Company NameAm Graphics International Limited
Company StatusDissolved
Company Number01690486
CategoryPrivate Limited Company
Incorporation Date11 January 1983(41 years, 3 months ago)
Dissolution Date9 March 1999 (25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameThomas David Rooney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed27 August 1996(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 09 March 1999)
RoleChief Financial Officer
Correspondence Address1420 Carlisle Drive Inverness
Illinois 60010
Usa
Director NameGregory Thomas Knipp
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 1999(16 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (closed 09 March 1999)
RoleVice President Chief Financial
Correspondence Address2828 Breckenridge Lane
Naperville 60565
Illinois
Usa
Foreign
Secretary NameGregory Thomas Knipp
NationalityAmerican
StatusClosed
Appointed02 July 1999(16 years, 5 months after company formation)
Appointment Duration-1 years, 8 months (closed 09 March 1999)
RoleVice President Chief Financial
Correspondence Address2828 Breckenridge Lane
Naperville 60565
Illinois
Usa
Foreign
Director NameMerle Henry Banta
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(9 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 May 1993)
RoleChairman Am International Inc
Correspondence Address180 East Pearson Street
Chicago
Illinois 60611
Foreign
Director NameRonald Stuart Gordon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 1996)
RolePersonnel Director
Correspondence AddressHollywood Kings Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0QY
Director NameMr Robert Leroy Hutchings
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Director NameMichael George Jones
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleDirector Of Manufacturing
Correspondence AddressMallard Strande View Walk
Cookham
Maidenhead
Berkshire
SL6 9DL
Director NameWilliam Arlo Whitescarver
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1992(9 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 July 1992)
RoleGeneral Manager
Correspondence Address1100 Fairway Drive
Troy
Ohio 45373
Foreign
Secretary NameMr Robert Leroy Hutchings
NationalityBritish
StatusResigned
Appointed25 May 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Tring Avenue
Ealing
London
W5 3QB
Director NameUlrik Thorbek Nygaard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed30 June 1993(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 1996)
RoleVice President And General Man
Correspondence Address16 Institute Road
Marlow
Buckinghamshire
SL7 1BN
Director NameMr Christopher Paul Rupprecht
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 August 1996)
RoleCompany Director
Correspondence Address36 Holsom Close
Bristol
Avon
BS14 8LX
Director NameStephen Andrew William Anderson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 1996)
RoleManufacturing Director
Correspondence Address64 Scots Drive
Wokingham
Berkshire
RG11 2XE
Director NameSteven Robert Andrews
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1996(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 1999)
RoleGeneral Counsel
Correspondence Address2150 Kenilworth Avenue
Wilmette
Illinois
60091
Secretary NameSteven Robert Andrews
NationalityAmerican
StatusResigned
Appointed27 August 1996(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 1999)
RoleGeneral Counsel
Correspondence Address2150 Kenilworth Avenue
Wilmette
Illinois
60091

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£28,424,000
Gross Profit£6,753,000
Net Worth£6,850,000
Cash£1,892,000
Current Liabilities£7,416,000

Accounts

Latest Accounts31 July 1995 (28 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Liquidators statement of receipts and payments (5 pages)
3 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
20 September 2000Liquidators statement of receipts and payments (5 pages)
25 August 1999Registered office changed on 25/08/99 from: 4 carlton gardens london SW1Y 5AA (1 page)
23 August 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 August 1999Declaration of solvency (3 pages)
23 August 1999Appointment of a voluntary liquidator (1 page)
8 July 1999Secretary resigned;director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
9 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
11 June 1997Return made up to 25/05/97; no change of members (4 pages)
4 May 1997Registered office changed on 04/05/97 from: 2 buckingham avenue slough berkshire SL1 4NA (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996Secretary resigned;director resigned (1 page)
5 September 1996Director resigned (1 page)
10 June 1996Return made up to 25/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1996Full accounts made up to 31 July 1995 (19 pages)
19 June 1995Return made up to 25/05/95; full list of members (10 pages)
16 March 1995Full accounts made up to 31 July 1994 (19 pages)