Company NameIndependent Graphic Supplies Limited
Company StatusDissolved
Company Number03493771
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Dissolution Date17 October 2006 (17 years, 6 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 NameJudith Anne Almond
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Director NameJeffrey Maurice Ball
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address824a Wilmslow Road
Didsbury
Manchester
M20 2RN
Secretary NameJudith Anne Almond
NationalityBritish
StatusClosed
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Burgamot Lane
Comberbach
Northwich
Cheshire
CW9 6PB
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1998(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressCodent Building Haigh Avenue
Whitehill Trading Estate
Reddish Stockport
Cheshire
SK4 1NU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£6,658
Gross Profit£3,199
Net Worth£5,027
Cash£3,879
Current Liabilities£1,613

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
18 February 2005Return made up to 16/01/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 February 2004Return made up to 16/01/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 February 2003Return made up to 16/01/03; full list of members (7 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 January 2002Registered office changed on 24/01/02 from: 2 barton road heaton mersey industrial estate stockport cheshire SK4 3EG (1 page)
24 January 2002Return made up to 16/01/02; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 16/01/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
7 February 2000Return made up to 16/01/00; full list of members (6 pages)
24 January 2000Amended full accounts made up to 31 December 1998 (8 pages)
4 November 1999Full accounts made up to 31 December 1998 (13 pages)
2 November 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 February 1999Return made up to 16/01/99; full list of members (5 pages)
23 January 1998Secretary resigned (1 page)
16 January 1998Incorporation (16 pages)