Company NameKusie Limited
Company StatusDissolved
Company Number02693302
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 1 month ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameRoundring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin William Still
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(20 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMrs Scarlett Victoria Richardson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameBernard Brennan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration2 weeks, 5 days (resigned 17 March 1992)
RoleCompany Formation Agent
Correspondence Address146 Stonyfield
Sefton
Bootle
Merseyside
L30 0RF
Secretary NameMrs Christine Susan Avis
NationalityBritish
StatusResigned
Appointed27 February 1992
Appointment Duration2 weeks, 5 days (resigned 17 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed17 March 1992(2 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 02 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameDerrick William Lyon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(14 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMr Andrew Peter Tabron
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Secretary NameMr Andrew Peter Tabron
NationalityBritish
StatusResigned
Appointed02 January 2007(14 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMr Duncan McLellan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales

Contact

Websiteboardlinkgroup.co.uk
Telephone01244 532312
Telephone regionChester

Location

Registered AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Shareholders

500k at £1Boardlink Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 February 2004Delivered 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 2001Delivered 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 2001Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
21 September 2017Application to strike the company off the register (3 pages)
21 September 2017Application to strike the company off the register (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 February 2017Statement of capital on 28 February 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016.
(3 pages)
28 February 2017Statement of capital on 28 February 2017
  • GBP 1
  • ANNOTATION Clarification This document is a second filing of a SH19 registered on 16/12/2016.
(3 pages)
29 December 2016Statement by Directors (1 page)
29 December 2016Statement by Directors (1 page)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2016Solvency Statement dated 01/12/16 (1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 500,000
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2017.
(5 pages)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 500,000
  • ANNOTATION Clarification a second filed SH19 was registered on 28/02/2017.
(5 pages)
16 December 2016Solvency Statement dated 01/12/16 (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (1 page)
28 November 2016Satisfaction of charge 4 in full (2 pages)
28 November 2016Satisfaction of charge 5 in full (2 pages)
28 November 2016Satisfaction of charge 4 in full (2 pages)
28 November 2016Satisfaction of charge 5 in full (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (8 pages)
7 July 2016Full accounts made up to 31 December 2015 (8 pages)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Duncan Mclellan as a director on 30 June 2016 (1 page)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000
(3 pages)
4 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 500,000
(3 pages)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 500,000
(3 pages)
16 August 2014Full accounts made up to 31 December 2013 (10 pages)
16 August 2014Full accounts made up to 31 December 2013 (10 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(3 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(3 pages)
11 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(3 pages)
9 August 2013Accounts made up to 31 December 2012 (10 pages)
9 August 2013Accounts made up to 31 December 2012 (10 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
25 September 2012Accounts made up to 31 December 2011 (10 pages)
25 September 2012Accounts made up to 31 December 2011 (10 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
29 September 2011Accounts made up to 31 December 2010 (10 pages)
29 September 2011Accounts made up to 31 December 2010 (10 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a director (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
29 July 2010Accounts made up to 31 December 2009 (8 pages)
29 July 2010Accounts made up to 31 December 2009 (8 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Andrew Peter Tabron on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Derrick William Lyon on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Andrew Peter Tabron on 3 March 2010 (1 page)
3 March 2010Director's details changed for Andrew Peter Tabron on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Andrew Peter Tabron on 3 March 2010 (1 page)
3 March 2010Director's details changed for Derrick William Lyon on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Derrick William Lyon on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrew Peter Tabron on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Andrew Peter Tabron on 3 March 2010 (1 page)
2 September 2009Accounts made up to 31 December 2008 (11 pages)
2 September 2009Accounts made up to 31 December 2008 (11 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
12 March 2009Return made up to 03/03/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 December 2007 (14 pages)
2 October 2008Accounts made up to 31 December 2007 (14 pages)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
5 March 2008Return made up to 03/03/08; full list of members (3 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
23 March 2007Return made up to 03/03/07; full list of members (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 August 2006Declaration of assistance for shares acquisition (11 pages)
18 August 2006Declaration of assistance for shares acquisition (11 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
14 July 2006Accounts made up to 31 December 2005 (14 pages)
14 July 2006Accounts made up to 31 December 2005 (14 pages)
24 March 2006Return made up to 03/03/06; full list of members (2 pages)
24 March 2006Return made up to 03/03/06; full list of members (2 pages)
8 September 2005Accounts made up to 31 December 2004 (12 pages)
8 September 2005Accounts made up to 31 December 2004 (12 pages)
22 April 2005Return made up to 03/03/05; full list of members (2 pages)
22 April 2005Return made up to 03/03/05; full list of members (2 pages)
28 October 2004Accounts made up to 31 December 2003 (12 pages)
28 October 2004Accounts made up to 31 December 2003 (12 pages)
15 March 2004Return made up to 03/03/04; full list of members (7 pages)
15 March 2004Return made up to 03/03/04; full list of members (7 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
18 September 2003Accounts made up to 31 December 2002 (11 pages)
18 September 2003Accounts made up to 31 December 2002 (11 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
23 August 2002Accounts made up to 31 December 2001 (10 pages)
23 August 2002Accounts made up to 31 December 2001 (10 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
8 March 2002Return made up to 03/03/02; full list of members (6 pages)
30 July 2001Accounts made up to 31 December 2000 (10 pages)
30 July 2001Accounts made up to 31 December 2000 (10 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2001Return made up to 03/03/01; full list of members (7 pages)
15 March 2001Return made up to 03/03/01; full list of members (7 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
15 June 2000Accounts made up to 31 December 1999 (10 pages)
15 June 2000Accounts made up to 31 December 1999 (10 pages)
14 March 2000Return made up to 03/03/00; full list of members (7 pages)
14 March 2000Return made up to 03/03/00; full list of members (7 pages)
26 July 1999Accounts made up to 31 December 1998 (10 pages)
26 July 1999Accounts made up to 31 December 1998 (10 pages)
17 March 1999Return made up to 03/03/99; full list of members (8 pages)
17 March 1999Return made up to 03/03/99; full list of members (8 pages)
24 August 1998Accounts made up to 31 December 1997 (9 pages)
24 August 1998Accounts made up to 31 December 1997 (9 pages)
13 March 1998Return made up to 03/03/98; no change of members (6 pages)
13 March 1998Return made up to 03/03/98; no change of members (6 pages)
23 June 1997Accounts made up to 31 December 1996 (9 pages)
23 June 1997Accounts made up to 31 December 1996 (9 pages)
10 March 1997Return made up to 03/03/97; no change of members (6 pages)
10 March 1997Return made up to 03/03/97; no change of members (6 pages)
25 September 1996Accounts made up to 31 December 1995 (8 pages)
25 September 1996Accounts made up to 31 December 1995 (8 pages)
13 March 1996Return made up to 03/03/96; full list of members (8 pages)
13 March 1996Return made up to 03/03/96; full list of members (8 pages)
19 May 1995Accounts made up to 31 December 1994 (8 pages)
19 May 1995Accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)