Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director Name | Mr Benjamin William Still |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (closed 29 May 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
Director Name | Mrs Pamela Olga Lyon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 May 2018) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
Director Name | Mr Andrew David Morley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 May 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
Director Name | Mr Sami Petteri Kasteniemi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 04 March 2016(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate 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, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
Director Name | Christopher David Boon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kus Industrial Estate Manor Lane Hawarden Flintshire CH5 3PP Wales |
Director Name | Mr Roland Peter Wilcox |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 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 | Philip Reevell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burton Lodge Station Road The Village Burton South Wirral Cheshire CH64 5TQ Wales |
Director Name | Nicholas Lamb Reevell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(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 | Mr Alan Kenneth Hollowood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(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 | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Mr Roland Peter Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 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, 8 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 Jeremy Paul Scudamore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 August 2011) |
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(4 years, 1 month 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(4 years, 1 month 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(8 years, 1 month 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 |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.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) |
10k at £1 | Dwl (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £691,706 |
Net Worth | £811,062 |
Current Liabilities | £2,081,827 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
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 |
---|---|
7 January 2003 | Delivered on: 14 January 2003 Satisfied on: 29 November 2012 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. Fully Satisfied |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (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 (4 pages) |
21 September 2017 | Application to strike the company off the register (4 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) |
23 February 2017 | Statement of capital on 23 February 2017
|
23 February 2017 | Statement of capital on 23 February 2017
|
6 February 2017 | Statement by Directors (1 page) |
6 February 2017 | Solvency Statement dated 21/12/16 (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Solvency Statement dated 21/12/16 (1 page) |
6 February 2017 | Resolutions
|
6 February 2017 | Statement by Directors (1 page) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 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) |
7 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (14 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) |
4 July 2016 | Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages) |
8 March 2016 | Appointment of Mr Sami Petteri Kasteniemi as a director on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Sami Petteri Kasteniemi as a director on 4 March 2016 (2 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 July 2014 | Appointment of Mr Andrew David Morley as a director (2 pages) |
3 July 2014 | Appointment of Mr Andrew David Morley as a director (2 pages) |
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 April 2013 | Termination of appointment of Derrick Lyon as a director (1 page) |
24 April 2013 | Director's details changed for Mr Benjamin William Still on 4 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Benjamin William Still on 4 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Benjamin William Still on 4 April 2013 (2 pages) |
24 April 2013 | Termination of appointment of Derrick Lyon as a director (1 page) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Termination of appointment of Jeremy Scudamore as a director (1 page) |
12 December 2011 | Termination of appointment of Jeremy Scudamore as a director (1 page) |
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) |
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) |
13 January 2011 | Termination of appointment of Andrew Tabron as a secretary (1 page) |
10 January 2011 | Appointment of Mr Duncan Mclellan as a director (2 pages) |
10 January 2011 | Appointment of Mr Duncan Mclellan as a director (2 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 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) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Director's details changed for Christopher David Boon on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Jeremy Paul Scudamore on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher David Boon on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Benjamin William Still on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Paul John Shepherd on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher David Boon on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Jeremy Paul Scudamore on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Jeremy Paul Scudamore on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Paul John Shepherd on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Paul John Shepherd on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Benjamin William Still on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Benjamin William Still on 7 December 2009 (2 pages) |
6 October 2009 | Appointment of Mrs Pamela Olga Lyon as a director (2 pages) |
6 October 2009 | Appointment of Mrs Pamela Olga Lyon as a director (2 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
30 April 2009 | Appointment terminated director alan hollowood (1 page) |
26 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 21/11/08; full list of members (5 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
22 November 2007 | Return made up to 21/11/07; full list of members (3 pages) |
22 November 2007 | Return made up to 21/11/07; 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) |
17 April 2007 | New director appointed (3 pages) |
17 April 2007 | New director appointed (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) |
29 November 2006 | Return made up to 21/11/06; full list of members (5 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (5 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (11 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (14 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (15 pages) |
14 August 2006 | Declaration of assistance for shares acquisition (10 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Declaration of assistance for shares acquisition (13 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Director resigned (1 page) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
7 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 21/11/05; full list of members (4 pages) |
7 December 2005 | Director's particulars changed (1 page) |
8 September 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
8 September 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (10 pages) |
29 November 2004 | Return made up to 21/11/04; full list of members (10 pages) |
20 September 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
20 September 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
8 December 2003 | Return made up to 21/11/03; full list of members (9 pages) |
8 December 2003 | Return made up to 21/11/03; full list of members (9 pages) |
10 November 2003 | Ad 02/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
10 November 2003 | Particulars of contract relating to shares (4 pages) |
10 November 2003 | Ad 02/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
10 November 2003 | Particulars of contract relating to shares (4 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Memorandum and Articles of Association (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New secretary appointed;new director appointed (3 pages) |
2 December 2002 | Resolutions
|
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New secretary appointed;new director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
2 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | Nc inc already adjusted 21/11/02 (1 page) |
2 December 2002 | Nc inc already adjusted 21/11/02 (1 page) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | Memorandum and Articles of Association (7 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
21 November 2002 | Incorporation (12 pages) |
21 November 2002 | Incorporation (12 pages) |