Company NameInternational Colour Management Limited
Company StatusDissolved
Company Number02486627
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years, 1 month ago)
Dissolution Date11 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameWerner Dubach
Date of BirthDecember 1943 (Born 80 years ago)
NationalitySwiss
StatusClosed
Appointed29 March 1992(2 years after company formation)
Appointment Duration11 years, 7 months (closed 11 November 2003)
RoleChief Executive Officer
Correspondence AddressCysatstrasse 5
Lucerne 6004
Foreign
Secretary NameDavid Charles Hudson
NationalityBritish
StatusClosed
Appointed01 May 2002(12 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 11 November 2003)
RoleCompany Director
Correspondence Address6 Henley Avenue
Knypersley
Staffordshire
ST8 6NX
Director NameRoland Kleeb
Date of BirthApril 1966 (Born 58 years ago)
NationalitySwiss
StatusClosed
Appointed01 November 2002(12 years, 7 months after company formation)
Appointment Duration1 year (closed 11 November 2003)
RoleCfo Vp Finance
Correspondence AddressFachstreet 30
Oberrieden
8942
Switzerland
Director NameAndreas Bodenmann
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 1994)
RoleController
Correspondence AddressHerrengasse 52
Schwyz
Switzerland Ch6430
Director NameBruno Martin Schmidiger
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2001)
RoleFinance Director
Correspondence AddressStegenhoche 22
Horu
Ch 6048
Switzerland
Secretary NameMr Barry Robert Trevor Hill
NationalityBritish
StatusResigned
Appointed01 August 1992(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressChagres
Bowmans Close
Burnham
Buckinghamshire
SL1 8LW
Secretary NameSue Holland
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 1995)
RoleCompany Director
Correspondence Address26 Woodland Road
Patney
Devizes
Wiltshire
SN10 3RG
Director NameHansruedi Schopfor
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 1994(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 1996)
RoleGroup Financial Controller
Correspondence AddressSonnenbergstrasse 20
6060 Sarnen
Switzerland
Secretary NameMr Stephen Paul Robinson
NationalityBritish
StatusResigned
Appointed28 April 1995(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 May 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLane End
Attenburys Lane
Altrincham
Cheshire
WA14 5QN
Director NameAdrian Bodmer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed14 October 1996(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2001)
RoleFinancial Controller
Correspondence AddressZythusmatt 12 Ch-6330 Cham/Zg
Cham/Zg
Zug
Ch6330
Director NameThomas Crooks
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(12 years, 1 month after company formation)
Appointment Duration6 months (resigned 01 November 2002)
RoleCfo/Vp Finance
Correspondence Address42 Cypress Lane
Cedar Run Nj 08092
United States
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration4 months (resigned 01 August 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Datacolor International
6 St Georges Lane
Dairyhouse Lane Broadheath
Altringham Cheshire
WA14 5UA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,642,000
Gross Profit£1,666,000
Net Worth-£1,195,000
Cash£725,000
Current Liabilities£2,463,000

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
17 June 2003Application for striking-off (1 page)
11 June 2003Re-registration of Memorandum and Articles (46 pages)
11 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 June 2003Certificate of re-registration from Public Limited Company to Private (1 page)
11 June 2003Application for reregistration from PLC to private (1 page)
23 May 2003Return made up to 14/05/02; no change of members (6 pages)
17 May 2003Return made up to 17/05/03; full list of members (7 pages)
25 March 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
25 February 2003New director appointed (1 page)
25 February 2003Director resigned (1 page)
26 September 2002New secretary appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
5 August 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
12 July 2002Auditor's resignation (2 pages)
21 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 February 2001Full group accounts made up to 30 September 2000 (22 pages)
11 August 2000Ad 30/06/00--------- £ si 21362000@1=21362000 £ ic 50000/21412000 (2 pages)
11 August 2000Director's particulars changed (1 page)
11 August 2000Nc inc already adjusted 30/06/00 (1 page)
11 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 August 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 May 2000Return made up to 17/05/00; full list of members (8 pages)
29 March 2000Return made up to 29/03/00; full list of members (7 pages)
28 March 2000Full group accounts made up to 30 September 1999 (23 pages)
8 April 1999Return made up to 29/03/99; full list of members (6 pages)
29 March 1999Full group accounts made up to 30 September 1998 (23 pages)
7 May 1998Return made up to 29/03/98; no change of members (4 pages)
6 May 1998Full group accounts made up to 30 September 1997 (23 pages)
11 June 1997Full group accounts made up to 30 September 1996 (23 pages)
27 March 1997Return made up to 29/03/97; no change of members (4 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: 11 bone lane newbury berks RG14 5SH (1 page)
3 May 1996Full group accounts made up to 30 September 1995 (23 pages)
23 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1995Full group accounts made up to 30 September 1994 (24 pages)
3 April 1995Return made up to 29/03/95; full list of members (6 pages)