Company NameWipeupwipers Limited
Company StatusDissolved
Company Number04498900
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

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(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay 1 Kus 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(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBay 1 Kus Industrial Estate
Manor Lane, Hawarden
Flintshire
CH5 3PP
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameChristopher Bruce Hawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleSales Marketing
Country of ResidenceUnited Kingdom
Correspondence Address26 Albert Road
Hale
Altrincham
Cheshire
WA15 9AJ
Director NameTimothy James King
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleEngineer
Correspondence Address5 Church Bank Gardens
Burton In Kendal
Carnforth
Lancaster
LA6 1NT
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay 1 Kus Industrial Estate
Manor Lane, Hawarden
Flintshire
CH5 3PP
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed30 July 2002(same day as company formation)
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(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay 1 Kus 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(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBay 1 Kus Industrial Estate
Manor Lane, Hawarden
Flintshire
CH5 3PP
Wales
Secretary NameMr Andrew Peter Tabron
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBay 1 Kus 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(8 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBay 1 Kus Industrial Estate
Manor Lane, Hawarden
Flintshire
CH5 3PP
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitepaperboard-products.com
Telephone01244 532312
Telephone regionChester

Location

Registered AddressBay 1 Kus Industrial Estate
Manor Lane, Hawarden
Flintshire
CH5 3PP
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Accounts

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

Charges

1 August 2006Delivered 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 2006Delivered 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 2003Delivered 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

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)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
2 August 2017Change of details for Boardlink Group Ltd as a person with significant control on 1 January 2017 (2 pages)
3 March 2017Statement of capital on 3 March 2017
  • GBP 1
  • ANNOTATION Clarification this is a second filing of SH19 registered on 16/12/2016
(4 pages)
3 March 2017Statement of capital on 3 March 2017
  • GBP 1
  • ANNOTATION Clarification this is a second filing of SH19 registered on 16/12/2016
(4 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 2,000
  • ANNOTATION Clarification a second filed SH19 was registered on 03/03/2017
(5 pages)
16 December 2016Solvency Statement dated 01/12/16 (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 2,000
  • ANNOTATION Clarification a second filed SH19 was registered on 03/03/2017
(5 pages)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2016Statement by Directors (1 page)
16 December 2016Statement by Directors (1 page)
28 November 2016Satisfaction of charge 3 in full (2 pages)
28 November 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Satisfaction of charge 2 in full (1 page)
28 November 2016Satisfaction of charge 1 in full (1 page)
28 November 2016Satisfaction of charge 2 in full (1 page)
28 November 2016Satisfaction of charge 3 in full (2 pages)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Christopher David Boon as a director on 1 November 2016 (1 page)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 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 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)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
24 September 2015Full accounts made up to 31 December 2014 (10 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
(4 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)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(4 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2,000
(4 pages)
9 August 2013Full accounts made up to 31 December 2012 (10 pages)
9 August 2013Full accounts made up to 31 December 2012 (10 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
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 2013Termination of appointment of Derrick Lyon as a director (1 page)
24 April 2013Appointment of Mr Benjamin William Still as a director (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
25 September 2012Full accounts made up to 31 December 2011 (10 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
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)
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)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
12 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Derrick William Lyon on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Andrew Peter Tabron on 30 July 2010 (2 pages)
2 August 2010Secretary's details changed for Andrew Peter Tabron on 30 July 2010 (1 page)
2 August 2010Director's details changed for Andrew Peter Tabron on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Derrick William Lyon on 30 July 2010 (2 pages)
2 August 2010Secretary's details changed for Andrew Peter Tabron on 30 July 2010 (1 page)
2 August 2010Director's details changed for Christopher David Boon on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Christopher David Boon on 30 July 2010 (2 pages)
29 July 2010Full accounts made up to 31 December 2009 (11 pages)
29 July 2010Full accounts made up to 31 December 2009 (11 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
31 July 2009Return made up to 30/07/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (22 pages)
2 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 August 2008Return made up to 30/07/08; full list of members (4 pages)
8 August 2008Return made up to 30/07/08; full list of members (4 pages)
3 April 2008Appointment terminated director timothy king (1 page)
3 April 2008Appointment terminated director christopher hawley (1 page)
3 April 2008Appointment terminated director timothy king (1 page)
3 April 2008Appointment terminated director christopher hawley (1 page)
15 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
4 September 2007Return made up to 30/07/07; full list of members (3 pages)
4 September 2007Return made up to 30/07/07; full list of members (3 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)
12 September 2006Return made up to 30/07/06; full list of members (3 pages)
12 September 2006Return made up to 30/07/06; full list of members (3 pages)
11 September 2006Registered office changed on 11/09/06 from: kus industrial estate manor lane, hawarden flintshire CH5 3PP (1 page)
11 September 2006Registered office changed on 11/09/06 from: kus industrial estate manor lane, hawarden flintshire CH5 3PP (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 August 2006Declaration of assistance for shares acquisition (13 pages)
18 August 2006Declaration of assistance for shares acquisition (13 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
20 July 2006Amended full accounts made up to 31 December 2005 (17 pages)
20 July 2006Amended full accounts made up to 31 December 2005 (17 pages)
14 July 2006Full accounts made up to 31 December 2005 (13 pages)
14 July 2006Full accounts made up to 31 December 2005 (13 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 30/07/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Return made up to 30/07/05; full list of members (3 pages)
15 November 2004Return made up to 30/07/04; full list of members (8 pages)
15 November 2004Return made up to 30/07/04; full list of members (8 pages)
6 July 2004Full accounts made up to 31 December 2003 (12 pages)
6 July 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2003Return made up to 30/07/03; full list of members (8 pages)
6 August 2003Return made up to 30/07/03; full list of members (8 pages)
10 January 2003Memorandum and Articles of Association (8 pages)
10 January 2003Memorandum and Articles of Association (8 pages)
10 January 2003Ad 19/12/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 January 2003Ad 19/12/02--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Particulars of mortgage/charge (3 pages)
21 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 October 2002Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Incorporation (12 pages)
30 July 2002Incorporation (12 pages)