Company NameSt Ives Print & Display Limited
Company StatusDissolved
Company Number02819586
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 10 months ago)
Dissolution Date8 December 2009 (14 years, 3 months ago)
Previous NameBradford Sheetfed 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(5 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 08 December 2009)
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
Appointed20 July 2004(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 08 December 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameSt Ives Plc (Corporation)
StatusClosed
Appointed20 July 2004(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 08 December 2009)
Correspondence AddressSt Ives House Lavington Street
London
SE1 0NX
Director NameMr Andrew Richard Fletcher
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(7 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Ian John Fulford Johnson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(7 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address5 Bronte Villas
Cross Roads
Keighley
Yorkshire
BD22 9BW
Director NameMr Bernard Brian Sugden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(7 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address46 Birchdale
Bingley
West Yorkshire
BD16 4SE
Secretary NameMr Andrew Richard Fletcher
NationalityBritish
StatusResigned
Appointed03 January 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House 25 Dearneside Road
Denby Dale
Huddersfield
HD8 8TL
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(5 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2004)
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(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2004)
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(7 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 July 2004)
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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts3 August 2007 (16 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Return made up to 19/05/09; full list of members (3 pages)
3 June 2008Accounts for a dormant company made up to 3 August 2007 (6 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
11 June 2007Accounts for a dormant company made up to 28 July 2006 (7 pages)
23 May 2007Return made up to 19/05/07; full list of members (2 pages)
3 October 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Accounts for a dormant company made up to 29 July 2005 (7 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
16 June 2005Return made up to 19/05/05; full list of members (5 pages)
7 June 2005Accounts for a dormant company made up to 30 July 2004 (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
27 May 2004Return made up to 19/05/04; full list of members (6 pages)
26 April 2004Accounts for a dormant company made up to 1 August 2003 (7 pages)
14 November 2003Secretary's particulars changed (1 page)
5 June 2003Return made up to 19/05/03; full list of members (6 pages)
23 May 2003Accounts for a dormant company made up to 2 August 2002 (9 pages)
29 October 2002Director's particulars changed (1 page)
16 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2002Return made up to 19/05/02; full list of members (6 pages)
15 May 2002Full accounts made up to 3 August 2001 (10 pages)
13 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2002Director resigned (1 page)
20 September 2001Director resigned (1 page)
7 September 2001Director's particulars changed (1 page)
27 July 2001Director's particulars changed (1 page)
29 May 2001Return made up to 19/05/01; full list of members (7 pages)
14 May 2001Full accounts made up to 28 July 2000 (10 pages)
5 October 2000New director appointed (2 pages)
21 August 2000Director's particulars changed (1 page)
5 June 2000Return made up to 19/05/00; no change of members (5 pages)
25 April 2000Full accounts made up to 30 July 1999 (11 pages)
26 October 1999New director appointed (2 pages)
23 June 1999Return made up to 19/05/99; no change of members (5 pages)
23 June 1999Location of debenture register (1 page)
23 June 1999Location of register of members (1 page)
14 June 1999Location of debenture register (1 page)
14 June 1999Location of register of members (1 page)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
14 May 1999Director resigned (1 page)
8 March 1999Director's particulars changed (1 page)
26 February 1999Registered office changed on 26/02/99 from: battye street laisterdyke bradford west yorkshire BD4 8AG (1 page)
15 January 1999New director 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)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
9 July 1997Full accounts made up to 30 September 1996 (11 pages)
3 June 1997Return made up to 19/05/97; full list of members (6 pages)
16 September 1996Auditor's resignation (1 page)
18 June 1996Full accounts made up to 30 September 1995 (11 pages)
1 June 1996Return made up to 19/05/96; full list of members (6 pages)
5 June 1995Return made up to 19/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1993Incorporation (17 pages)