Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 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 | 03 October 2011(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Kevin Harry Emsley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Heathfield Leeds West Yorkshire LS16 6AQ |
Director Name | Mr Malcolm Richard Jones |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 1993) |
Role | Solicitor |
Correspondence Address | Crossways Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF |
Secretary Name | Mr Malcolm Richard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 1993) |
Role | Solicitor |
Correspondence Address | Crossways Scotland Lane Horsforth Leeds West Yorkshire LS18 5SF |
Director Name | Brian Ingham |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 112 Church Lane Meanwood Leeds Wst Yorkshire LS6 4NR |
Secretary Name | Mr Andrew Richard Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (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 Ian John Fulford Johnson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 November 2000) |
Role | Company Director |
Correspondence Address | 29 Belvedere Court Alwoodley Leeds LS17 8NF |
Director Name | Mr Bernard Brian Sugden |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 April 1999) |
Role | Company Director |
Correspondence Address | 46 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Mr James Andrew Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Moor Lane Dringhouses York North Yorkshire YO24 2QX |
Director Name | Mr Brian Charles Edwards |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(6 years, 11 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(7 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 25 October 2010) |
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(8 years, 7 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 Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcroft The Drive Wonersh Guildford Surrey GU5 0QW |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Old Court House Old Court Place Kensington London W8 4PD |
Website | www.stivesdirect.co.uk |
---|---|
Telephone | 020 79288844 |
Telephone region | London |
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 |
2 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) |
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
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
|
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
10 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 October 2011 | Termination of appointment of Matthew Armitage as a director (1 page) |
15 October 2011 | Termination of appointment of Matthew Armitage as a director (1 page) |
14 October 2011 | Termination of appointment of Patrick Martell as a director (1 page) |
14 October 2011 | Termination of appointment of Patrick Martell as a director (1 page) |
13 October 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
13 October 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
13 October 2011 | Appointment of St Ives Plc as a director (3 pages) |
13 October 2011 | Appointment of St Ives Plc as a director (3 pages) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 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) |
1 December 2010 | Termination of appointment of Richard Varney as a director (1 page) |
1 December 2010 | Termination of appointment of Richard Varney as a director (1 page) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 July 2009 (8 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 February 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) |
26 March 2009 | Full accounts made up to 1 August 2008 (16 pages) |
26 March 2009 | Full accounts made up to 1 August 2008 (16 pages) |
26 March 2009 | Full accounts made up to 1 August 2008 (16 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 March 2009 | Director appointed patrick martell (2 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) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
2 June 2008 | Full accounts made up to 3 August 2007 (17 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (19 pages) |
16 May 2007 | Full accounts made up to 28 July 2006 (19 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
4 October 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Full accounts made up to 29 July 2005 (16 pages) |
17 May 2006 | Full accounts made up to 29 July 2005 (16 pages) |
7 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 07/02/06; full list of members (3 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (16 pages) |
10 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (16 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (16 pages) |
21 April 2004 | Full accounts made up to 1 August 2003 (16 pages) |
20 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 07/02/04; 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 | Full accounts made up to 2 August 2002 (14 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (14 pages) |
23 May 2003 | Full accounts made up to 2 August 2002 (14 pages) |
12 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
12 March 2003 | Return made up to 07/02/03; full list of members (6 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 (13 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (13 pages) |
15 May 2002 | Full accounts made up to 3 August 2001 (13 pages) |
13 May 2002 | Resolutions
|
13 May 2002 | Resolutions
|
15 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
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 (14 pages) |
14 May 2001 | Full accounts made up to 28 July 2000 (14 pages) |
16 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
20 November 2000 | Director resigned (1 page) |
20 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 (13 pages) |
25 April 2000 | Full accounts made up to 30 July 1999 (13 pages) |
28 February 2000 | Return made up to 07/02/00; no change of members (5 pages) |
28 February 2000 | Return made up to 07/02/00; no change of members (5 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
24 August 1999 | Director's particulars changed (1 page) |
24 August 1999 | Director's particulars changed (1 page) |
9 June 1999 | Location of register of members (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) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (15 pages) |
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) |
26 February 1999 | Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: ring road seacroft leeds LS14 1NH (1 page) |
21 February 1999 | Return made up to 07/02/99; no change of members (5 pages) |
21 February 1999 | Return made up to 07/02/99; no change of members (5 pages) |
20 January 1999 | Company name changed the graphic art company LIMITED\certificate issued on 21/01/99 (2 pages) |
20 January 1999 | Company name changed the graphic art company LIMITED\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 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Secretary resigned (1 page) |
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 | Full accounts made up to 30 September 1997 (15 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (15 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 07/02/98; full list of members
|
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 07/02/98; full list of members
|
9 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
9 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
13 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
16 September 1996 | Auditor's resignation (1 page) |
16 September 1996 | Auditor's resignation (1 page) |
18 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 June 1996 | Full accounts made up to 30 September 1995 (13 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |
15 March 1995 | Full accounts made up to 30 September 1994 (13 pages) |