ST IVES DIRECT LEEDS LIMITED
Overview
| Company Name | ST IVES DIRECT LEEDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03067683 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ST IVES DIRECT LEEDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST IVES DIRECT MAIL LEEDS LIMITED | Mar 01, 2004 | Mar 01, 2004 |
| RED LETTER LEEDS LTD | May 10, 2002 | May 10, 2002 |
| RED LETTER BRADFORD LIMITED | Jan 04, 2000 | Jan 04, 2000 |
| RED LETTER MARKETING SERVICES LIMITED | Aug 30, 1995 | Aug 30, 1995 |
| THE MAILING SERVICES COMPANY LIMITED | Jun 13, 1995 | Jun 13, 1995 |
What are the latest accounts for ST IVES DIRECT LEEDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for ST IVES DIRECT LEEDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Register inspection address has been changed to The Spitfire Building 71 Collier Street London N1 9BE | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Change of details for Kin and Carta Investments Limited as a person with significant control on Sep 27, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Michael Francis Gallagher as a director on Jul 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Chris Kutsor as a director on Jul 06, 2021 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
legacy | 250 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Kin and Carta Plc as a director on Jan 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr George Chris Kutsor as a director on Feb 05, 2021 | 2 pages | AP01 | ||||||||||
Change of details for Kin and Carta Investments Limited as a person with significant control on Nov 06, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Daniel Fattal on Nov 06, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Kin and Carta Plc on Nov 06, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Daniel Fattal on Nov 06, 2020 | 1 pages | CH03 | ||||||||||
Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on Nov 06, 2020 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
legacy | 174 pages | PARENT_ACC | ||||||||||
Who are the officers of ST IVES DIRECT LEEDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FATTAL, Daniel | Secretary | Finsbury Square EC2A 1AG London 30 | 202757140001 | |||||||||||
| FATTAL, Daniel | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177060620001 | |||||||||
| GALLAGHER, Michael Francis | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 177152860001 | |||||||||
| FLETCHER, Andrew Richard | Secretary | Lowfield House 25 Dearneside Road Denby Dale HD8 8TL Huddersfield | British | 1524430001 | ||||||||||
| HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||||||
| MCGOLPIN, Angela Catherine | Secretary | Newstead Blackmoor Lane Bardsey LS17 9DY Leeds West Yorkshire | British | 44387450001 | ||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| ARMITAGE, Matthew Robert | Director | Woodcroft The Drive Wonersh GU5 0QW Guildford Surrey | United Kingdom | British | 90549730002 | |||||||||
| BRADSHAW, John | Director | 21 Norton Church Glebe Norton S8 8JX Sheffield South Yorkshire | British | 72748120001 | ||||||||||
| BUTLER, Angela Mary | Director | Lincombe Drive TQ1 2LP Torquay Amber House Devon | England | British | 152016650001 | |||||||||
| DOWNEY, Stephen David | Director | Flawith Alne YO61 1SF York Chandlers Cottage | England | British | 152018290001 | |||||||||
| EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | 16989990002 | |||||||||
| FLETCHER, Andrew Richard | Director | Lowfield House 25 Dearneside Road Denby Dale HD8 8TL Huddersfield | England | British | 1524430001 | |||||||||
| GARNETT, Carl Jason | Director | Goldsworthy Way Woolley Grange S75 5GT Barnsley 2 South Yorkshire | United Kingdom | British | 163592860001 | |||||||||
| HARRIS, Philip Charles | Director | Seething Wells Lane KT6 5NA Surbiton 33 Surrey United Kingdom | United Kingdom | British | 1770540003 | |||||||||
| KUTSOR, George Chris | Director | Soho Street Soho W1D 3AD London 11 England | United States | American | 259882660001 | |||||||||
| MARTELL, Patrick Neil | Director | Norfolk Mansions Prince Of Wales Drive SW11 4HL London 9 United Kingdom | United Kingdom | British | 158228830001 | |||||||||
| MCAVAN, Katherine | Director | Belvedere Road LS17 8BU Leeds 13 United Kingdom | United Kingdom | British | 163593410001 | |||||||||
| MCGOLPIN, David | Director | 7 Stonedene Park Wetherby LS22 7FZ Leeds West Yorkshire | United Kingdom | British | 125431220001 | |||||||||
| RAWSTHORNE, Janice | Director | Beechcroft Cottage Chelford Road, Ollerton WA16 8RX Knutsford Cheshire | England | British | 72835380001 | |||||||||
| RICHELL, Giles | Director | Copley Lane Aberford LS25 3ED Leeds Lotherton Park Farmhouse | England | British | 152017460001 | |||||||||
| SUGDEN, Bernard Brian | Director | 46 Birchdale BD16 4SE Bingley West Yorkshire | British | 72258860001 | ||||||||||
| THOMSON, Graham | Director | Megan House Franks Lane Y026 8AP Whixley North Yorkshire | British | 73024730001 | ||||||||||
| VARNEY, Richard Norman | Director | Linton House North Moor Lane YO61 3NB Easingwold Yorkshire | United Kingdom | British | 60136240002 | |||||||||
| KIN AND CARTA PLC | Director | Soho Street Soho W1D 3AD London 11 England |
| 163774400002 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of ST IVES DIRECT LEEDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kin And Carta Investments Limited | Apr 06, 2017 | 71 Collier Street N1 9BE London The Spitfire Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ST IVES DIRECT LEEDS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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