Manor Lane, Hawarden
Deeside
Flintshire
CH5 3PP
Wales
Director Name | Mrs Scarlett Victoria Richardson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(41 years, 9 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 | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(17 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbiere Thorsway Caldy Wirral Merseyside CH48 2JJ Wales |
Director Name | Francis Gordon Rowledge |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 489 Warwick Road Solihull West Midlands B91 1AN |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 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 | Christopher David Boon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(17 years, 9 months after company formation) |
Appointment Duration | 24 years, 3 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 |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(17 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 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 | Charles Hogarth Coghill |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(18 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 13 May 1994) |
Role | Engineer |
Correspondence Address | 95 Westby Street Lytham Lancashire FY8 5JF |
Director Name | Alan Keith Reynard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(25 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Victoria Road Markland Hill Bolton BL1 5AN |
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 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 | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(31 years, 10 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(32 years, 3 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(32 years, 3 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(36 years, 3 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 |
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) |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 August 1985 | Delivered on: 22 August 1985 Satisfied on: 12 July 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit e parkgate industrial estate knutsford cheshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
11 May 1984 | Delivered on: 31 May 1984 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts legal mortgage over f/h unit 2 parkgate lane industrial estate knutsford cheshire and/or the proceeds of sale thereof. Fully Satisfied |
22 December 1981 | Delivered on: 29 December 1981 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2017 | Application to strike the company off the register (3 pages) |
20 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) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
1 August 2017 | Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages) |
1 August 2017 | Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages) |
2 March 2017 | Statement of capital on 2 March 2017
|
2 March 2017 | Statement of capital on 2 March 2017
|
16 December 2016 | Statement of capital on 16 December 2016
|
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) |
16 December 2016 | Solvency Statement dated 01/12/16 (1 page) |
16 December 2016 | Resolutions
|
16 December 2016 | Statement by Directors (1 page) |
2 November 2016 | Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 July 2016 | Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 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) |
4 July 2016 | Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
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) |
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) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Termination of appointment of Andrew Tabron as a director (1 page) |
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) |
13 January 2011 | Termination of appointment of Andrew Tabron as a secretary (1 page) |
12 January 2011 | Appointment of Mr Duncan Mclellan as a director (2 pages) |
12 January 2011 | Appointment of Mr Duncan Mclellan as a director (2 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
20 July 2010 | Director's details changed for Andrew Peter Tabron on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Christopher David Boon on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Christopher David Boon on 20 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Andrew Peter Tabron on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Derrick William Lyon on 20 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Andrew Peter Tabron on 20 July 2010 (1 page) |
20 July 2010 | Director's details changed for Derrick William Lyon on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Peter Tabron on 20 July 2010 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
25 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | Resolutions
|
28 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 20/07/06; full list of members (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 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 | Accounts made up to 31 December 2004 (7 pages) |
8 September 2005 | Accounts made up to 31 December 2004 (7 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 20/07/05; full list of members (3 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (9 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Withdrawal of application for striking off (1 page) |
19 October 2004 | Withdrawal of application for striking off (1 page) |
18 October 2004 | Return made up to 20/07/04; full list of members (8 pages) |
18 October 2004 | Return made up to 20/07/04; full list of members (8 pages) |
28 September 2004 | Application for striking-off (1 page) |
28 September 2004 | Application for striking-off (1 page) |
18 September 2003 | Accounts made up to 31 December 2002 (7 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (7 pages) |
5 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
5 August 2003 | Return made up to 20/07/03; full list of members (8 pages) |
23 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
23 August 2002 | Accounts made up to 31 December 2001 (11 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
5 September 2001 | Accounts made up to 31 December 2000 (14 pages) |
5 September 2001 | Accounts made up to 31 December 2000 (14 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: unit e marlborough close parkgate industrial estate knutsford cheshire WA16 8XN (1 page) |
27 July 2001 | Return made up to 20/07/01; full list of members
|
27 July 2001 | Return made up to 20/07/01; full list of members
|
27 July 2001 | Registered office changed on 27/07/01 from: unit e marlborough close parkgate industrial estate knutsford cheshire WA16 8XN (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 20/07/00; full list of members
|
7 August 2000 | Return made up to 20/07/00; full list of members
|
4 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 August 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
16 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
3 August 1999 | Return made up to 20/07/99; no change of members
|
3 August 1999 | Return made up to 20/07/99; no change of members
|
21 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
4 August 1998 | Return made up to 20/07/98; full list of members (8 pages) |
28 July 1998 | Accounts made up to 30 September 1997 (8 pages) |
28 July 1998 | Accounts made up to 30 September 1997 (8 pages) |
3 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
3 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
14 August 1996 | Return made up to 20/07/96; no change of members (6 pages) |
14 August 1996 | Return made up to 20/07/96; no change of members (6 pages) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
7 July 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 May 1991 | Company name changed peter burdett (packaging) limite d\certificate issued on 02/05/91 (2 pages) |
1 May 1991 | Company name changed peter burdett (packaging) limite d\certificate issued on 02/05/91 (2 pages) |