ST IVES DIRECT LEEDS LIMITED

ST IVES DIRECT LEEDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameST IVES DIRECT LEEDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03067683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ST IVES DIRECT LEEDS LIMITED?

    • Pre-press and pre-media services (18130) / Manufacturing

    Where is ST IVES DIRECT LEEDS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ST IVES DIRECT LEEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST IVES DIRECT MAIL LEEDS LIMITEDMar 01, 2004Mar 01, 2004
    RED LETTER LEEDS LTDMay 10, 2002May 10, 2002
    RED LETTER BRADFORD LIMITEDJan 04, 2000Jan 04, 2000
    RED LETTER MARKETING SERVICES LIMITEDAug 30, 1995Aug 30, 1995
    THE MAILING SERVICES COMPANY LIMITEDJun 13, 1995Jun 13, 1995

    What are the latest accounts for ST IVES DIRECT LEEDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for ST IVES DIRECT LEEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE

    2 pagesAD02

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 30 Finsbury Square London EC2A 1AG on Jan 07, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Change of details for Kin and Carta Investments Limited as a person with significant control on Sep 27, 2021

    2 pagesPSC05

    Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on Sep 30, 2021

    1 pagesAD01

    Appointment of Michael Francis Gallagher as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jul 31, 2020

    8 pagesAA

    legacy

    250 pagesPARENT_ACC

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Kin and Carta Plc as a director on Jan 19, 2021

    1 pagesTM01

    Appointment of Mr George Chris Kutsor as a director on Feb 05, 2021

    2 pagesAP01

    Change of details for Kin and Carta Investments Limited as a person with significant control on Nov 06, 2020

    2 pagesPSC05

    Director's details changed for Mr Daniel Fattal on Nov 06, 2020

    2 pagesCH01

    Director's details changed for Kin and Carta Plc on Nov 06, 2020

    1 pagesCH02

    Secretary's details changed for Daniel Fattal on Nov 06, 2020

    1 pagesCH03

    Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jul 31, 2019

    9 pagesAA

    legacy

    174 pagesPARENT_ACC

    Who are the officers of ST IVES DIRECT LEEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    202757140001
    FATTAL, Daniel
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177060620001
    GALLAGHER, Michael Francis
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177152860001
    FLETCHER, Andrew Richard
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Secretary
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    British1524430001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    MCGOLPIN, Angela Catherine
    Newstead Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    West Yorkshire
    Secretary
    Newstead Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    West Yorkshire
    British44387450001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ARMITAGE, Matthew Robert
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    Director
    Woodcroft
    The Drive Wonersh
    GU5 0QW Guildford
    Surrey
    United KingdomBritish90549730002
    BRADSHAW, John
    21 Norton Church Glebe
    Norton
    S8 8JX Sheffield
    South Yorkshire
    Director
    21 Norton Church Glebe
    Norton
    S8 8JX Sheffield
    South Yorkshire
    British72748120001
    BUTLER, Angela Mary
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    Director
    Lincombe Drive
    TQ1 2LP Torquay
    Amber House
    Devon
    EnglandBritish152016650001
    DOWNEY, Stephen David
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    Director
    Flawith
    Alne
    YO61 1SF York
    Chandlers Cottage
    EnglandBritish152018290001
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    FLETCHER, Andrew Richard
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    Director
    Lowfield House 25 Dearneside Road
    Denby Dale
    HD8 8TL Huddersfield
    EnglandBritish1524430001
    GARNETT, Carl Jason
    Goldsworthy Way
    Woolley Grange
    S75 5GT Barnsley
    2
    South Yorkshire
    Director
    Goldsworthy Way
    Woolley Grange
    S75 5GT Barnsley
    2
    South Yorkshire
    United KingdomBritish163592860001
    HARRIS, Philip Charles
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    Director
    Seething Wells Lane
    KT6 5NA Surbiton
    33
    Surrey
    United Kingdom
    United KingdomBritish1770540003
    KUTSOR, George Chris
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    United StatesAmerican259882660001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    MCAVAN, Katherine
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    Director
    Belvedere Road
    LS17 8BU Leeds
    13
    United Kingdom
    United KingdomBritish163593410001
    MCGOLPIN, David
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    Director
    7 Stonedene Park
    Wetherby
    LS22 7FZ Leeds
    West Yorkshire
    United KingdomBritish125431220001
    RAWSTHORNE, Janice
    Beechcroft Cottage
    Chelford Road, Ollerton
    WA16 8RX Knutsford
    Cheshire
    Director
    Beechcroft Cottage
    Chelford Road, Ollerton
    WA16 8RX Knutsford
    Cheshire
    EnglandBritish72835380001
    RICHELL, Giles
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    Director
    Copley Lane
    Aberford
    LS25 3ED Leeds
    Lotherton Park Farmhouse
    EnglandBritish152017460001
    SUGDEN, Bernard Brian
    46 Birchdale
    BD16 4SE Bingley
    West Yorkshire
    Director
    46 Birchdale
    BD16 4SE Bingley
    West Yorkshire
    British72258860001
    THOMSON, Graham
    Megan House
    Franks Lane
    Y026 8AP Whixley
    North Yorkshire
    Director
    Megan House
    Franks Lane
    Y026 8AP Whixley
    North Yorkshire
    British73024730001
    VARNEY, Richard Norman
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    Director
    Linton House
    North Moor Lane
    YO61 3NB Easingwold
    Yorkshire
    United KingdomBritish60136240002
    KIN AND CARTA PLC
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Identification TypeUK Limited Company
    Registration Number1552113
    163774400002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of ST IVES DIRECT LEEDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Apr 06, 2017
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00190460
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ST IVES DIRECT LEEDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2021Commencement of winding up
    Oct 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0