Company NameInternational Graphic Materials Limited
Company StatusDissolved
Company Number00992129
CategoryPrivate Limited Company
Incorporation Date19 October 1970(53 years, 6 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jan Hakan Thorell
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed20 October 2008(38 years after company formation)
Appointment Duration7 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressForsta Villagatan 8
Karlstad
Varmland
65341
Sweden
Secretary NameMr Sean James Hancocks
StatusClosed
Appointed19 January 2011(40 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 12 January 2016)
RoleCompany Director
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
Director NamePeter Blewitt
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressKarmeil Links View
Newton
Sudbury
Suffolk
CO10 0QT
Director NameOlov Johnsson
Date of BirthMay 1937 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed21 May 1991(20 years, 7 months after company formation)
Appointment Duration1 day (resigned 22 May 1991)
RoleCompany Director
Correspondence AddressPO Box 240
68600 Sunne
Foreign
Secretary NamePeter Blewitt
NationalityBritish
StatusResigned
Appointed21 May 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressKarmeil Links View
Newton
Sudbury
Suffolk
CO10 0QT
Director NamePeter Sprot
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(26 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Malting End
Wickhambrook
Suffolk
CB8 8YH
Secretary NameGraham George King
NationalityBritish
StatusResigned
Appointed19 March 1997(26 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2003)
RoleAccountant
Correspondence Address18 Oxford Close
Mildenhall
Bury St Edmunds
Suffolk
IP28 7RP
Secretary NameMr Mark Blewitt
NationalityBritish
StatusResigned
Appointed27 May 2003(32 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Palmerswent Close
Long Melford
Suffolk
CO10 9TG
Director NameHans Martin Krister Nilsson
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed28 July 2004(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2007)
RoleCompany Director
Correspondence AddressSolrosvagen 8
Hammaro
66341
Sweden
Director NameLars-Ake Johan Brannstrom
Date of BirthJune 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed19 March 2007(36 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2008)
RoleCompany Director
Correspondence AddressKnipvagen 3
Skattkarr
Se-656 72
Sweden

Location

Registered AddressLancaster Road
Carnaby Industrial Estate
Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1John Meerloo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2015Application to strike the company off the register (3 pages)
17 September 2015Application to strike the company off the register (3 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 May 2012Registered office address changed from Unit 4 Greenwood Court Bury St. Edmunds Suffolk IP32 7GY England on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from Unit 4 Greenwood Court Bury St. Edmunds Suffolk IP32 7GY England on 30 May 2012 (2 pages)
19 January 2012Appointment of Mr Sean James Hancocks as a secretary (1 page)
19 January 2012Appointment of Mr Sean James Hancocks as a secretary (1 page)
19 January 2012Termination of appointment of Mark Blewitt as a secretary (1 page)
19 January 2012Termination of appointment of Mark Blewitt as a secretary (1 page)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 October 2009Registered office address changed from 2 Hollands Rd Haverhill Suffolk CB9 8PP on 22 October 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 October 2009Registered office address changed from 2 Hollands Rd Haverhill Suffolk CB9 8PP on 22 October 2009 (1 page)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
31 July 2009Return made up to 12/06/09; full list of members (3 pages)
21 October 2008Director appointed mr jan hakan thorell (1 page)
21 October 2008Director appointed mr jan hakan thorell (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 September 2008Appointment terminated director lars-ake brannstrom (1 page)
17 September 2008Appointment terminated director lars-ake brannstrom (1 page)
9 July 2008Return made up to 12/06/08; full list of members (3 pages)
9 July 2008Return made up to 12/06/08; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
20 June 2007Return made up to 12/06/07; full list of members (2 pages)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
23 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 June 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (9 pages)
21 June 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
9 July 2001Return made up to 26/06/01; full list of members (6 pages)
7 July 2001Full accounts made up to 31 December 2000 (7 pages)
7 July 2001Full accounts made up to 31 December 2000 (7 pages)
20 June 2000Return made up to 26/06/00; full list of members (6 pages)
20 June 2000Return made up to 26/06/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 December 1999 (7 pages)
27 March 2000Full accounts made up to 31 December 1999 (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (7 pages)
21 June 1999Return made up to 26/06/99; full list of members (6 pages)
21 June 1999Return made up to 26/06/99; full list of members (6 pages)
31 July 1998Return made up to 26/06/98; full list of members (6 pages)
31 July 1998Return made up to 26/06/98; full list of members (6 pages)
5 May 1998Full accounts made up to 31 December 1997 (7 pages)
5 May 1998Full accounts made up to 31 December 1997 (7 pages)
3 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1997Return made up to 26/06/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 1997Full accounts made up to 31 December 1996 (7 pages)
8 April 1997Full accounts made up to 31 December 1996 (7 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997New secretary appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
2 September 1996Return made up to 26/06/96; full list of members (6 pages)
2 September 1996Return made up to 26/06/96; full list of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (7 pages)
9 October 1995Full accounts made up to 31 December 1994 (7 pages)
4 October 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 1995Return made up to 26/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)