Company NameKodak Polychrome Graphics Finance UK Limited
Company StatusDissolved
Company Number04988232
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSandra Kathryn Pym
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 05 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHemel One Boundary Way
Hemel Hempstead
Hertfordshire
HP2 7YU
Director NameMrs Helen Veronica Isaacs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 05 May 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX
Secretary NameSandra Kathryn Pym
NationalityBritish
StatusClosed
Appointed30 June 2014(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 05 May 2015)
RoleCompany Director
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Hertfordshire
WD18 8PX
Director NameJeffrey Alan Cook
Date of BirthMay 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address73 Long Lots Road
Westport
Ct
06880
Director NameRobert James Tubbs
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleGeneral Counsel
Correspondence Address424 Redding Road
Fairfield
Ct
06824
Secretary NameRobert James Tubbs
NationalityAmerican
StatusResigned
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address424 Redding Road
Fairfield
Ct
06824
Director NameJohn C Casper
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2006(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 15 July 2006)
RoleFinance Executive
Correspondence Address561 Deer Haven Drive
Webster
Ny 14580
Monroe
United States
Director NameEmmanuel Frantz
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2008)
RoleFinance Director
Correspondence AddressChemin Prive 'T' Cortenbosch
1180
Uccle
Belgium
Director NameMr Derek Alan Lambert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Secretary NameDerek Alan Lambert
NationalityBritish
StatusResigned
Appointed31 March 2007(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2014)
RoleFinance Director
Correspondence AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
Director NameMr Nigel Paul Penhearow
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKodak Business Centre
Hemel One, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMr Phillip Timothy Gibbons
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKodak Business Centre
Hemel One, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMrs Helen Veronica Isaacs
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKodak Business Centre
Hemel One, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMr Alan Frederick McDougall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2012)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKodak Business Centre
Hemel One, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMrs Hilary Anne Robinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKodak Business Centre
Hemel One, Boundary Way
Hemel Hempstead
Herts
HP2 7YU
Director NameMrs Robina Janet Wildman
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 September 2013)
RoleH.R. Director
Country of ResidenceUnited Kingdom
Correspondence AddressKodak Business Centre
Hemel One, Boundary Way
Hemel Hempstead
Herts
HP2 7YU

Contact

Websitewww.kodak.com

Location

Registered AddressBuilding 8 Croxley Green Business Park
Hatters Lane
Watford
Herts
WD18 8PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at $1Kodak LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
8 January 2015Application to strike the company off the register (3 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • USD 2
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • USD 2
(5 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • USD 2
(5 pages)
13 August 2014Full accounts made up to 31 December 2013 (10 pages)
13 August 2014Full accounts made up to 31 December 2013 (10 pages)
11 July 2014Termination of appointment of Derek Alan Lambert as a secretary on 30 June 2014 (1 page)
11 July 2014Termination of appointment of Derek Alan Lambert as a secretary on 30 June 2014 (1 page)
11 July 2014Appointment of Mrs Helen Veronica Isaacs as a director on 30 June 2014 (2 pages)
11 July 2014Resolutions
  • RES13 ‐ Reduce premium 30/06/2014
(1 page)
11 July 2014Appointment of Sandra Kathryn Pym as a secretary on 30 June 2014 (2 pages)
11 July 2014Termination of appointment of Derek Alan Lambert as a director on 30 June 2014 (1 page)
11 July 2014Termination of appointment of Derek Alan Lambert as a director on 30 June 2014 (1 page)
11 July 2014Appointment of Mrs Helen Veronica Isaacs as a director on 30 June 2014 (2 pages)
11 July 2014Resolutions
  • RES13 ‐ Reduce premium 30/06/2014
(1 page)
11 July 2014Appointment of Sandra Kathryn Pym as a secretary on 30 June 2014 (2 pages)
10 April 2014Registered office address changed from Kodak Business Centre Hemel One, Boundary Way Hemel Hempstead Herts HP2 7YU on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Kodak Business Centre Hemel One, Boundary Way Hemel Hempstead Herts HP2 7YU on 10 April 2014 (2 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders (4 pages)
18 December 2013Termination of appointment of Robina Janet Wildman as a director on 18 September 2013 (1 page)
18 December 2013Termination of appointment of Robina Janet Wildman as a director on 18 September 2013 (1 page)
9 October 2013Statement of capital on 9 October 2013
  • USD 2
(4 pages)
9 October 2013Statement of capital on 9 October 2013
  • USD 2
(4 pages)
9 October 2013Statement of capital on 9 October 2013
  • USD 2
(4 pages)
1 October 2013Solvency statement dated 23/09/13 (1 page)
1 October 2013Statement by directors (1 page)
1 October 2013Statement by directors (1 page)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 October 2013Solvency statement dated 23/09/13 (1 page)
1 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2013Appointment of Sandra Kathryn Pym as a director on 18 September 2013 (2 pages)
25 September 2013Appointment of Sandra Kathryn Pym as a director on 18 September 2013 (2 pages)
21 June 2013Full accounts made up to 31 December 2012 (11 pages)
21 June 2013Full accounts made up to 31 December 2012 (11 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
12 July 2012Termination of appointment of Helen Veronica Isaacs as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Phillip Timothy Gibbons as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Hilary Anne Robinson as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Alan Frederick Mcdougall as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Hilary Anne Robinson as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Nigel Paul Penhearow as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Helen Veronica Isaacs as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Phillip Timothy Gibbons as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Alan Frederick Mcdougall as a director on 25 June 2012 (1 page)
12 July 2012Termination of appointment of Nigel Paul Penhearow as a director on 25 June 2012 (1 page)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (9 pages)
9 September 2011Full accounts made up to 31 December 2010 (9 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
18 August 2010Full accounts made up to 31 December 2009 (10 pages)
18 August 2010Full accounts made up to 31 December 2009 (10 pages)
19 April 2010Appointment of Mrs Robina Janet Wildman as a director (2 pages)
19 April 2010Appointment of Mrs Robina Janet Wildman as a director (2 pages)
16 April 2010Appointment of Mr Alan Frederick Mcdougall as a director (2 pages)
16 April 2010Appointment of Mrs Hilary Anne Robinson as a director (2 pages)
16 April 2010Appointment of Mrs Hilary Anne Robinson as a director (2 pages)
16 April 2010Appointment of Mr Alan Frederick Mcdougall as a director (2 pages)
14 April 2010Appointment of Mrs Helen Veronica Isaacs as a director (2 pages)
14 April 2010Appointment of Mr Phillip Timothy Gibbons as a director (2 pages)
14 April 2010Appointment of Mr Phillip Timothy Gibbons as a director (2 pages)
14 April 2010Appointment of Mrs Helen Veronica Isaacs as a director (2 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Derek Alan Lambert on 22 February 2010 (1 page)
23 February 2010Director's details changed for Derek Alan Lambert on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Nigel Paul Penhearow on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Derek Alan Lambert on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Nigel Paul Penhearow on 22 February 2010 (2 pages)
23 February 2010Secretary's details changed for Derek Alan Lambert on 22 February 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (11 pages)
1 October 2009Full accounts made up to 31 December 2008 (11 pages)
12 December 2008Return made up to 08/12/08; full list of members (3 pages)
12 December 2008Return made up to 08/12/08; full list of members (3 pages)
5 November 2008Full accounts made up to 31 December 2007 (11 pages)
5 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Appointment terminated director emmanuel frantz (1 page)
4 June 2008Appointment terminated director emmanuel frantz (1 page)
16 April 2008Director appointed nigel paul penhearow (2 pages)
16 April 2008Director appointed nigel paul penhearow (2 pages)
30 January 2008Registered office changed on 30/01/08 from: axis 1 rhodes way watford hertfordshire WD24 4FD (1 page)
30 January 2008Registered office changed on 30/01/08 from: axis 1 rhodes way watford hertfordshire WD24 4FD (1 page)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
5 October 2007Secretary resigned;director resigned (1 page)
5 October 2007Secretary resigned;director resigned (1 page)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Return made up to 08/12/06; full list of members (7 pages)
20 March 2007Return made up to 08/12/06; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
13 January 2006Return made up to 08/12/05; full list of members (7 pages)
13 January 2006Return made up to 08/12/05; full list of members (7 pages)
13 October 2005Full accounts made up to 31 December 2004 (9 pages)
13 October 2005Full accounts made up to 31 December 2004 (9 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
14 December 2004Return made up to 08/12/04; full list of members (7 pages)
16 February 2004Ad 19/12/03--------- us$ si 44999996@1=44999996 us$ ic 2/44999998 (2 pages)
16 February 2004Ad 19/12/03--------- us$ si 44999996@1=44999996 us$ ic 2/44999998 (2 pages)
8 December 2003Incorporation (14 pages)
8 December 2003Incorporation (14 pages)