Company NameIMC Brandmark Limited
Company StatusDissolved
Company Number03258066
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameGraphicwave Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Alexander Brookes Storey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lealands Box
Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameJohn Alexander Brookes Storey
NationalityBritish
StatusClosed
Appointed22 October 1996(2 weeks, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lealands Box
Stroud
Gloucestershire
GL6 9HR
Wales
Director NameJane Storey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1997(5 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lealands Box
Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameJane Storey
NationalityBritish
StatusClosed
Appointed12 March 1997(5 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lealands Box
Stroud
Gloucestershire
GL6 9HR
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5 Huxley Close
Macclesfield
Cheshire
SK10 3DG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
30 March 2011Voluntary strike-off action has been suspended (1 page)
30 March 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-13
  • GBP 100
(7 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-13
  • GBP 100
(7 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-10-13
  • GBP 100
(7 pages)
12 October 2009Director's details changed for John Alexander Brookes Storey on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Jane Storey on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Alexander Brookes Storey on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Jane Storey on 12 October 2009 (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Return made up to 02/10/08; full list of members (4 pages)
4 December 2008Director and Secretary's Change of Particulars / john storey / 04/12/2008 / HouseName/Number was: , now: east lealands; Street was: 2 elmcroft, now: box; Area was: box, now: ; Post Code was: GL6 9HG, now: GL6 9HR; Country was: , now: united kingdom (1 page)
4 December 2008Director and secretary's change of particulars / jane storey / 04/12/2008 (1 page)
4 December 2008Director and secretary's change of particulars / john storey / 04/12/2008 (1 page)
4 December 2008Director and Secretary's Change of Particulars / jane storey / 04/12/2008 / HouseName/Number was: , now: east lealands; Street was: 2 elmcroft, now: box; Area was: box, now: ; Post Code was: GL6 9HG, now: GL6 9HR (1 page)
4 December 2008Return made up to 02/10/08; full list of members (4 pages)
1 February 2008Secretary's particulars changed;director's particulars changed (2 pages)
1 February 2008Secretary's particulars changed;director's particulars changed (2 pages)
1 February 2008Secretary's particulars changed;director's particulars changed (2 pages)
1 February 2008Secretary's particulars changed;director's particulars changed (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Return made up to 02/10/07; full list of members (3 pages)
16 October 2007Return made up to 02/10/07; full list of members (3 pages)
17 November 2006Return made up to 02/10/06; full list of members (7 pages)
17 November 2006Return made up to 02/10/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2005Return made up to 02/10/05; full list of members (7 pages)
27 October 2005Return made up to 02/10/05; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 02/10/04; full list of members (7 pages)
25 October 2004Return made up to 02/10/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Return made up to 02/10/03; full list of members (6 pages)
29 September 2003Return made up to 02/10/03; full list of members (6 pages)
26 October 2002Return made up to 02/10/02; full list of members (7 pages)
26 October 2002Return made up to 02/10/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 02/10/01; full list of members (7 pages)
4 October 2001Return made up to 02/10/01; full list of members (7 pages)
24 October 2000Return made up to 02/10/00; full list of members (7 pages)
24 October 2000Return made up to 02/10/00; full list of members (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 December 1999Return made up to 02/10/99; full list of members (7 pages)
9 December 1999Return made up to 02/10/99; full list of members (7 pages)
30 November 1999Registered office changed on 30/11/99 from: 3 minshull street knutsford cheshire WA16 6HG (1 page)
30 November 1999Registered office changed on 30/11/99 from: 3 minshull street knutsford cheshire WA16 6HG (1 page)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1998Return made up to 02/10/98; no change of members (4 pages)
26 October 1998Return made up to 02/10/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
28 January 1998Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
15 October 1997Return made up to 02/10/97; full list of members (6 pages)
15 October 1997Return made up to 02/10/97; full list of members
  • 363(287) ‐ Registered office changed on 15/10/97
(6 pages)
30 January 1997Company name changed graphicwave LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed graphicwave LIMITED\certificate issued on 31/01/97 (2 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: the britania suite international house 82/86 manchester M3 2ER (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Registered office changed on 31/10/96 from: the britania suite international house 82/86 manchester M3 2ER (1 page)
31 October 1996Director resigned (1 page)
2 October 1996Incorporation (10 pages)
2 October 1996Incorporation (10 pages)