Company NameIsland Graphics Limited
Company StatusDissolved
Company Number01719048
CategoryPrivate Limited Company
Incorporation Date28 April 1983(41 years ago)
Dissolution Date9 July 2008 (15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Henny
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(7 years, 7 months after company formation)
Appointment Duration17 years, 7 months (closed 09 July 2008)
RoleGraphic Designer
Correspondence AddressGlenroyd 11 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameMr John (Snr) Henny
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(7 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 May 2007)
RoleRetired
Correspondence Address56 Ashbourne Road
Bradford
West Yorkshire
BD2 4DL
Secretary NameMr John (Snr) Henny
NationalityBritish
StatusResigned
Appointed14 December 1990(7 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address56 Ashbourne Road
Bradford
West Yorkshire
BD2 4DL

Location

Registered AddressGlenroyd
11 Carlton Drive
Heaton
Bradfor W Yorks
BD9 4DL
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardHeaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£8,948

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
8 February 2008Secretary resigned;director resigned (1 page)
12 January 2007Return made up to 14/12/06; full list of members (7 pages)
28 July 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
17 January 2006Return made up to 14/12/05; full list of members (7 pages)
17 May 2005Withdrawal of application for striking off (1 page)
17 May 2005Compulsory strike-off action has been discontinued (1 page)
19 January 2005Application for striking-off (1 page)
19 January 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
19 January 2005Return made up to 14/12/04; full list of members (7 pages)
26 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
10 February 2004Return made up to 14/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
13 March 2002Return made up to 14/12/01; full list of members (6 pages)
30 November 2001Total exemption full accounts made up to 30 April 2001 (7 pages)
7 March 2001Return made up to 14/12/00; full list of members (6 pages)
5 February 2001Full accounts made up to 30 April 2000 (7 pages)
3 July 2000Return made up to 14/12/99; full list of members (6 pages)
22 February 2000Full accounts made up to 30 April 1999 (7 pages)
10 March 1999Return made up to 14/12/98; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (7 pages)
23 February 1998Full accounts made up to 30 April 1997 (7 pages)
27 January 1998Return made up to 14/12/97; no change of members (4 pages)
10 February 1997Return made up to 14/12/96; no change of members (4 pages)
28 January 1997Return made up to 14/12/95; full list of members (6 pages)
16 December 1996Full accounts made up to 30 April 1996 (8 pages)
18 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)