Company NameIsland Graphics UK Limited
DirectorsDarren Neil Casey and Delia Buck
Company StatusDissolved
Company Number02711592
CategoryPrivate Limited Company
Incorporation Date5 May 1992(32 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDarren Neil Casey
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary And Director
Correspondence Address1 West End Gardens
Yarm
Cleveland
TS15 9QX
Secretary NameDarren Neil Casey
NationalityBritish
StatusCurrent
Appointed15 September 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary And Director
Correspondence Address1 West End Gardens
Yarm
Cleveland
TS15 9QX
Director NameDelia Buck
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1994(2 years after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressHaw Farm House
Walden
Leyburn
North Yorkshire
DL8 4LE
Director NameMr Aidan John Mallon
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Butts Lane
Egglescliffe
Stockton-On-Tees
Cleveland
TS17 9LX
Director NameHelen Louise Wilson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleGraphic Designer
Correspondence Address32 High Street
Stokesley
Middlesbrough
Cleveland
TS9 5DQ
Secretary NameMr Aidan John Mallon
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Butts Lane
Egglescliffe
Stockton-On-Tees
Cleveland
TS17 9LX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 December 1997Dissolved (1 page)
19 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 1997Liquidators statement of receipts and payments (3 pages)
10 January 1997Liquidators statement of receipts and payments (6 pages)
19 July 1996Liquidators statement of receipts and payments (5 pages)
27 December 1995Liquidators statement of receipts and payments (6 pages)