Manor Lane
Hawarden
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(59 years, 11 months after company formation) |
Appointment Duration | 2 years (closed 17 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
Director Name | Royalston Ashworth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 November 1991(35 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Wentworth Close Radcliffe Manchester M26 3WH |
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(35 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tattenhall Road Tattenhall Chester Cheshire CH3 9QQ Wales |
Director Name | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(35 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbiere Thorsway Caldy Wirral Merseyside CH48 2JJ Wales |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Simonsfield Barton Hey Drive Caldy Wirral Merseyside CH48 1PZ Wales |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(35 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (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 | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(47 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
Director Name | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(50 years 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 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(50 years, 5 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 Flintshire CH5 3PP Wales |
Secretary Name | Mr Andrew Peter Tabron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(50 years, 5 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 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(54 years, 5 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 Flintshire CH5 3PP Wales |
Website | boardlinkgroup.co.uk |
---|
Registered Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
3k at £1 | Boardlink Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
30 October 1989 | Delivered on: 15 November 1989 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. Outstanding |
11 December 2002 | Delivered on: 13 December 2002 Satisfied on: 5 October 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
14 January 1994 | Delivered on: 26 January 1994 Satisfied on: 6 January 2001 Persons entitled: 3I PLC Classification: Deed of subsitution Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at unit 19 stowell technical park, eccles new road, salford, greater manchester t/no: gm 370840. Fully Satisfied |
14 January 1994 | Delivered on: 20 January 1994 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 19 stowell technical park eccles new road salford greater manchester t/n GM370840 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 December 1989 | Delivered on: 11 December 1989 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building fronting rowsley street and sarah ann street, beswick, manchester title no la 91929. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1989 | Delivered on: 2 November 1989 Satisfied on: 6 January 2001 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All monies due or to become due from deva paper t board co limited to the chargee on any account whasoever. Particulars: L/H plot fronting to rowsley street and sarah ann street beswick manchester containing an area of 0.2126 hectares or thereabouts together with the buildings outbuildings forecourt, hedges, fences and other appurtenances thereto (including trade fixtures). 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. Fully Satisfied |
7 October 1983 | Delivered on: 11 October 1983 Satisfied on: 2 November 1989 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land containing 0.2126 hectares fronting to rowsley street & sarah ann street beswick manchester, greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with all fixed movable plant machinery implements utensils. Fully Satisfied |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
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 | Accounts for a small company made up to 31 December 2016 (6 pages) |
28 February 2017 | Statement of capital on 28 February 2017
|
16 December 2016 | Statement by Directors (1 page) |
16 December 2016 | Solvency Statement dated 01/12/16 (1 page) |
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Resolutions
|
28 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Satisfaction of charge 8 in full (1 page) |
28 November 2016 | Confirmation statement made on 26 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) |
7 July 2016 | Full accounts made up to 31 December 2015 (8 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) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
24 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 August 2014 | Full accounts made up to 31 December 2013 (9 pages) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
9 August 2013 | Full accounts made up to 31 December 2012 (9 pages) |
24 April 2013 | Termination of appointment of Derrick Lyon as a director (1 page) |
24 April 2013 | Appointment of Mr Benjamin William Still as a director (2 pages) |
8 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
12 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 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) |
26 November 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (9 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 Andrew Peter Tabron 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 Andrew Peter Tabron on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 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) |
7 December 2009 | Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page) |
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 (6 pages) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
7 April 2009 | Withdrawal of application for striking off (1 page) |
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2008 | Application for striking-off (1 page) |
26 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
26 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (6 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 | Location of register of members (1 page) |
29 November 2006 | Return made up to 26/11/06; full list of members (3 pages) |
18 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
18 August 2006 | Resolutions
|
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | Director resigned (2 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 26/11/05; 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) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 December 2004 | Return made up to 26/11/04; full list of members
|
8 October 2004 | Registered office changed on 08/10/04 from: unit 19 lord byron square stowell technical park salford M5 2XH (1 page) |
22 September 2004 | Company name changed goldwater packaging LIMITED\certificate issued on 22/09/04 (2 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
8 December 2003 | New director appointed (2 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
13 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Return made up to 26/11/02; full list of members (8 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 December 2001 | Return made up to 26/11/01; full list of members (7 pages) |
10 October 2001 | Particulars of contract relating to shares (4 pages) |
10 October 2001 | Ad 03/01/01--------- £ si 500@1=500 £ ic 2500/3000 (2 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 January 2001 | Company name changed S.goldwater & sons LIMITED\certificate issued on 18/01/01 (2 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | £ nc 2500/10000 03/01/01 (1 page) |
6 January 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 December 1999 | Return made up to 26/11/99; full list of members
|
26 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 November 1998 | Return made up to 28/11/98; full list of members (8 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
4 December 1997 | Return made up to 28/11/97; no change of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
6 December 1996 | Return made up to 28/11/96; no change of members
|
5 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
7 December 1995 | Return made up to 28/11/95; full list of members (10 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 November 1989 | Declaration of assistance for shares acquisition (6 pages) |