ST IVES CRAYFORD LIMITED

Register to unlock more data on OkredoRegister

ST IVES CRAYFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02588540

Incorporation date

04/03/1991

Size

Dormant

Contacts

Registered address

Registered address

One Tudor Street, London EC4Y 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1991)
dot icon18/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon05/05/2014
First Gazette notice for voluntary strike-off
dot icon22/04/2014
Application to strike the company off the register
dot icon21/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon11/03/2014
Statement of capital on 2014-03-12
dot icon11/03/2014
Statement by directors
dot icon11/03/2014
Solvency statement dated 06/03/14
dot icon11/03/2014
Resolutions
dot icon02/05/2013
Accounts for a dormant company made up to 2012-07-27
dot icon27/03/2013
Resolutions
dot icon25/03/2013
Appointment of St Ives Plc as a director
dot icon25/03/2013
Appointment of Philip Charles Harris as a director
dot icon24/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon18/03/2013
Termination of appointment of Patrick Martell as a director
dot icon18/03/2013
Termination of appointment of Matthew Armitage as a director
dot icon26/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/01/2013
Director's details changed for Patrick Neil Martell on 2013-01-02
dot icon01/05/2012
Accounts for a dormant company made up to 2011-07-29
dot icon09/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/03/2012
Auditor's resignation
dot icon02/05/2011
Full accounts made up to 2010-07-31
dot icon02/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon13/04/2011
Registered office address changed from St Ives House Lavington Street London SE1 0NX on 2011-04-14
dot icon29/11/2010
Termination of appointment of Richard Varney as a director
dot icon27/04/2010
Accounts made up to 2009-07-31
dot icon05/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon13/08/2009
Appointment terminated director brian edwards
dot icon27/05/2009
Full accounts made up to 2008-08-01
dot icon17/03/2009
Director appointed patrick martell
dot icon17/03/2009
Director appointed matthew robert armitage
dot icon10/03/2009
Return made up to 05/03/09; full list of members
dot icon01/06/2008
Appointment terminated director stephen ellis
dot icon06/03/2008
Return made up to 05/03/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-08-03
dot icon26/12/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon15/05/2007
Full accounts made up to 2006-07-28
dot icon06/03/2007
Return made up to 05/03/07; full list of members
dot icon03/10/2006
Secretary's particulars changed
dot icon15/05/2006
Full accounts made up to 2005-07-29
dot icon06/03/2006
Return made up to 05/03/06; full list of members
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
Director resigned
dot icon01/06/2005
Full accounts made up to 2004-07-30
dot icon06/04/2005
Return made up to 05/03/05; full list of members
dot icon02/12/2004
New director appointed
dot icon01/08/2004
Certificate of change of name
dot icon20/04/2004
Full accounts made up to 2003-08-01
dot icon31/03/2004
Return made up to 05/03/04; full list of members
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon13/11/2003
Secretary's particulars changed
dot icon22/05/2003
Full accounts made up to 2002-08-02
dot icon26/03/2003
Return made up to 05/03/03; full list of members
dot icon28/10/2002
Director's particulars changed
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon14/05/2002
Full accounts made up to 2001-08-03
dot icon12/05/2002
Resolutions
dot icon11/03/2002
Return made up to 05/03/02; full list of members
dot icon15/10/2001
Director resigned
dot icon11/09/2001
Director resigned
dot icon26/07/2001
Director's particulars changed
dot icon13/05/2001
Full accounts made up to 2000-07-28
dot icon26/03/2001
Return made up to 05/03/01; full list of members
dot icon07/02/2001
New director appointed
dot icon02/11/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon20/08/2000
Director's particulars changed
dot icon03/08/2000
Director resigned
dot icon24/04/2000
Full accounts made up to 1999-07-30
dot icon21/03/2000
Return made up to 05/03/00; no change of members
dot icon23/01/2000
Director resigned
dot icon25/10/1999
New director appointed
dot icon25/08/1999
Director's particulars changed
dot icon23/08/1999
Director's particulars changed
dot icon08/06/1999
Location of debenture register
dot icon08/06/1999
Location of register of members
dot icon13/05/1999
Director resigned
dot icon12/05/1999
Full accounts made up to 1998-07-31
dot icon22/03/1999
Return made up to 05/03/99; no change of members
dot icon22/03/1999
Director resigned
dot icon16/03/1999
Full accounts made up to 1997-09-30
dot icon25/02/1999
Registered office changed on 26/02/99 from: c/o hunters armley group PLC ring road seacroft leeds LS14 1NM
dot icon19/01/1999
Certificate of change of name
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
Secretary resigned
dot icon17/09/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon17/03/1998
Return made up to 05/03/98; full list of members
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon21/01/1998
Declaration of satisfaction of mortgage/charge
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Secretary resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
New secretary appointed;new director appointed
dot icon12/10/1997
New director appointed
dot icon12/10/1997
Registered office changed on 13/10/97 from: 55 gower street london WC1E 6HQ
dot icon01/09/1997
Declaration of satisfaction of mortgage/charge
dot icon01/09/1997
Declaration of satisfaction of mortgage/charge
dot icon28/07/1997
Full accounts made up to 1996-09-30
dot icon11/03/1997
Return made up to 05/03/97; no change of members
dot icon11/07/1996
Full accounts made up to 1995-09-30
dot icon30/03/1996
Return made up to 05/03/96; no change of members
dot icon03/12/1995
Secretary resigned;new secretary appointed
dot icon21/08/1995
Declaration of satisfaction of mortgage/charge
dot icon21/03/1995
Director resigned
dot icon21/03/1995
Return made up to 05/03/95; full list of members
dot icon17/01/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon26/10/1994
Particulars of mortgage/charge
dot icon29/03/1994
Return made up to 05/03/94; no change of members
dot icon21/12/1993
Full accounts made up to 1993-09-30
dot icon18/11/1993
Director resigned
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon19/07/1993
Full accounts made up to 1992-09-30
dot icon14/04/1993
Particulars of mortgage/charge
dot icon31/03/1993
New director appointed
dot icon31/03/1993
Secretary resigned;new director appointed
dot icon31/03/1993
Return made up to 05/03/93; full list of members
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon16/08/1992
Full accounts made up to 1991-09-30
dot icon25/05/1992
Particulars of contract relating to shares
dot icon19/05/1992
Ad 06/04/92--------- £ si 69000@1=69000 £ ic 1000/70000
dot icon12/05/1992
Return made up to 05/03/92; full list of members
dot icon21/04/1992
Ad 10/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon21/04/1992
Resolutions
dot icon21/04/1992
£ nc 1000/142858 10/03/92
dot icon07/04/1992
Registered office changed on 08/04/92 from: lyric house 149 hammersmith road london W14 0QL
dot icon07/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/04/1992
New director appointed
dot icon07/04/1992
New director appointed
dot icon12/03/1992
Secretary resigned
dot icon09/03/1992
Particulars of mortgage/charge
dot icon03/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon26/02/1992
Particulars of mortgage/charge
dot icon24/02/1992
Particulars of mortgage/charge
dot icon24/02/1992
Director resigned
dot icon24/02/1992
Director resigned
dot icon19/02/1992
Secretary resigned
dot icon19/02/1992
Secretary resigned
dot icon19/02/1992
New secretary appointed
dot icon19/02/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon02/12/1991
Secretary resigned;new secretary appointed
dot icon30/10/1991
Particulars of mortgage/charge
dot icon23/10/1991
Resolutions
dot icon16/09/1991
New secretary appointed
dot icon16/09/1991
Registered office changed on 17/09/91 from: 15/31 morrish road london SW2 4EF
dot icon06/08/1991
New director appointed
dot icon06/08/1991
New director appointed
dot icon06/08/1991
New director appointed
dot icon06/08/1991
New director appointed
dot icon27/05/1991
Registered office changed on 28/05/91 from: lyric house 149 hammersmith road london W14 0QL
dot icon19/05/1991
Director resigned;new director appointed
dot icon19/05/1991
New secretary appointed;director resigned;new director appointed
dot icon19/05/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/05/1991
Registered office changed on 20/05/91 from: the elms 26 broad street wokingham berkshire RG11 1AB
dot icon13/05/1991
Certificate of change of name
dot icon17/04/1991
Director resigned;new director appointed
dot icon17/04/1991
New director appointed
dot icon17/04/1991
Secretary resigned;new secretary appointed
dot icon17/04/1991
Registered office changed on 18/04/91 from: 120 east rd london N1 6AA
dot icon04/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/07/2012
dot iconLast change occurred
26/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
26/07/2012
dot iconNext account date
26/07/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KIN AND CARTA HOLDCO LIMITED
Corporate Director
28/02/2013 - Present
6
Mcgolpin, David
Director
21/09/2000 - 26/01/2004
31
Bennett, Stephen Scott
Director
01/05/1991 - 21/02/1992
40
Varney, Richard Norman
Director
01/01/1999 - 26/01/2004
42
Varney, Richard Norman
Director
19/12/2007 - 25/10/2010
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST IVES CRAYFORD LIMITED

ST IVES CRAYFORD LIMITED is an(a) Dissolved company incorporated on 04/03/1991 with the registered office located at One Tudor Street, London EC4Y 0AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ST IVES CRAYFORD LIMITED?

toggle

ST IVES CRAYFORD LIMITED is currently Dissolved. It was registered on 04/03/1991 and dissolved on 18/08/2014.

Where is ST IVES CRAYFORD LIMITED located?

toggle

ST IVES CRAYFORD LIMITED is registered at One Tudor Street, London EC4Y 0AH.

What does ST IVES CRAYFORD LIMITED do?

toggle

ST IVES CRAYFORD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ST IVES CRAYFORD LIMITED?

toggle

The latest filing was on 18/08/2014: Final Gazette dissolved via voluntary strike-off.