Company NameGraphic Measures International Europe Ltd
Company StatusDissolved
Company Number09242274
CategoryPrivate Limited Company
Incorporation Date30 September 2014(9 years, 7 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Russell Jones
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitadel Trading Park Citadel Way
Garrison Road
Hull
HU9 1TQ
Secretary NameBenjamin Harmon
StatusClosed
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Southern Graphic Systems, Llc 5301 Lewis Road
Sandstone
Virginia
23150
Secretary NameRichard Jones
StatusClosed
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCitadel Trading Park Citadel Way
Garrison Road
Hull
HU9 1TQ
Director NameMr Steven Trevor Babb
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2017(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 02 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSgs Bridgehead Orchid Road
Hessle
HU13 0DH
Director NameMr Terence Wade Koontz
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2018(3 years, 10 months after company formation)
Appointment Duration2 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202
Director NameTimothy Curtin
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMinnesota, Usa
Correspondence Address1905 Wayzata Blvd E
Suite 100
Wayzata
Minnesota
55391
Director NameMr David Joseph Scheve
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202
Director NameMr Jason Mark Helmkamp
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2016(2 years after company formation)
Appointment Duration8 months (resigned 06 June 2017)
RoleAccounting And Finance
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202
Director NameMr Christopher Black
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2017(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address626 West Main Street
Suite 500
Louisville
Kentucky
40202

Location

Registered AddressSgs Bridgehead
Orchid Road
Hessle
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Shareholders

31k at £1Sgs Packaging Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,164
Gross Profit£19,053
Net Worth£34,214
Current Liabilities£23,078

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
6 September 2017Registered office address changed from South Suffolk Business Centre Alexandra Road Sudbury Suffolk CO10 2ZX to Sgs Bridgehead Orchid Road Hessle HU13 0DH on 6 September 2017 (1 page)
15 June 2017Appointment of Mr Christopher Black as a director on 6 June 2017 (2 pages)
14 June 2017Termination of appointment of Jason Mark Helmkamp as a director on 6 June 2017 (1 page)
8 February 2017Appointment of Mr Steven Trevor Babb as a director on 5 January 2017 (2 pages)
8 February 2017Termination of appointment of Timothy Curtin as a director on 5 January 2017 (1 page)
24 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 November 2016Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016 (2 pages)
22 November 2016Termination of appointment of David Joseph Scheve as a director on 9 October 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
30 March 2016Register(s) moved to registered inspection location Duncan Rann Associates 40-42 Beverley Road Kingston upon Hull HU3 1YE (2 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 31,000
(7 pages)
26 October 2015Full accounts made up to 31 December 2014 (90 pages)
14 October 2014Register inspection address has been changed to Duncan Rann Associates 40-42 Beverley Road Kingston upon Hull HU3 1YE (2 pages)
10 October 2014Current accounting period shortened from 30 September 2015 to 31 December 2014 (3 pages)
30 September 2014Incorporation
Statement of capital on 2014-09-30
  • GBP 31,000
(35 pages)