Company NameIndependent Blown Films Limited
Company StatusDissolved
Company Number03984790
CategoryPrivate Limited Company
Incorporation Date3 May 2000(24 years ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameGraham Sewell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(1 day after company formation)
Appointment Duration2 years, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address56 Clare Hill
Huddersfield
West Yorkshire
HD1 5BP
Secretary NameGraham Sewell
NationalityBritish
StatusClosed
Appointed01 May 2001(12 months after company formation)
Appointment Duration1 year, 9 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address56 Clare Hill
Huddersfield
West Yorkshire
HD1 5BP
Secretary NameKenneth Sewell
NationalityBritish
StatusResigned
Appointed04 May 2000(1 day after company formation)
Appointment Duration12 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address25 Olney Street
Slaithwaite
Huddersfield
West Yorkshire
HD7 5EG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit F Swinton Bridge Industrial
Estate, White Lee Road, Swinton
Mexborough
South Yorkshire
S64 8BH
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
7 August 2001Return made up to 03/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 2001New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: unit 1 oakwell brewery pontefract road barnsley south yorkshire S71 1EZ (1 page)
18 July 2000Particulars of mortgage/charge (6 pages)
20 June 2000Ad 04/05/00--------- £ si 55@1=55 £ ic 1/56 (2 pages)
12 June 2000New secretary appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: unit 1 oakwell brewery pontefract road barnsley south yorkshire S71 1EZ (1 page)