Yorkshire
WF10 5QU
Director Name | Mr Mark Andrew McClendon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 2017(48 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 December 2017) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Sean Paul Eitel Washchuk |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 February 2017(48 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 12 December 2017) |
Role | Finance Director |
Country of Residence | Canada |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr John Christopher Wales |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 19 July 1999) |
Role | Chief Engineer |
Country of Residence | England |
Correspondence Address | Lochinver 1 Highfield Park Wigton Cumbria CA7 9DJ |
Director Name | Mr Robert Stuart Turnbull |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | Standingstone Carlisle Road Dalston Carlisle Cumbria CA5 7LL |
Director Name | Mr Robert Stuart Turnbull |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1993) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | Standingstone Carlisle Road Dalston Carlisle Cumbria CA5 7LL |
Director Name | Rupert Ean Stewart Smith |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director & Secretary |
Correspondence Address | Clements The Greenkingham Chipping Norton Oxfordshire OX7 6YD |
Director Name | Mr James Jennings |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1991) |
Role | Works Manager |
Correspondence Address | West Villa West Road Wigton Cumbria CA7 9RG |
Director Name | Mr Thierry De La Hanaide |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Bozenlaan 26 Overijse 3090 |
Secretary Name | Rupert Ean Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Clements The Greenkingham Chipping Norton Oxfordshire OX7 6YD |
Director Name | David Dewis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 1999) |
Role | Works Manager |
Correspondence Address | The Shamrock Barugh Lane Waverton Wigton Cumbria Ca7 Oaw |
Director Name | John Jennings |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Kerkyra Bolton Low Houses Wigton Cumbria CA7 8PA |
Director Name | John Jennings |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Kerkyra Bolton Low Houses Wigton Cumbria CA7 8PA |
Secretary Name | Mr David Michael Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 28 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Bruno Standaert |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 December 2001(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2003) |
Role | Control Manager |
Correspondence Address | Galgestraat 3 1703 Schepdaal Belgium |
Director Name | Joe Mamo |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 December 2002(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 8 Houghton Road Carlisle Cumbria CA3 0LA |
Director Name | Duncan Taylor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2004) |
Role | Controller |
Correspondence Address | Dreve Du Mereault 36 Waterloo Brasant 1410 Belgium |
Director Name | Mr John Christopher Wales |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lochinver 1 Highfield Park Wigton Cumbria CA7 9DJ |
Director Name | Mr William Lowther |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(36 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 St Aidans Road Carlisle Cumbria CA1 1LS |
Director Name | William Lowther |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(36 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Aidans Road Carlisle Cumbria CA1 1LS |
Director Name | Mr Angus Martin Leitch |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenridding House Station Road Brampton Cumbria CA8 1EX |
Director Name | Mr David George Beeby |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ghyll Gote Road Cockermouth Cumbria CA13 0NJ |
Director Name | Dr Andrew Edward Bayliff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(44 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2017) |
Role | R & D Director |
Country of Residence | United Kingdom |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Director Name | Mr Dominic Mark Heaton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(47 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pioneer Way Castleford Yorkshire WF10 5QU |
Website | innoviafilms.com |
---|
Registered Address | Pioneer Way Castleford Yorkshire WF10 5QU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Featherstone |
Ward | Altofts and Whitwood |
Built Up Area | Castleford |
Address Matches | 4 other UK companies use this postal address |
17.4m at £1 | Innovia Films LTD 66.66% Cumulative Redeemable Preference |
---|---|
8.7m at £1 | Innovia Films LTD 33.34% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2004 | Delivered on: 11 October 2004 Satisfied on: 14 June 2007 Persons entitled: Abn Amro Bank N.V. (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as ucb sidex limited) as an obligor or any obligor to the chargee and any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 July 2017 | Change of details for Innovia Films (Holding) Ltd as a person with significant control on 1 April 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
10 March 2017 | Change of share class name or designation (2 pages) |
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2017 | Resolutions
|
1 March 2017 | Appointment of Geoffrey Thomas Martin as a director on 28 February 2017 (2 pages) |
1 March 2017 | Appointment of Mark Andrew Mcclendon as a director on 28 February 2017 (2 pages) |
28 February 2017 | Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017 (2 pages) |
28 February 2017 | Termination of appointment of David Michael Horton as a secretary on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from The Coach House West Street Wigton Cumbria CA7 9PD to Pioneer Way Castleford Yorkshire WF10 5QU on 28 February 2017 (1 page) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement by Directors (1 page) |
28 February 2017 | Termination of appointment of Dominic Mark Heaton as a director on 28 February 2017 (1 page) |
28 February 2017 | Statement of capital on 28 February 2017
|
28 February 2017 | Solvency Statement dated 27/02/17 (1 page) |
28 February 2017 | Termination of appointment of Andrew Edward Bayliff as a director on 28 February 2017 (1 page) |
2 December 2016 | Secretary's details changed for Mr David Michael Horton on 2 December 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 May 2015 | Director's details changed for Dr Andrew Edward Bayliff on 2 February 2015 (2 pages) |
12 May 2015 | Director's details changed for Dr Andrew Edward Bayliff on 2 February 2015 (2 pages) |
21 April 2015 | Termination of appointment of David George Beeby as a director on 31 March 2015 (1 page) |
21 April 2015 | Appointment of Mr Dominic Mark Heaton as a director on 26 March 2015 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 July 2014 | Director's details changed for Dr Andrew Edward Bayliff on 23 July 2014 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Termination of appointment of John Wales as a director (1 page) |
4 May 2012 | Termination of appointment of Angus Leitch as a director (1 page) |
28 March 2012 | Appointment of Dr Andrew Edward Bayliff as a director (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Appointment of Mr David George Beeby as a director (2 pages) |
13 October 2010 | Termination of appointment of William Lowther as a director (1 page) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Appointment of Mr Angus Martin Leitch as a director (2 pages) |
29 June 2010 | Termination of appointment of Robert Turnbull as a director (1 page) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
29 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
27 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
14 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 August 2005 | Return made up to 20/07/05; full list of members (4 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Declaration of assistance for shares acquisition (11 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Memorandum and Articles of Association (29 pages) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (3 pages) |
11 October 2004 | Particulars of mortgage/charge (12 pages) |
1 October 2004 | Company name changed ucb sidex LIMITED\certificate issued on 01/10/04 (3 pages) |
4 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
30 March 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 December 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
15 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
4 June 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
17 August 2002 | Return made up to 20/07/02; full list of members (7 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 May 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
14 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 3 george street watford hertfordshire WD1 0UH (1 page) |
12 December 2000 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned;director resigned (1 page) |
8 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (22 pages) |
12 August 1999 | Return made up to 20/07/99; no change of members
|
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: star house 69 clarendon rd watford hertfordshire WD1 1DJ (1 page) |
7 August 1998 | Return made up to 20/07/98; no change of members (4 pages) |
17 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 August 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 20/07/97; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Return made up to 20/07/96; full list of members
|
15 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
26 July 1995 | Return made up to 20/07/95; no change of members (4 pages) |
16 September 1992 | Memorandum and Articles of Association (33 pages) |
28 February 1992 | Company name changed sidex LIMITED\certificate issued on 01/03/92 (2 pages) |
8 March 1988 | Memorandum and Articles of Association (30 pages) |