Manor Lane
Hawarden
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(24 years, 4 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 Flintshire CH5 3PP Wales |
Director Name | Bernard Brennan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 2 weeks, 5 days (resigned 17 March 1992) |
Role | Company Formation Agent |
Correspondence Address | 146 Stonyfield Sefton Bootle Merseyside L30 0RF |
Secretary Name | Mrs Christine Susan Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992 |
Appointment Duration | 2 weeks, 5 days (resigned 17 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 4 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 10 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 | 17 March 1992(2 weeks after company formation) |
Appointment Duration | 14 years, 9 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 | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(14 years, 4 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 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(14 years, 10 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(14 years, 10 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 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(18 years, 10 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 |
---|---|
Telephone | 01244 532312 |
Telephone region | Chester |
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) |
500k 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 |
21 February 2004 | Delivered on: 24 February 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from hawarden sheeters company limited to the chargee on any account whatsoever. Particulars: F/H property k/a kus industrial estate manor lane hawarden t/no WA633516. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
19 January 2001 | Delivered on: 1 February 2001 Persons entitled: Hsbc 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: Property k/a kus industrial estate manor lane hawarden - WA633516. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 January 2001 | Delivered on: 18 January 2001 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 |
24 April 1992 | Delivered on: 30 April 1992 Satisfied on: 2 June 2001 Persons entitled: Park Food Group PLC Classification: Second legal charge Secured details: £600,000. Particulars: All that land situate at hawarden clwyd containing 7.66 acres or thereabouts together with the warehouse offices and other buildings erected thereon. Fully Satisfied |
24 April 1992 | Delivered on: 25 April 1992 Satisfied on: 2 June 2001 Persons entitled: Midland 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: F/H property k/a kus industrial estate manor lane hawarden deeside clwyd. 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) |
21 September 2017 | Application to strike the company off the register (3 pages) |
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) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
28 February 2017 | Statement of capital on 28 February 2017
|
28 February 2017 | Statement of capital on 28 February 2017
|
29 December 2016 | Statement by Directors (1 page) |
29 December 2016 | Statement by Directors (1 page) |
16 December 2016 | Resolutions
|
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
|
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Solvency Statement dated 01/12/16 (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (2 pages) |
28 November 2016 | Satisfaction of charge 5 in full (2 pages) |
28 November 2016 | Satisfaction of charge 4 in full (2 pages) |
28 November 2016 | Satisfaction of charge 5 in full (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (8 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) |
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 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
9 August 2013 | Accounts made up to 31 December 2012 (10 pages) |
24 April 2013 | Termination of appointment of Derrick Lyon as a director (1 page) |
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 | Appointment of Mr Benjamin William Still as a director (2 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Accounts made up to 31 December 2011 (10 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Accounts made up to 31 December 2010 (10 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 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 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 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 made up to 31 December 2009 (8 pages) |
29 July 2010 | Accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Andrew Peter Tabron on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Derrick William Lyon on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Andrew Peter Tabron on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Andrew Peter Tabron on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Andrew Peter Tabron on 3 March 2010 (1 page) |
3 March 2010 | Director's details changed for Derrick William Lyon on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Derrick William Lyon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Andrew Peter Tabron on 3 March 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Andrew Peter Tabron on 3 March 2010 (1 page) |
2 September 2009 | Accounts made up to 31 December 2008 (11 pages) |
2 September 2009 | Accounts made up to 31 December 2008 (11 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (14 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 03/03/07; full list of members (2 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 | Resolutions
|
18 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
14 July 2006 | Accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Accounts made up to 31 December 2005 (14 pages) |
24 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
8 September 2005 | Accounts made up to 31 December 2004 (12 pages) |
8 September 2005 | Accounts made up to 31 December 2004 (12 pages) |
22 April 2005 | Return made up to 03/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 03/03/05; full list of members (2 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Accounts made up to 31 December 2003 (12 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (11 pages) |
18 September 2003 | Accounts made up to 31 December 2002 (11 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
23 August 2002 | Accounts made up to 31 December 2001 (10 pages) |
23 August 2002 | Accounts made up to 31 December 2001 (10 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
30 July 2001 | Accounts made up to 31 December 2000 (10 pages) |
30 July 2001 | Accounts made up to 31 December 2000 (10 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
15 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Accounts made up to 31 December 1999 (10 pages) |
15 June 2000 | Accounts made up to 31 December 1999 (10 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
14 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
26 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
26 July 1999 | Accounts made up to 31 December 1998 (10 pages) |
17 March 1999 | Return made up to 03/03/99; full list of members (8 pages) |
17 March 1999 | Return made up to 03/03/99; full list of members (8 pages) |
24 August 1998 | Accounts made up to 31 December 1997 (9 pages) |
24 August 1998 | Accounts made up to 31 December 1997 (9 pages) |
13 March 1998 | Return made up to 03/03/98; no change of members (6 pages) |
13 March 1998 | Return made up to 03/03/98; no change of members (6 pages) |
23 June 1997 | Accounts made up to 31 December 1996 (9 pages) |
23 June 1997 | Accounts made up to 31 December 1996 (9 pages) |
10 March 1997 | Return made up to 03/03/97; no change of members (6 pages) |
10 March 1997 | Return made up to 03/03/97; no change of members (6 pages) |
25 September 1996 | Accounts made up to 31 December 1995 (8 pages) |
25 September 1996 | Accounts made up to 31 December 1995 (8 pages) |
13 March 1996 | Return made up to 03/03/96; full list of members (8 pages) |
13 March 1996 | Return made up to 03/03/96; full list of members (8 pages) |
19 May 1995 | Accounts made up to 31 December 1994 (8 pages) |
19 May 1995 | Accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |