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(16 years 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 | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 12 June 2000(same day as company formation) |
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 | 12 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corbiere Thorsway Caldy Wirral Merseyside CH48 2JJ Wales |
Director Name | Phillip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunny Corner Station Road The Village, Burton Neston Cheshire CH64 5SB Wales |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
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 | 12 June 2000(same day as company formation) |
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(6 years, 1 month 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(6 years, 6 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(6 years, 6 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(10 years, 6 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 |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | paperboard-products.com |
---|
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) |
1.3m at £1 | Boardlink Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,979,233 |
Gross Profit | £892,357 |
Net Worth | -£320,134 |
Cash | £47 |
Current Liabilities | £1,072,473 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 November 2012 | Delivered on: 14 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 November 2012 | Delivered on: 8 November 2012 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: 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 |
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 |
20 December 2000 | Delivered on: 21 December 2000 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Peerless P46 s/no.P4601, peerless P46 s/no.P4602, peerless P46 s/no.4603, Gietz 6" s/no.G1001, gietz 7" s/no.G1002. Outstanding |
28 November 2000 | Delivered on: 4 December 2000 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 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) |
---|---|
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 (10 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
23 February 2017 | Statement of capital on 23 February 2017
|
23 February 2017 | Statement of capital on 23 February 2017
|
6 February 2017 | Solvency Statement dated 21/12/16 (1 page) |
6 February 2017 | Statement by Directors (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
6 February 2017 | Solvency Statement dated 21/12/16 (1 page) |
6 February 2017 | Statement by Directors (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (1 page) |
28 November 2016 | Satisfaction of charge 4 in full (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 5 in full (2 pages) |
28 November 2016 | Satisfaction of charge 5 in full (2 pages) |
20 October 2016 | Satisfaction of charge 2 in full (1 page) |
20 October 2016 | Satisfaction of charge 2 in full (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (12 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) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
9 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 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) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 12 June 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 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) |
17 November 2010 | Termination of appointment of Christopher Boon as a director (1 page) |
17 November 2010 | Termination of appointment of Christopher Boon as a director (1 page) |
4 November 2010 | Appointment of Mr Benjamin William Still as a director (2 pages) |
4 November 2010 | Appointment of Mr Benjamin William Still as a director (2 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 June 2010 | Director's details changed for Christopher David Boon on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Derrick William Lyon on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Derrick William Lyon on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Andrew Peter Tabron on 12 June 2010 (1 page) |
14 June 2010 | Director's details changed for Andrew Peter Tabron on 12 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Andrew Peter Tabron on 12 June 2010 (1 page) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Christopher David Boon on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Andrew Peter Tabron on 12 June 2010 (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 July 2009 | Gbp nc 1225000/1275000\31/12/08 (2 pages) |
17 July 2009 | Gbp nc 1225000/1275000\31/12/08 (2 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2009 | Capitals not rolled up (2 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2009 | Capitals not rolled up (2 pages) |
30 April 2009 | Appointment terminated director alan hollowood (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 1 (2 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Gbp nc 975000/1225000\31/12/07 (2 pages) |
18 June 2008 | Gbp nc 975000/1225000\31/12/07 (2 pages) |
18 June 2008 | Resolutions
|
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
27 June 2007 | Ad 21/07/06--------- £ si 675000@1 (2 pages) |
27 June 2007 | Ad 21/07/06--------- £ si 675000@1 (2 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; 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) |
15 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
15 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | Ad 21/07/06--------- £ si 675000@1=675000 £ ic 50000/725000 (2 pages) |
15 August 2006 | Particulars of contract relating to shares (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | New director appointed (3 pages) |
15 August 2006 | Ad 21/07/06--------- £ si 675000@1=675000 £ ic 50000/725000 (2 pages) |
15 August 2006 | Particulars of contract relating to shares (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Nc inc already adjusted 21/07/06 (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Nc inc already adjusted 21/07/06 (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Director resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 12/06/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Return made up to 12/06/05; full list of members (3 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2004 | Return made up to 12/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 12/06/04; full list of members (8 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
28 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
6 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 June 2001 | Return made up to 12/06/01; full list of members
|
19 June 2001 | Return made up to 12/06/01; full list of members
|
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
27 March 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed;new director appointed (3 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
20 June 2000 | New secretary appointed;new director appointed (3 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Ad 12/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | Ad 12/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (3 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
20 June 2000 | New director appointed (3 pages) |
12 June 2000 | Incorporation (12 pages) |
12 June 2000 | Incorporation (12 pages) |