Shibden Hall Road
Halifax
Yorkshire
HX3 9XF
Secretary Name | Mark Alexander Grant |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2003(20 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Financial Director |
Correspondence Address | Peacock Farm Marton, Marton Cum Grafton York YO51 9QY |
Director Name | Mr David Frank Wills |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bibury Road Cheltenham Gloucestershire GL51 6AZ Wales |
Director Name | Mr Peter John Neilson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 May 1999) |
Role | Technical Director |
Correspondence Address | Ivy Cottage Wallow Green Horsley Stroud Gloucestershire GL6 0PD Wales |
Director Name | Dr Maurice Christopher Scott Dixson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 1993) |
Role | Supervisory Managing Director |
Country of Residence | England |
Correspondence Address | The Pound House Middle Common Kington Langley Wiltshire SN15 5NW |
Director Name | Mr Patrick Liddle Brown |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Sales Director |
Correspondence Address | Helms Deep Back Lane Bredon Tewkesbury Gloucestershire GL20 7LH Wales |
Director Name | William Boyer |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 1998) |
Role | Accountant |
Correspondence Address | Avenue Cottage Corse Lawn Gloucestershire GL19 4LZ Wales |
Director Name | Mr Cyril Norman Beer |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 1992) |
Role | Managing Director |
Correspondence Address | Brooksby 43 Noverton Lane Prestbury Cheltenham Gloucestershire GL52 5DD Wales |
Secretary Name | William Boyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Avenue Cottage Corse Lawn Gloucestershire GL19 4LZ Wales |
Director Name | Dr Gordon John Temple |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 November 1999) |
Role | Managing Director |
Correspondence Address | Mesa View Main Road Shurdington Cheltenham Gloucestershire GL51 5XQ Wales |
Director Name | Mary Margaret Berrow |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 1999) |
Role | Operations Director |
Correspondence Address | Cedarwood 37 Gretton Road Gotherington Cheltenham Gloucestershire GL52 4QY Wales |
Director Name | Alan Richard Dresch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 May 1999) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mellow End Malinshill Road Evesham Worcestershire WR11 2QF |
Director Name | Dr Peter Michael Charalambous |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(14 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 May 1998) |
Role | Sales Director |
Correspondence Address | Three Springs Cottage High Haswell Durham DH6 2AA |
Secretary Name | Mary Margaret Berrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(15 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1999) |
Role | Service Manager |
Correspondence Address | Cedarwood 37 Gretton Road Gotherington Cheltenham Gloucestershire GL52 4QY Wales |
Director Name | Andrew Peter Brian |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 October 1999) |
Role | Hx6 4hf |
Correspondence Address | Brook Grains Holme House Lane Ripponden West Yorkshire HX6 4HN |
Director Name | Andrew Peter Brian |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 October 1999) |
Role | Hx6 4hf |
Correspondence Address | Brook Grains Holme House Lane Ripponden West Yorkshire HX6 4HN |
Secretary Name | Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 2002) |
Role | Finance Director |
Correspondence Address | 15 Turlow Court Leeds LS9 8PA |
Director Name | Alain Pronost |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 November 1999(16 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2000) |
Role | Finance Director |
Correspondence Address | 20 Rue St.Laurent Coin Sur Seille France 57420 Foreign |
Director Name | Jeremy Paul Warren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2002) |
Role | Finance Director |
Correspondence Address | 15 Turlow Court Leeds LS9 8PA |
Director Name | Mr Gary Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2002) |
Role | Chief Organizing Officer |
Country of Residence | England |
Correspondence Address | 12 Shibden Hall Croft Shibden Hall Road Halifax Yorkshire HX3 9XF |
Director Name | Johan Volckaerts |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 June 2000(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 May 2002) |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | Wolvendaellaan 61 Brussels 1180 Belgium |
Secretary Name | Stuart Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(18 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2002) |
Role | General Manager And Hr Directo |
Correspondence Address | 4 Church Farm Garth Shadwell Leeds LS17 8HD |
Director Name | Alain Pronost |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 May 2002(19 years after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 20 Rue St Laurant Coin Sur Seille 5740 France |
Secretary Name | Mr Richard Alfred Draper |
---|---|
Status | Resigned |
Appointed | 31 May 2002(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 17 Bishops Way Meltham Huddersfield West Yorkshire HD7 3BW |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £216,269 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2007 | Dissolved (1 page) |
---|---|
10 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
18 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: old mill lower slack halifax west yorkshire HX2 7TJ (1 page) |
28 September 2006 | Appointment of a voluntary liquidator (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Declaration of solvency (3 pages) |
15 August 2006 | Company name changed I.C.G. LTD.\certificate issued on 15/08/06 (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Return made up to 10/08/05; full list of members (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2004 | Return made up to 10/08/04; full list of members
|
27 September 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 July 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 September 2003 | Return made up to 10/08/03; full list of members (6 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned;director resigned (1 page) |
1 February 2002 | New secretary appointed (2 pages) |
4 September 2001 | Memorandum and Articles of Association (15 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 10/08/01; full list of members
|
11 July 2001 | Particulars of contract relating to shares (4 pages) |
11 July 2001 | Ad 31/12/00--------- £ si 5586000@1=5586000 £ ic 814000/6400000 (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | £ nc 1000000/7000000 26/10/00 (1 page) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
27 September 2000 | Return made up to 10/08/00; full list of members
|
17 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
19 January 2000 | Auditor's resignation (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
7 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New secretary appointed (2 pages) |
30 June 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | New director appointed (2 pages) |
17 June 1999 | Secretary resigned;director resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: princess elizabeth way cheltenham gloucestershire GL51 7RD (1 page) |
14 January 1999 | Ad 30/11/98--------- £ si 100000@1=100000 £ ic 814000/914000 (2 pages) |
14 January 1999 | Ad 30/11/98--------- £ si 100000@1=100000 £ ic 714000/814000 (2 pages) |
31 October 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
7 September 1998 | Return made up to 10/08/98; full list of members
|
18 June 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
29 November 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Return made up to 10/08/97; full list of members
|
4 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
30 April 1997 | New director appointed (2 pages) |
15 January 1997 | Ad 20/12/96--------- £ si 114000@1=114000 £ ic 600000/714000 (2 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
2 September 1996 | Return made up to 10/08/96; full list of members
|
29 April 1996 | New director appointed (2 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
6 September 1995 | Return made up to 10/08/95; full list of members (6 pages) |
30 November 1994 | Company name changed itek colour graphics LIMITED\certificate issued on 01/12/94 (2 pages) |
12 September 1983 | Company name changed\certificate issued on 12/09/83 (2 pages) |
21 April 1983 | Certificate of incorporation (1 page) |