Company NameSt Ives Crayford Limited
Company StatusDissolved
Company Number02588540
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Philip Charles Harris
NationalityBritish
StatusClosed
Appointed16 October 1998(7 years, 7 months after company formation)
Appointment Duration15 years, 10 months (closed 19 August 2014)
RoleSecretary
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
Appointed28 February 2013(22 years after company formation)
Appointment Duration1 year, 5 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
Appointed28 February 2013(22 years after company formation)
Appointment Duration1 year, 5 months (closed 19 August 2014)
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameGeoffrey Stuart Moyse
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(3 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 May 1991)
RoleChartered Accountant
Correspondence Address18 Chichester Avenue
Ruislip
Middlesex
HA4 7EH
Director NameDavid William Dunn
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(3 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 May 1991)
RoleCompany Director
Correspondence AddressRosemount
Warren Drive
Ringwood
Hampshire
BH24 2AS
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed02 April 1991(3 weeks, 6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 May 1991)
RoleCompany Director
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Director NameMichael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1991(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 1992)
RoleFinance Director
Correspondence Address20 Seymour Road
Chiswick
London
W4 5ES
Director NameMr Stephen Scott Bennett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 1992)
RoleChairman
Correspondence AddressLyrichouse
149 Hammersmith Road
London
W14 0QL
Director NameDavid Robert Carey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 28 July 2000)
RoleManaging Director
Correspondence Address123 Watermans Quay
William Morris Way
London
SW6 2UU
Secretary NameMichael David Simson
NationalityIrish
StatusResigned
Appointed01 May 1991(1 month, 3 weeks after company formation)
Appointment Duration-1 years, 10 months (resigned 17 March 1991)
RoleFinance Director
Correspondence Address20 Seymour Road
Chiswick
London
W4 5ES
Director NameRaymond Alfred Standing
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address40 Convent Hill
Upper Norwood
London
SE19 3QX
Director NameMr Timothy Nigel Holt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Hall Close
Duston
Northampton
Northamptonshire
NN5 6EU
Director NameAnthony Coppin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 06 June 2005)
RoleSales Director
Correspondence Address59 Woodstone Avenue
Stoneleigh
Epsom
Surrey
KT17 2JT
Secretary NameMr Stephen John Adkins
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed24 January 1992(10 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 05 March 1992)
RoleQualified Management Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Aylward Gardens
Chesham
Buckinghamshire
HP5 2QY
Director NameBrian Albert Dubery
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 23 January 1995)
RolePurchasing Director
Correspondence Address35 Longdon Wood
Keston Park
Bromley
Kent
BR3 6EN
Secretary NameMr Stephen John Adkins
NationalityEnglish
StatusResigned
Appointed05 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 10 March 1993)
RoleQualified Management
Country of ResidenceUnited Kingdom
Correspondence Address37 Aylward Gardens
Chesham
Buckinghamshire
HP5 2QY
Director NameMr Peter Thornton Ross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence AddressGreenacres
Switchbank Lane Rowledge
Farnham
Surrey
GU10 4BB
Director NameMr Aziz Punja
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 1997)
RoleChartered Accountant
Correspondence Address15 Ravensbourne Gardens
Ealing
London
W13 8EW
Secretary NameMr Aziz Punja
NationalityBritish
StatusResigned
Appointed10 March 1992(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence Address15 Ravensbourne Gardens
Ealing
London
W13 8EW
Director NameMr Richard John Down
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 October 1993)
RoleSales Executive
Correspondence Address5 Stone Hatch
Alfold
Cranleigh
Surrey
GU6 8JF
Director NameAlan Joseph O`Flaherty
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 1993(2 years after company formation)
Appointment Duration12 years, 3 months (resigned 06 June 2005)
RoleAccount Director
Correspondence Address2 Ontario Close
Smallfield
Surrey
RH6 9RA
Director NameMichael David Dearing
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 1999)
RoleProduction Director
Correspondence Address21 Starlight Farm Close
Dorset
BH31 7BS
Director NameMr Richard Eric James Barnard
Date of BirthApril 1956 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed04 November 1993(2 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 June 2005)
RoleWorks Services Control
Country of ResidenceEngland
Correspondence Address108 Kingsway
Coney Hill
West Wickham
Kent
BR4 9JQ
Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusResigned
Appointed29 September 1995(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 Sheen Lane
East Sheen
London
SW14 8LE
Director NameMr Andrew Richard Fletcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed30 September 1997(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 October 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr David McGolpin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stonedene Park
Wetherby
Leeds
West Yorkshire
LS22 7FZ
Director NamePhilip Clarke
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(9 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressApartment 3
Gilston Park House
Gilston
Hertfordshire
CM20 2SF
Director NameStephen John Hart
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address5 Frant Court
Frant
Tunbridge Wells
Kent
TN3 9DW
Director NameMr Stephen John Ellis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(12 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkhill
Kingsingfield Road West Kingsdown
Sevenoaks
Kent
TN15 6LH
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions
Prince Of Wales Drive
London
SW11 4HL
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.stivespd.co.uk

Location

Registered AddressOne Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

70k at £1St. Ives Direct LTD
100.00%
Ordinary

Accounts

Latest Accounts27 July 2012 (11 years, 9 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)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
22 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (5 pages)
12 March 2014Solvency statement dated 06/03/14 (2 pages)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel all other reserves, £110,668 retd to sole member & directors authority 06/03/2014
(1 page)
12 March 2014Statement of capital on 12 March 2014
  • GBP 10
(4 pages)
12 March 2014Statement of capital on 12 March 2014
  • GBP 10
(4 pages)
12 March 2014Solvency statement dated 06/03/14 (2 pages)
12 March 2014Statement by directors (1 page)
12 March 2014Statement by directors (1 page)
12 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel all other reserves, £110,668 retd to sole member & directors authority 06/03/2014
(1 page)
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)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
26 March 2013Appointment of St Ives Plc as a director (3 pages)
26 March 2013Appointment of Philip Charles Harris as a director (3 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
19 March 2013Termination of appointment of Patrick Martell as a director (1 page)
19 March 2013Termination of appointment of Matthew Armitage as a director (1 page)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (9 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (9 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Auditor's resignation (1 page)
6 March 2012Auditor's resignation (1 page)
3 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 31 July 2010 (18 pages)
3 May 2011Full accounts made up to 31 July 2010 (18 pages)
3 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 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)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
30 November 2010Termination of appointment of Richard Varney as a director (1 page)
28 April 2010Accounts made up to 31 July 2009 (19 pages)
28 April 2010Accounts made up to 31 July 2009 (19 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
28 May 2009Full accounts made up to 1 August 2008 (21 pages)
28 May 2009Full accounts made up to 1 August 2008 (21 pages)
28 May 2009Full accounts made up to 1 August 2008 (21 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
11 March 2009Return made up to 05/03/09; full list of members (3 pages)
2 June 2008Appointment terminated director stephen ellis (1 page)
2 June 2008Appointment terminated director stephen ellis (1 page)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
7 March 2008Return made up to 05/03/08; full list of members (4 pages)
4 February 2008Full accounts made up to 3 August 2007 (19 pages)
4 February 2008Full accounts made up to 3 August 2007 (19 pages)
4 February 2008Full accounts made up to 3 August 2007 (19 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
16 May 2007Full accounts made up to 28 July 2006 (21 pages)
16 May 2007Full accounts made up to 28 July 2006 (21 pages)
7 March 2007Return made up to 05/03/07; full list of members (3 pages)
7 March 2007Return made up to 05/03/07; full list of members (3 pages)
4 October 2006Secretary's particulars changed (1 page)
4 October 2006Secretary's particulars changed (1 page)
16 May 2006Full accounts made up to 29 July 2005 (22 pages)
16 May 2006Full accounts made up to 29 July 2005 (22 pages)
7 March 2006Return made up to 05/03/06; full list of members (3 pages)
7 March 2006Return made up to 05/03/06; full list of members (3 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
2 June 2005Full accounts made up to 30 July 2004 (21 pages)
2 June 2005Full accounts made up to 30 July 2004 (21 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
7 April 2005Return made up to 05/03/05; full list of members (7 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
2 August 2004Company name changed displaycraft LIMITED\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed displaycraft LIMITED\certificate issued on 02/08/04 (2 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)
21 April 2004Full accounts made up to 1 August 2003 (17 pages)
1 April 2004Return made up to 05/03/04; full list of members (7 pages)
1 April 2004Return made up to 05/03/04; full list of members (7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (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 (16 pages)
23 May 2003Full accounts made up to 2 August 2002 (16 pages)
23 May 2003Full accounts made up to 2 August 2002 (16 pages)
27 March 2003Return made up to 05/03/03; full list of members (7 pages)
27 March 2003Return made up to 05/03/03; full list of members (7 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)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
15 May 2002Full accounts made up to 3 August 2001 (16 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (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)
27 March 2001Return made up to 05/03/01; full list of members (8 pages)
27 March 2001Return made up to 05/03/01; full list of members (8 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 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)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 July 1999 (19 pages)
25 April 2000Full accounts made up to 30 July 1999 (19 pages)
22 March 2000Return made up to 05/03/00; no change of members (7 pages)
22 March 2000Return made up to 05/03/00; no change of members (7 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
9 June 1999Location of debenture register (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)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
13 May 1999Full accounts made up to 31 July 1998 (20 pages)
13 May 1999Full accounts made up to 31 July 1998 (20 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Return made up to 05/03/99; no change of members (7 pages)
23 March 1999Return made up to 05/03/99; no change of members (7 pages)
17 March 1999Full accounts made up to 30 September 1997 (20 pages)
17 March 1999Full accounts made up to 30 September 1997 (20 pages)
26 February 1999Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds LS14 1NM (1 page)
26 February 1999Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds LS14 1NM (1 page)
20 January 1999Company name changed display craft LIMITED\certificate issued on 21/01/99 (2 pages)
20 January 1999Company name changed display craft LIMITED\certificate issued on 21/01/99 (2 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998New secretary appointed (2 pages)
22 October 1998Secretary resigned (1 page)
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)
18 March 1998Return made up to 05/03/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(8 pages)
18 March 1998Return made up to 05/03/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(8 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Secretary resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: 55 gower street london WC1E 6HQ (1 page)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 55 gower street london WC1E 6HQ (1 page)
13 October 1997Director resigned (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
2 September 1997Declaration of satisfaction of mortgage/charge (1 page)
29 July 1997Full accounts made up to 30 September 1996 (23 pages)
29 July 1997Full accounts made up to 30 September 1996 (23 pages)
12 March 1997Return made up to 05/03/97; no change of members (6 pages)
12 March 1997Return made up to 05/03/97; no change of members (6 pages)
12 July 1996Full accounts made up to 30 September 1995 (20 pages)
12 July 1996Full accounts made up to 30 September 1995 (20 pages)
31 March 1996Return made up to 05/03/96; no change of members (8 pages)
31 March 1996Return made up to 05/03/96; no change of members (8 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 March 1995Return made up to 05/03/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
27 October 1994Particulars of mortgage/charge (3 pages)
27 October 1994Particulars of mortgage/charge (3 pages)
26 May 1992Particulars of contract relating to shares (3 pages)
26 May 1992Particulars of contract relating to shares (3 pages)
20 May 1992Ad 06/04/92--------- £ si 69000@1=69000 £ ic 1000/70000 (2 pages)
20 May 1992Ad 06/04/92--------- £ si 69000@1=69000 £ ic 1000/70000 (2 pages)
22 April 1992Ad 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 1992Ad 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 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
4 March 1992Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
3 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 October 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 March 1991Incorporation (15 pages)
5 March 1991Incorporation (15 pages)