pages) |
22 April 1992 | Ad 10/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 1992 | £ nc 1000/142858 10/03/92 (1 page) |
22 April 1992 | Ad 10/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 1992 | £ nc 1000/142858 10/03/92 (1 page) |
4 March 1992 | Resolutions
|
4 March 1992 | Resolutions
|
3 March 1992 | Resolutions
|
3 March 1992 | Resolutions
|
24 October 1991 | Resolutions
|
24 October 1991 | Resolutions
|
5 March 1991 | Incorporation (15 pages) |
5 March 1991 | Incorporation (15 pages) |