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(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane, Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 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 | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 15 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 | Philip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | Burton Lodge Station Road The Village Burton South Wirral Cheshire CH64 5TQ Wales |
Director Name | Mr Bernard Euan Upson |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | Rose Villa Hale Milnthorpe Cumbria LA7 7BL |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 15 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 |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 15 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 | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 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 | Andrew Philip Robinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 09 June 2017) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kus Industrial Estate Manor Lane, Hawarden Deeside 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(22 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(23 years, 4 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(23 years, 4 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(27 years, 4 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 £6.99 | Boardlink Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 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 |
---|---|
31 August 2004 | Delivered on: 1 September 2004 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 |
11 January 1994 | Delivered on: 13 January 1994 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £135,000 due from the company to the chargee under the terms of the chattel mortgage. Particulars: Complete board laminating line comprising 1) used wood & striling "blue" press section s/no. WSPS1030 (for full details see form 395). Outstanding |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
5 July 1999 | Delivered on: 8 July 1999 Satisfied on: 8 January 2009 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: The f/hold property known as hangars 1 & 3 kirkbride airfield kirkbride cumbria t/no:CU37260. 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 |
13 November 1989 | Delivered on: 16 November 1989 Satisfied on: 8 January 2009 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: F/H property k/a building 315 hawarden industrial park hawarden deeside clwyd and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1989 | Delivered on: 2 November 1989 Satisfied on: 12 July 2006 Persons entitled: 3I PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress pre. Payments & investments mortgage over building 315 hawarden industrial park manor lane hawarden clwyd. (See form 395 for full details). 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 |
23 May 1985 | Delivered on: 5 June 1985 Satisfied on: 5 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from any hawarden sheeters company limited. Particulars: F/Hold property k/as building 315 harwarden industrial park hawarden deeside. Fully Satisfied |
19 October 1983 | Delivered on: 1 November 1983 Satisfied on: 8 January 2009 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 f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over including goodwill, bookdebts and the benefit of any licences.. Undertaking and all property and assets. Fully Satisfied |
19 October 1983 | Delivered on: 1 November 1983 Satisfied on: 8 January 2009 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: F/Hold property known as builidng 315 hawarden industrial park hawarden deeside clywd and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 October 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 (7 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (5 pages) |
1 August 2017 | Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages) |
24 July 2017 | Termination of appointment of Andrew Philip Robinson as a director on 9 June 2017 (1 page) |
2 March 2017 | Statement of capital on 2 March 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 9 in full (1 page) |
28 November 2016 | Satisfaction of charge 11 in full (2 pages) |
28 November 2016 | Satisfaction of charge 6 in full (1 page) |
28 November 2016 | Satisfaction of charge 8 in full (1 page) |
28 November 2016 | Satisfaction of charge 10 in full (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 18 July 2016 with updates (5 pages) |
7 July 2016 | Full accounts 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) |
24 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
16 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
21 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 July 2013 | Annual return made up to 18 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) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 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) |
29 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
20 July 2010 | Director's details changed for Andrew Peter Tabron on 18 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Philip Robinson on 18 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Derrick William Lyon on 18 July 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Andrew Peter Tabron on 18 July 2010 (1 page) |
20 July 2010 | Director's details changed for Christopher David Boon on 18 July 2010 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 July 2009 | Return made up to 18/07/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / andrew robinson / 01/01/2008 (1 page) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
18 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
26 July 2007 | Return made up to 18/07/07; full list of members (3 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) |
10 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (18 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 September 2004 | Return made up to 18/07/04; full list of members (9 pages) |
1 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
4 August 2003 | Return made up to 18/07/03; full list of members (13 pages) |
26 April 2003 | Ad 01/01/03--------- £ si 7504@1=7504 £ ic 2496/10000 (3 pages) |
26 April 2003 | Particulars of contract relating to shares (4 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (22 pages) |
6 August 2002 | Return made up to 18/07/02; full list of members
|
30 July 2001 | Full accounts made up to 31 December 2000 (22 pages) |
25 July 2001 | Return made up to 18/07/01; full list of members (9 pages) |
4 August 2000 | Return made up to 18/07/00; full list of members
|
20 July 2000 | £ ic 3468/2496 14/06/00 £ sr 972@1=972 (1 page) |
15 June 2000 | Full accounts made up to 31 December 1999 (22 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: at the offices blease lloyd & co 56 hamilton square birkenhead L41 5AS (1 page) |
1 August 1999 | Return made up to 18/07/99; full list of members (10 pages) |
26 July 1999 | Full accounts made up to 31 December 1998 (22 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | £ sr 220@1 07/05/98 (1 page) |
25 August 1998 | Resolutions
|
24 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
30 July 1998 | Return made up to 18/07/98; full list of members
|
30 July 1998 | Director's particulars changed (1 page) |
21 October 1997 | Director's particulars changed (1 page) |
13 October 1997 | Ad 03/10/97--------- £ si 44@1=44 £ ic 74423/74467 (2 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (21 pages) |
26 June 1997 | £ ic 75173/74423 12/05/97 £ sr 750@1=750 (1 page) |
10 June 1997 | Resolutions
|
8 June 1997 | Director resigned (1 page) |
8 August 1996 | Return made up to 18/07/96; no change of members (8 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (18 pages) |
21 July 1995 | Return made up to 18/07/95; no change of members
|
19 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 November 1989 | Particulars of mortgage/charge (4 pages) |