Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales
Director Name | Mrs Scarlett Victoria Richardson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Mr David Froggatt |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(50 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 16 Stour Lodge Fulwood Preston Lancashire PR2 3EY |
Director Name | Mr Robert John Hogton |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(50 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | 23 Provis Mead Chippenham Wiltshire SN15 3UA |
Director Name | Mr Colin John Mills |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(50 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 24 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 The Bramptons Shaw Swindon Wiltshire SN5 9SL |
Secretary Name | Mr Richard James Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm Nant Alyn Road Rhydymwyn Mold Flintshire CH7 5HQ Wales |
Director Name | Mr Thomas Philip Acton |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Shop Farm Aston By Budworth Northwich Cheshire CW9 6LT |
Director Name | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(52 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(52 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(52 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbiere Thorsway Caldy Wirral Merseyside CH48 2JJ Wales |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(52 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 02 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(52 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tattenhall Road Tattenhall Chester Cheshire CH3 9QQ Wales |
Director Name | Charles Hogarth Coghill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(52 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 May 1993) |
Role | Engineer |
Correspondence Address | 95 Westby Street Lytham Lancashire FY8 5JF |
Director Name | Royalston Ashworth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 1994(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wentworth Close Radcliffe Manchester M26 3WH |
Director Name | Ian Johnson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 1997) |
Role | Commercial |
Correspondence Address | 158 Croston Road Farington Moss Preston Lancashire PR5 3PQ |
Director Name | Stanley Cunliffe |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(58 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Barn Cottage Brook Street, Troutbeck Bridge Windermere Cumbria LA23 1HN |
Director Name | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Mr Andrew Peter Tabron |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(65 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Secretary Name | Mr Andrew Peter Tabron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(65 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Mr Duncan McLellan |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Website | boardlinkgroup.co.uk |
---|
Registered Address | Kus Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
10k at £1 | Boardlink Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 December |
31 August 1999 | Delivered on: 1 September 1999 Satisfied on: 5 October 2005 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over: 1 x 1988 roland RSK111B six colour offset press serial number 643/18324B. Fully Satisfied |
---|---|
3 December 1993 | Delivered on: 7 December 1993 Satisfied on: 15 November 2001 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £954,000. Particulars: One 1973 bobst sp 1260E autoplaten machine serial no.535707. Fully Satisfied |
26 March 1993 | Delivered on: 1 April 1993 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 February 2017 | Statement of capital on 28 February 2017
|
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Resolutions
|
16 December 2016 | Solvency Statement dated 01/12/16 (1 page) |
16 December 2016 | Statement by Directors (1 page) |
28 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
4 July 2016 | Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page) |
4 July 2016 | Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
24 April 2013 | Appointment of Mr Benjamin William Still as a director (2 pages) |
24 April 2013 | Termination of appointment of Derrick Lyon as a director (1 page) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
13 January 2011 | Termination of appointment of Andrew Tabron as a secretary (1 page) |
13 January 2011 | Termination of appointment of Andrew Tabron as a director (1 page) |
12 January 2011 | Appointment of Mr Duncan Mclellan as a director (2 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
8 December 2009 | Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher David Boon on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Christopher David Boon on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
26 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 February 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
29 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
29 November 2006 | Location of register of members (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (2 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Return made up to 22/11/05; full list of members (3 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Full accounts made up to 31 December 2004 (7 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (8 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Withdrawal of application for striking off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
8 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (8 pages) |
29 November 2002 | Return made up to 22/11/02; full list of members (8 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: unit 1B squires gate industrial est squires gate lane blackpool FY4 3RN (1 page) |
17 December 2001 | Return made up to 22/11/01; full list of members
|
30 November 2001 | Company name changed john nissim LIMITED\certificate issued on 30/11/01 (2 pages) |
20 November 2001 | Director resigned (1 page) |
15 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: blease lloyd and co 56 hamilton street birkenhead CH41 5AS (1 page) |
11 December 2000 | Return made up to 22/11/00; full list of members
|
15 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Return made up to 22/11/99; full list of members
|
1 September 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Full accounts made up to 30 December 1998 (15 pages) |
23 November 1998 | Return made up to 22/11/98; no change of members (8 pages) |
24 August 1998 | Accounts for a small company made up to 31 December 1997 (13 pages) |
11 December 1997 | Return made up to 22/11/97; no change of members (8 pages) |
17 September 1997 | Director resigned (1 page) |
21 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 November 1996 | Return made up to 22/11/96; full list of members (11 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 December 1995 | Return made up to 22/11/95; no change of members (10 pages) |
7 December 1995 | Director resigned (2 pages) |
19 May 1995 | Full accounts made up to 30 December 1994 (12 pages) |
5 April 1993 | Declaration of assistance for shares acquisition (8 pages) |