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(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bay 1 Kus Industrial Estate Manor Lane, Hawarden Flintshire CH5 3PP Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(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 Bruce Hawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 26 Albert Road Hale Altrincham Cheshire WA15 9AJ |
Director Name | Timothy James King |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 5 Church Bank Gardens Burton In Kendal Carnforth Lancaster LA6 1NT |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(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 | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay 1 Kus Industrial Estate Manor Lane, Hawarden Flintshire CH5 3PP Wales |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(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(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay 1 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(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bay 1 Kus Industrial Estate Manor Lane, Hawarden Flintshire CH5 3PP Wales |
Secretary Name | Mr Andrew Peter Tabron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bay 1 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(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay 1 Kus Industrial Estate Manor Lane, Hawarden Flintshire CH5 3PP Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | paperboard-products.com |
---|---|
Telephone | 01244 532312 |
Telephone region | Chester |
Registered Address | Bay 1 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) |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
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) 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 |
3 January 2003 | Delivered on: 8 January 2003 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 |
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) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
2 August 2017 | Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages) |
3 March 2017 | Statement of capital on 3 March 2017
|
3 March 2017 | Statement of capital on 3 March 2017
|
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Solvency Statement dated 01/12/16 (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 by Directors (1 page) |
16 December 2016 | Statement by Directors (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (2 pages) |
28 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
28 November 2016 | Satisfaction of charge 1 in full (1 page) |
28 November 2016 | Satisfaction of charge 2 in full (1 page) |
28 November 2016 | Satisfaction of charge 3 in full (2 pages) |
2 November 2016 | Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 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 | 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 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
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) |
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
9 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
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 | 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) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 30 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 secretary (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 director (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) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Director's details changed for Derrick William Lyon on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Peter Tabron on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Andrew Peter Tabron on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Andrew Peter Tabron on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Derrick William Lyon on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Andrew Peter Tabron on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Christopher David Boon on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Christopher David Boon on 30 July 2010 (2 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (11 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) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
3 April 2008 | Appointment terminated director timothy king (1 page) |
3 April 2008 | Appointment terminated director christopher hawley (1 page) |
3 April 2008 | Appointment terminated director timothy king (1 page) |
3 April 2008 | Appointment terminated director christopher hawley (1 page) |
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) |
4 September 2007 | Return made up to 30/07/07; full list of members (3 pages) |
4 September 2007 | Return made up to 30/07/07; 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) |
12 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
12 September 2006 | Return made up to 30/07/06; full list of members (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: kus industrial estate manor lane, hawarden flintshire CH5 3PP (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: kus industrial estate manor lane, hawarden flintshire CH5 3PP (1 page) |
18 August 2006 | Resolutions
|
18 August 2006 | Resolutions
|
18 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
18 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 August 2006 | New director appointed (3 pages) |
9 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) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Amended full accounts made up to 31 December 2005 (17 pages) |
20 July 2006 | Amended full accounts made up to 31 December 2005 (17 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
15 November 2004 | Return made up to 30/07/04; full list of members (8 pages) |
15 November 2004 | Return made up to 30/07/04; full list of members (8 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
10 January 2003 | Memorandum and Articles of Association (8 pages) |
10 January 2003 | Memorandum and Articles of Association (8 pages) |
10 January 2003 | Ad 19/12/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
10 January 2003 | Ad 19/12/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
21 October 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Incorporation (12 pages) |
30 July 2002 | Incorporation (12 pages) |