ST IVES DIRECT LIMITED

Register to unlock more data on OkredoRegister

ST IVES DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02451966

Incorporation date

12/12/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1989)
dot icon04/08/2017
Final Gazette dissolved following liquidation
dot icon04/05/2017
Return of final meeting in a members' voluntary winding up
dot icon07/02/2017
Liquidators' statement of receipts and payments to 2016-12-16
dot icon27/01/2016
Register inspection address has been changed to One Tudor Street London EC4Y 0AH
dot icon03/01/2016
Registered office address changed from One Tudor Street London EC4Y 0AH to 1 Little New Street London EC4A 3TR on 2016-01-04
dot icon30/12/2015
Declaration of solvency
dot icon30/12/2015
Appointment of a voluntary liquidator
dot icon30/12/2015
Resolutions
dot icon16/11/2015
Appointment of Mr Daniel Fattal as a director on 2015-11-01
dot icon16/11/2015
Appointment of Daniel Fattal as a secretary on 2015-11-01
dot icon16/11/2015
Termination of appointment of Philip Charles Harris as a director on 2015-11-01
dot icon16/11/2015
Termination of appointment of Philip Charles Harris as a secretary on 2015-11-01
dot icon22/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon07/05/2015
Audit exemption subsidiary accounts made up to 2014-08-01
dot icon07/05/2015
Consolidated accounts of parent company for subsidiary company period ending 01/08/14
dot icon07/05/2015
Notice of agreement to exemption from audit of accounts for period ending 01/08/14
dot icon07/05/2015
Audit exemption statement of guarantee by parent company for period ending 01/08/14
dot icon01/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-08-02
dot icon09/07/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Patrick Martell as a director
dot icon02/06/2013
Termination of appointment of Katherine Mcavan as a director
dot icon23/04/2013
Full accounts made up to 2012-07-27
dot icon09/04/2013
Consolidation of shares on 2013-03-07
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
Statement of capital following an allotment of shares on 2013-02-28
dot icon18/03/2013
Termination of appointment of Matthew Armitage as a director
dot icon27/01/2013
Director's details changed for Katherine Mcavan on 2013-01-25
dot icon01/01/2013
Director's details changed for Patrick Neil Martell on 2013-01-02
dot icon15/09/2012
Termination of appointment of Stephen Downey as a director
dot icon09/07/2012
Termination of appointment of Giles Richell as a director
dot icon04/07/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon27/05/2012
Resolutions
dot icon23/04/2012
Full accounts made up to 2011-07-29
dot icon06/10/2011
Appointment of Katherine Mcavan as a director
dot icon14/08/2011
Termination of appointment of Angela Butler as a director
dot icon26/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon02/05/2011
Full accounts made up to 2010-07-30
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 icon15/06/2010
Appointment of Stephen David Downey as a director
dot icon15/06/2010
Appointment of Giles Richell as a director
dot icon15/06/2010
Appointment of Angela Mary Butler as a director
dot icon19/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-07-31
dot icon22/09/2009
Resolutions
dot icon13/08/2009
Appointment terminated director brian edwards
dot icon28/05/2009
Full accounts made up to 2008-08-01
dot icon06/05/2009
Return made up to 02/05/09; full list of members
dot icon17/03/2009
Director appointed patrick martell
dot icon17/03/2009
Director appointed matthew robert armitage
dot icon01/06/2008
Full accounts made up to 2007-08-03
dot icon21/05/2008
Return made up to 02/05/08; full list of members
dot icon18/02/2008
Resolutions
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2007
Return made up to 02/05/07; full list of members
dot icon15/05/2007
Full accounts made up to 2006-07-28
dot icon20/12/2006
Director resigned
dot icon03/10/2006
Secretary's particulars changed
dot icon16/05/2006
Full accounts made up to 2005-07-29
dot icon11/05/2006
Return made up to 02/05/06; full list of members
dot icon05/06/2005
Return made up to 02/05/05; full list of members
dot icon01/06/2005
Full accounts made up to 2004-07-30
dot icon18/05/2004
Return made up to 02/05/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-08-01
dot icon13/11/2003
Secretary's particulars changed
dot icon22/05/2003
Full accounts made up to 2002-08-02
dot icon22/05/2003
Return made up to 02/05/03; full list of members
dot icon12/12/2002
Director resigned
dot icon28/10/2002
Director's particulars changed
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon22/05/2002
Return made up to 02/05/02; full list of members
dot icon14/05/2002
Full accounts made up to 2001-08-03
dot icon12/05/2002
Resolutions
dot icon09/04/2002
Director resigned
dot icon26/07/2001
Director's particulars changed
dot icon28/05/2001
Return made up to 02/05/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-07-28
dot icon19/11/2000
Director resigned
dot icon04/10/2000
New director appointed
dot icon19/09/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon19/09/2000
Re-registration of Memorandum and Articles
dot icon19/09/2000
Application for reregistration from PLC to private
dot icon19/09/2000
Resolutions
dot icon19/09/2000
Resolutions
dot icon20/08/2000
Director's particulars changed
dot icon25/05/2000
Return made up to 02/05/00; change of members
dot icon20/03/2000
Full accounts made up to 1999-07-30
dot icon25/10/1999
New director appointed
dot icon03/06/1999
Return made up to 02/05/99; change of members
dot icon03/06/1999
Location of register of members
dot icon03/06/1999
Location of debenture register
dot icon23/05/1999
Full accounts made up to 1998-07-31
dot icon13/05/1999
Director resigned
dot icon07/03/1999
Director's particulars changed
dot icon25/02/1999
Registered office changed on 26/02/99 from: ring road seacroft, leeds west yorkshire LS14 1NH
dot icon14/01/1999
New director appointed
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
Secretary resigned
dot icon07/10/1998
Director resigned
dot icon17/09/1998
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon19/07/1998
Director resigned
dot icon19/07/1998
Director resigned
dot icon09/07/1998
Ad 02/07/98--------- £ si [email protected]=30906 £ ic 2557984/2588890
dot icon13/05/1998
Return made up to 02/05/98; bulk list available separately
dot icon23/04/1998
Full group accounts made up to 1997-09-30
dot icon13/05/1997
Return made up to 02/05/97; bulk list available separately
dot icon27/04/1997
Full group accounts made up to 1996-09-30
dot icon21/04/1997
Director resigned
dot icon09/12/1996
New director appointed
dot icon16/09/1996
Resolutions
dot icon15/09/1996
Auditor's resignation
dot icon02/06/1996
Return made up to 21/04/96; bulk list available separately
dot icon03/04/1996
Ad 31/03/96--------- £ si [email protected]=2000 £ ic 3319976/3321976
dot icon19/03/1996
Full group accounts made up to 1995-09-30
dot icon04/03/1996
Ad 22/02/96--------- £ si [email protected]=1000 £ ic 3318976/3319976
dot icon27/01/1996
Ad 22/01/96--------- £ si [email protected]=2575 £ ic 3316401/3318976
dot icon22/11/1995
Certificate of reduction of share premium
dot icon22/11/1995
Court order
dot icon26/10/1995
Resolutions
dot icon26/10/1995
Resolutions
dot icon27/09/1995
Resolutions
dot icon05/06/1995
Secretary resigned
dot icon05/06/1995
Return made up to 02/05/95; bulk list available separately
dot icon14/03/1995
Full group accounts made up to 1994-09-30
dot icon07/02/1995
Declaration of satisfaction of mortgage/charge
dot icon15/01/1995
Prospectus
dot icon03/01/1995
Ad 02/12/94--------- £ si [email protected]=5747 £ ic 3310654/3316401
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/10/1994
New secretary appointed;new director appointed
dot icon24/07/1994
Ad 15/06/94--------- £ si [email protected]=1273321 £ ic 2037333/3310654
dot icon13/06/1994
Return made up to 02/05/94; full list of members
dot icon09/06/1994
Listing of particulars
dot icon07/04/1994
Full group accounts made up to 1993-09-30
dot icon20/01/1994
New director appointed
dot icon14/07/1993
Declaration of satisfaction of mortgage/charge
dot icon08/06/1993
Return made up to 02/05/93; bulk list available separately
dot icon03/02/1993
Ad 07/12/92--------- £ si [email protected]=555555 £ ic 2715110/3270665
dot icon03/02/1993
S-div conve 30/11/92
dot icon10/01/1993
Ad 07/12/92--------- £ si [email protected]=1065110 £ ic 1650000/2715110
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon10/01/1993
£ nc 2100000/3800000 30/11/92
dot icon10/01/1993
Location of register of members
dot icon07/01/1993
Listing of particulars
dot icon05/01/1993
Full accounts made up to 1992-09-30
dot icon10/12/1992
Memorandum and Articles of Association
dot icon10/12/1992
Resolutions
dot icon07/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon07/12/1992
New director appointed
dot icon29/11/1992
Memorandum and Articles of Association
dot icon25/11/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon25/11/1992
Auditor's statement
dot icon25/11/1992
Auditor's statement
dot icon25/11/1992
Balance Sheet
dot icon25/11/1992
Re-registration of Memorandum and Articles
dot icon25/11/1992
Declaration on reregistration from private to PLC
dot icon25/11/1992
Application for reregistration from private to PLC
dot icon25/11/1992
Resolutions
dot icon25/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon18/11/1992
Resolutions
dot icon22/09/1992
Auditor's resignation
dot icon06/09/1992
Auditor's resignation
dot icon27/07/1992
Full group accounts made up to 1991-09-30
dot icon12/05/1992
Return made up to 02/05/92; full list of members
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Nc inc already adjusted 16/02/90
dot icon24/07/1991
Return made up to 18/07/91; full list of members
dot icon24/07/1991
Full group accounts made up to 1990-09-30
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon20/03/1991
Resolutions
dot icon07/01/1991
Secretary resigned;new secretary appointed
dot icon24/09/1990
New director appointed
dot icon09/09/1990
Director resigned
dot icon16/08/1990
New director appointed
dot icon10/04/1990
Memorandum and Articles of Association
dot icon10/04/1990
Resolutions
dot icon01/03/1990
Particulars of mortgage/charge
dot icon25/02/1990
Particulars of mortgage/charge
dot icon25/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon19/02/1990
Director resigned;new director appointed
dot icon19/02/1990
Secretary resigned;new secretary appointed
dot icon19/02/1990
Registered office changed on 20/02/90 from: yorkshire house greek street leeds west yorkshire LS1 5SX
dot icon19/02/1990
Accounting reference date notified as 30/09
dot icon20/12/1989
Secretary resigned;new secretary appointed
dot icon20/12/1989
Director resigned;new director appointed
dot icon20/12/1989
Registered office changed on 21/12/89 from: 12 york place leeds LS1 2DS
dot icon20/12/1989
Resolutions
dot icon20/12/1989
Memorandum and Articles of Association
dot icon12/12/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2014
dot iconLast change occurred
31/07/2014

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/07/2014
dot iconNext account date
31/07/2015
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Ian John Fulford
Director
09/11/1992 - 08/11/2000
6
Fattal, Daniel
Director
31/10/2015 - Present
30
KIN AND CARTA HOLDCO LIMITED
Corporate Director
27/02/2013 - Present
6
Mcgolpin, David
Director
20/09/2000 - 16/12/2006
31
Richell, Giles
Director
31/05/2010 - 29/06/2012
40

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 DIRECT LIMITED

ST IVES DIRECT LIMITED is an(a) Dissolved company incorporated on 12/12/1989 with the registered office located at 1 Little New Street, London EC4A 3TR. 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 DIRECT LIMITED?

toggle

ST IVES DIRECT LIMITED is currently Dissolved. It was registered on 12/12/1989 and dissolved on 04/08/2017.

Where is ST IVES DIRECT LIMITED located?

toggle

ST IVES DIRECT LIMITED is registered at 1 Little New Street, London EC4A 3TR.

What does ST IVES DIRECT LIMITED do?

toggle

ST IVES DIRECT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ST IVES DIRECT LIMITED?

toggle

The latest filing was on 04/08/2017: Final Gazette dissolved following liquidation.