Company NameCutters And Printers Limited
Company StatusDissolved
Company Number00366205
CategoryPrivate Limited Company
Incorporation Date31 March 1941(83 years, 1 month ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameJohn Nissim Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin William Still
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(71 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales
Director NameMrs Scarlett Victoria Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(75 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales
Director NameMr David Froggatt
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(50 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address16 Stour Lodge
Fulwood
Preston
Lancashire
PR2 3EY
Director NameMr Robert John Hogton
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(50 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 February 1992)
RoleCompany Director
Correspondence Address23 Provis Mead
Chippenham
Wiltshire
SN15 3UA
Director NameMr Colin John Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(50 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 The Bramptons
Shaw
Swindon
Wiltshire
SN5 9SL
Secretary NameMr Richard James Thornton
NationalityBritish
StatusResigned
Appointed22 November 1991(50 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm
Nant Alyn Road Rhydymwyn
Mold
Flintshire
CH7 5HQ
Wales
Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(50 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LT
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(52 years after company formation)
Appointment Duration23 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(52 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(52 years after company formation)
Appointment Duration13 years, 3 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed26 March 1993(52 years after company formation)
Appointment Duration13 years, 9 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(52 years after company formation)
Appointment Duration16 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameCharles Hogarth Coghill
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(52 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 13 May 1993)
RoleEngineer
Correspondence Address95 Westby Street
Lytham
Lancashire
FY8 5JF
Director NameRoyalston Ashworth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 1994(53 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Wentworth Close
Radcliffe
Manchester
M26 3WH
Director NameIan Johnson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(53 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 1997)
RoleCommercial
Correspondence Address158 Croston Road
Farington Moss
Preston
Lancashire
PR5 3PQ
Director NameStanley Cunliffe
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(58 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressBarn Cottage
Brook Street, Troutbeck Bridge
Windermere
Cumbria
LA23 1HN
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(65 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales
Director NameMr Andrew Peter Tabron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(65 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales
Secretary NameMr Andrew Peter Tabron
NationalityBritish
StatusResigned
Appointed02 January 2007(65 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales
Director NameMr Duncan McLellan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(69 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales

Contact

Websiteboardlinkgroup.co.uk

Location

Registered AddressKus Industrial Estate
Manor Lane
Hawarden Deeside
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

10k at £1Boardlink Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

31 August 1999Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 February 2017Statement of capital on 28 February 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016.
(3 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2017.
(5 pages)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2016Solvency Statement dated 01/12/16 (1 page)
16 December 2016Statement by Directors (1 page)
28 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
23 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 10,000
(4 pages)
16 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
8 December 2009Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher David Boon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Christopher David Boon on 7 December 2009 (2 pages)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
7 December 2009Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page)
7 December 2009Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 April 2009Appointment terminated director alan hollowood (1 page)
26 November 2008Return made up to 22/11/08; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 22/11/07; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 February 2007Director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
29 November 2006Return made up to 22/11/06; full list of members (3 pages)
29 November 2006Location of register of members (1 page)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (9 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Return made up to 22/11/05; full list of members (3 pages)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Full accounts made up to 31 December 2004 (7 pages)
29 November 2004Return made up to 22/11/04; full list of members (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (8 pages)
19 October 2004Withdrawal of application for striking off (1 page)
28 September 2004Application for striking-off (1 page)
8 December 2003Return made up to 22/11/03; full list of members (8 pages)
18 September 2003Full accounts made up to 31 December 2002 (8 pages)
29 November 2002Return made up to 22/11/02; full list of members (8 pages)
23 August 2002Full accounts made up to 31 December 2001 (15 pages)
17 December 2001Director resigned (1 page)
17 December 2001Registered office changed on 17/12/01 from: unit 1B squires gate industrial est squires gate lane blackpool FY4 3RN (1 page)
17 December 2001Return made up to 22/11/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
(8 pages)
30 November 2001Company name changed john nissim LIMITED\certificate issued on 30/11/01 (2 pages)
20 November 2001Director resigned (1 page)
15 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
19 December 2000Registered office changed on 19/12/00 from: blease lloyd and co 56 hamilton street birkenhead CH41 5AS (1 page)
11 December 2000Return made up to 22/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Full accounts made up to 31 December 1999 (15 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Return made up to 22/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/12/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
26 July 1999Full accounts made up to 30 December 1998 (15 pages)
23 November 1998Return made up to 22/11/98; no change of members (8 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (13 pages)
11 December 1997Return made up to 22/11/97; no change of members (8 pages)
17 September 1997Director resigned (1 page)
21 July 1997Full accounts made up to 31 December 1996 (13 pages)
26 November 1996Return made up to 22/11/96; full list of members (11 pages)
5 June 1996Full accounts made up to 31 December 1995 (12 pages)
8 December 1995Return made up to 22/11/95; no change of members (10 pages)
7 December 1995Director resigned (2 pages)
19 May 1995Full accounts made up to 30 December 1994 (12 pages)
5 April 1993Declaration of assistance for shares acquisition (8 pages)