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(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | K.U.S.Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Director Name | Robert Edward Bedford |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 May 1997) |
Role | Sales Director |
Correspondence Address | 5 Saxton Court Saxton Tadcaster North Yorkshire LS24 9TB |
Director Name | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 14 years, 6 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 | Edward Robert Roots |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 May 1997) |
Role | Managing Director |
Correspondence Address | 16 Bradley Lane Frodsham Warrington Cheshire WA6 6PZ |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 15 years, 1 month (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 December 1991(2 years after company formation) |
Appointment Duration | 15 years (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 June 1998(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 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 | Philip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(8 years, 6 months after company formation) |
Appointment Duration | 8 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 | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K.U.S.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(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K.U.S.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(17 years after company formation) |
Appointment Duration | 4 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | K.U.S.Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Secretary Name | Mr Andrew Peter Tabron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years after company formation) |
Appointment Duration | 4 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | K.U.S.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(21 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | K.U.S.Industrial Estate Manor Lane Hawarden Deeside Flintshire CH5 3PP Wales |
Website | boardlinkgroup.co.uk |
---|
Registered Address | K.U.S.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) |
40k at £1 | 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 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 |
---|---|
23 April 1990 | Delivered on: 27 April 1990 Satisfied on: 13 May 1997 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 |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (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 (7 pages) |
2 March 2017 | Statement of capital on 2 March 2017
|
16 December 2016 | Statement by Directors (1 page) |
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) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
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) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
24 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
16 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 August 2013 | Accounts made up to 31 December 2012 (12 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) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (13 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (13 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) |
12 January 2011 | Appointment of Mr Duncan Mclellan as a director (2 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Accounts made up to 31 December 2009 (11 pages) |
9 December 2009 | Director's details changed for Christopher David Boon on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Derrick William Lyon on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christopher David Boon on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Derrick William Lyon on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Peter Tabron on 8 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Andrew Peter Tabron on 8 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Andrew Peter Tabron on 8 December 2009 (1 page) |
8 December 2009 | Director's details changed for Andrew Peter Tabron on 8 December 2009 (2 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (13 pages) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
11 December 2008 | Return made up to 08/12/08; full list of members (4 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (16 pages) |
14 December 2007 | Return made up to 08/12/07; 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) |
11 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | New director appointed (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Accounts made up to 31 December 2005 (13 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 08/12/05; full list of members (3 pages) |
8 September 2005 | Accounts made up to 31 December 2004 (10 pages) |
15 December 2004 | Return made up to 08/12/04; full list of members (8 pages) |
28 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 January 2004 | Return made up to 08/12/03; full list of members (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 December 2002 | Return made up to 08/12/02; full list of members (8 pages) |
23 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 January 2002 | Return made up to 08/12/01; full list of members (7 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 December 2000 | Return made up to 08/12/00; full list of members (7 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 December 1999 | Return made up to 08/12/99; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 December 1998 | Return made up to 08/12/98; full list of members (10 pages) |
24 August 1998 | Accounts made up to 31 December 1997 (13 pages) |
4 August 1998 | Director's particulars changed (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
22 June 1998 | Company name changed doncove LIMITED\certificate issued on 23/06/98 (2 pages) |
15 December 1997 | Return made up to 08/12/97; change of members (8 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 June 1997 | Accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | Company name changed deva cores LIMITED\certificate issued on 27/05/97 (2 pages) |
13 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1996 | Return made up to 08/12/96; no change of members
|
11 September 1996 | Accounts made up to 31 December 1995 (12 pages) |
14 December 1995 | Return made up to 08/12/95; full list of members (10 pages) |
19 May 1995 | Accounts made up to 31 December 1994 (12 pages) |