ST IVES GILLINGHAM LIMITED

Register to unlock more data on OkredoRegister

ST IVES GILLINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00426873

Incorporation date

03/01/1947

Size

Dormant

Contacts

Registered address

Registered address

One Tudor Street, London EC4Y 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1947)
dot icon19/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2014
First Gazette notice for voluntary strike-off
dot icon23/04/2014
Application to strike the company off the register
dot icon10/02/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon03/05/2013
Accounts for a dormant company made up to 2012-07-27
dot icon28/03/2013
Resolutions
dot icon30/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon02/05/2012
Accounts for a dormant company made up to 2011-07-29
dot icon19/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon06/05/2011
Director's details changed for St Ives Plc on 2011-03-31
dot icon04/05/2011
Accounts for a dormant company made up to 2010-07-30
dot icon14/04/2011
Registered office address changed from St Ives House Lavington Street London SE1 0NX on 2011-04-14
dot icon20/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon04/05/2010
Accounts for a dormant company made up to 2009-07-31
dot icon29/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/06/2009
Accounts for a dormant company made up to 2008-08-01
dot icon08/01/2009
Return made up to 30/12/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-08-03
dot icon13/05/2008
Director appointed philip charles harris
dot icon13/05/2008
Director appointed st ives PLC
dot icon09/05/2008
Appointment terminated director brian edwards
dot icon09/05/2008
Appointment terminated director paul gray
dot icon22/01/2008
Return made up to 30/12/07; full list of members
dot icon16/05/2007
Full accounts made up to 2006-07-28
dot icon08/01/2007
Return made up to 30/12/06; full list of members
dot icon04/10/2006
Secretary's particulars changed
dot icon20/07/2006
Director resigned
dot icon16/05/2006
Full accounts made up to 2005-07-29
dot icon01/02/2006
Director's particulars changed
dot icon27/01/2006
Return made up to 30/12/05; full list of members
dot icon01/12/2005
Director's particulars changed
dot icon13/07/2005
Director's particulars changed
dot icon02/06/2005
Full accounts made up to 2004-07-30
dot icon31/01/2005
Return made up to 30/12/04; full list of members
dot icon06/08/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon21/04/2004
Full accounts made up to 2003-08-01
dot icon18/01/2004
Return made up to 30/12/03; full list of members
dot icon05/01/2004
Director's particulars changed
dot icon14/11/2003
Secretary's particulars changed
dot icon23/05/2003
Full accounts made up to 2002-08-02
dot icon24/01/2003
Return made up to 30/12/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-08-03
dot icon09/01/2002
Return made up to 30/12/01; full list of members
dot icon14/05/2001
Full accounts made up to 2000-07-28
dot icon15/01/2001
Return made up to 30/12/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-07-30
dot icon04/02/2000
Certificate of change of name
dot icon11/01/2000
Return made up to 30/12/99; no change of members
dot icon14/12/1999
Director resigned
dot icon23/04/1999
Full accounts made up to 1998-07-31
dot icon13/03/1999
Director resigned
dot icon05/01/1999
Return made up to 30/12/98; no change of members
dot icon25/09/1998
New director appointed
dot icon21/04/1998
Full accounts made up to 1997-08-01
dot icon28/01/1998
Return made up to 30/12/97; full list of members
dot icon04/04/1997
Full accounts made up to 1996-08-02
dot icon06/01/1997
Return made up to 30/12/96; no change of members
dot icon06/01/1997
Location of register of members address changed
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon30/05/1996
Full accounts made up to 1995-07-28
dot icon04/02/1996
Return made up to 30/12/95; no change of members
dot icon29/12/1995
Director's particulars changed
dot icon21/06/1995
Director's particulars changed
dot icon11/05/1995
Full accounts made up to 1994-07-29
dot icon19/01/1995
Director's particulars changed
dot icon13/01/1995
Return made up to 30/12/94; full list of members
dot icon28/07/1994
New director appointed
dot icon12/01/1994
Return made up to 30/12/93; no change of members
dot icon12/11/1993
Full accounts made up to 1993-07-30
dot icon30/07/1993
Certificate of change of name
dot icon16/02/1993
Return made up to 02/01/93; full list of members
dot icon21/01/1993
Full accounts made up to 1992-07-31
dot icon28/01/1992
Return made up to 02/01/92; no change of members
dot icon23/01/1992
Full accounts made up to 1991-08-02
dot icon05/12/1991
Secretary resigned;new secretary appointed
dot icon04/07/1991
Return made up to 02/01/91; no change of members
dot icon03/07/1991
Full accounts made up to 1990-07-31
dot icon18/06/1991
New director appointed
dot icon12/01/1990
Full accounts made up to 1989-07-31
dot icon12/01/1990
Return made up to 02/01/90; full list of members
dot icon09/01/1990
Registered office changed on 09/01/90 from: crane house lavington street london SE1 onx
dot icon30/11/1989
Certificate of change of name
dot icon24/10/1989
New director appointed
dot icon11/09/1989
Registered office changed on 11/09/89 from: thanet way whitstable kent CT5 3JQ
dot icon04/05/1989
Director resigned
dot icon06/02/1989
Return made up to 07/12/88; full list of members
dot icon06/02/1989
Full accounts made up to 1988-07-31
dot icon10/11/1988
Director resigned
dot icon01/03/1988
Declaration of satisfaction of mortgage/charge
dot icon18/11/1987
Accounts made up to 1987-01-31
dot icon18/11/1987
Return made up to 17/04/87; full list of members
dot icon19/05/1987
Director resigned;new director appointed
dot icon13/05/1987
Accounting reference date shortened from 31/01 to 31/07
dot icon28/04/1987
Resolutions
dot icon30/03/1987
Declaration of satisfaction of mortgage/charge
dot icon02/07/1986
Group of companies' accounts made up to 1986-01-31
dot icon02/07/1986
Return made up to 20/06/86; full list of members
dot icon20/05/1986
New director appointed
dot icon28/09/1984
Accounts made up to 1984-01-31
dot icon26/07/1982
Accounts made up to 1982-01-31
dot icon25/09/1980
Accounts made up to 1980-01-31
dot icon22/09/1978
Accounts made up to 1978-01-31
dot icon01/10/1976
Accounts made up to 1976-01-31
dot icon03/01/1947
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/07/2012
dot iconLast change occurred
27/07/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/07/2012
dot iconNext account date
27/07/2013
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Philip Charles
Director
28/04/2008 - Present
47
Emeny, David
Director
02/09/1998 - 14/07/2006
7
Gray, Paul Bradley
Director
01/07/1994 - 28/04/2008
39
ST IVES PLC
Corporate Director
28/04/2008 - Present
35

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 GILLINGHAM LIMITED

ST IVES GILLINGHAM LIMITED is an(a) Dissolved company incorporated on 03/01/1947 with the registered office located at One Tudor Street, London EC4Y 0AH. There are currently 2 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 GILLINGHAM LIMITED?

toggle

ST IVES GILLINGHAM LIMITED is currently Dissolved. It was registered on 03/01/1947 and dissolved on 19/08/2014.

Where is ST IVES GILLINGHAM LIMITED located?

toggle

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

What does ST IVES GILLINGHAM LIMITED do?

toggle

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

What is the latest filing for ST IVES GILLINGHAM LIMITED?

toggle

The latest filing was on 19/08/2014: Final Gazette dissolved via voluntary strike-off.