Company NameBoardlink Group Limited
Company StatusDissolved
Company Number04597451
CategoryPrivate Limited Company
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul John Shepherd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMr Benjamin William Still
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 29 May 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMrs Pamela Olga Lyon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 29 May 2018)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMr Andrew David Morley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 29 May 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMr Sami Petteri Kasteniemi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFinnish
StatusClosed
Appointed04 March 2016(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 29 May 2018)
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(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 May 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameChristopher David Boon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKus Industrial Estate
Manor Lane
Hawarden
Flintshire
CH5 3PP
Wales
Director NameMr Roland Peter Wilcox
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimonsfield Barton Hey Drive
Caldy
Wirral
Merseyside
CH48 1PZ
Wales
Director NamePhilip Reevell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurton Lodge Station Road
The Village Burton
South Wirral
Cheshire
CH64 5TQ
Wales
Director NameNicholas Lamb Reevell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorbiere
Thorsway Caldy
Wirral
Merseyside
CH48 2JJ
Wales
Director NameMr Alan Kenneth Hollowood
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tattenhall Road
Tattenhall
Chester
Cheshire
CH3 9QQ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMr Roland Peter Wilcox
NationalityBritish
StatusResigned
Appointed21 November 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, 8 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 Jeremy Paul Scudamore
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 August 2011)
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(4 years, 1 month 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(4 years, 1 month 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(8 years, 1 month 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
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.boardlinkgroup.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

10k at £1Dwl (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£691,706
Net Worth£811,062
Current Liabilities£2,081,827

Accounts

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

Charges

2 November 2012Delivered 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 2003Delivered 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

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (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 (4 pages)
21 September 2017Application to strike the company off the register (4 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 February 2017Statement of capital on 23 February 2017
  • GBP 1
(3 pages)
23 February 2017Statement of capital on 23 February 2017
  • GBP 1
(3 pages)
6 February 2017Statement by Directors (1 page)
6 February 2017Solvency Statement dated 21/12/16 (1 page)
6 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Solvency Statement dated 21/12/16 (1 page)
6 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2017Statement by Directors (1 page)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 November 2016 with updates (5 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)
7 July 2016Full accounts made up to 31 December 2015 (14 pages)
7 July 2016Full accounts made up to 31 December 2015 (14 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)
4 July 2016Appointment of Mrs Scarlett Victoria Richardson as a director on 4 July 2016 (2 pages)
8 March 2016Appointment of Mr Sami Petteri Kasteniemi as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr Sami Petteri Kasteniemi as a director on 4 March 2016 (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(5 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
(5 pages)
16 August 2014Full accounts made up to 31 December 2013 (19 pages)
16 August 2014Full accounts made up to 31 December 2013 (19 pages)
3 July 2014Appointment of Mr Andrew David Morley as a director (2 pages)
3 July 2014Appointment of Mr Andrew David Morley as a director (2 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(5 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(5 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
9 August 2013Full accounts made up to 31 December 2012 (19 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
24 April 2013Director's details changed for Mr Benjamin William Still on 4 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Benjamin William Still on 4 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Benjamin William Still on 4 April 2013 (2 pages)
24 April 2013Termination of appointment of Derrick Lyon as a director (1 page)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
25 September 2012Full accounts made up to 31 December 2011 (18 pages)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
12 December 2011Termination of appointment of Jeremy Scudamore as a director (1 page)
12 December 2011Termination of appointment of Jeremy Scudamore as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
29 September 2011Full accounts made up to 31 December 2010 (19 pages)
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)
13 January 2011Termination of appointment of Andrew Tabron as a secretary (1 page)
10 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
10 January 2011Appointment of Mr Duncan Mclellan as a director (2 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
29 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for Christopher David Boon on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Jeremy Paul Scudamore on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page)
7 December 2009Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Christopher David Boon on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Benjamin William Still on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Paul John Shepherd on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Christopher David Boon on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Jeremy Paul Scudamore on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Andrew Peter Tabron on 7 December 2009 (1 page)
7 December 2009Director's details changed for Mr Jeremy Paul Scudamore on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Andrew Peter Tabron on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Paul John Shepherd on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Paul John Shepherd on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Benjamin William Still on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Derrick William Lyon on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Benjamin William Still on 7 December 2009 (2 pages)
6 October 2009Appointment of Mrs Pamela Olga Lyon as a director (2 pages)
6 October 2009Appointment of Mrs Pamela Olga Lyon as a director (2 pages)
2 September 2009Full accounts made up to 31 December 2008 (14 pages)
2 September 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Appointment terminated director alan hollowood (1 page)
30 April 2009Appointment terminated director alan hollowood (1 page)
26 November 2008Return made up to 21/11/08; full list of members (5 pages)
26 November 2008Return made up to 21/11/08; full list of members (5 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
22 November 2007Return made up to 21/11/07; full list of members (3 pages)
22 November 2007Return made up to 21/11/07; 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)
17 April 2007New director appointed (3 pages)
17 April 2007New director appointed (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)
29 November 2006Return made up to 21/11/06; full list of members (5 pages)
29 November 2006Return made up to 21/11/06; full list of members (5 pages)
14 August 2006Declaration of assistance for shares acquisition (15 pages)
14 August 2006Declaration of assistance for shares acquisition (15 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (10 pages)
14 August 2006Declaration of assistance for shares acquisition (10 pages)
14 August 2006Declaration of assistance for shares acquisition (15 pages)
14 August 2006Declaration of assistance for shares acquisition (10 pages)
14 August 2006Declaration of assistance for shares acquisition (11 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (11 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (13 pages)
14 August 2006Declaration of assistance for shares acquisition (14 pages)
14 August 2006Declaration of assistance for shares acquisition (14 pages)
14 August 2006Declaration of assistance for shares acquisition (15 pages)
14 August 2006Declaration of assistance for shares acquisition (10 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006Declaration of assistance for shares acquisition (13 pages)
10 August 2006Director resigned (1 page)
10 August 2006Declaration of assistance for shares acquisition (13 pages)
10 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2006Director resigned (1 page)
14 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
7 December 2005Return made up to 21/11/05; full list of members (4 pages)
7 December 2005Director's particulars changed (1 page)
7 December 2005Return made up to 21/11/05; full list of members (4 pages)
7 December 2005Director's particulars changed (1 page)
8 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
8 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
29 November 2004Return made up to 21/11/04; full list of members (10 pages)
29 November 2004Return made up to 21/11/04; full list of members (10 pages)
20 September 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
20 September 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
8 December 2003Return made up to 21/11/03; full list of members (9 pages)
8 December 2003Return made up to 21/11/03; full list of members (9 pages)
10 November 2003Ad 02/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
10 November 2003Particulars of contract relating to shares (4 pages)
10 November 2003Ad 02/01/03--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
10 November 2003Particulars of contract relating to shares (4 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
14 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Memorandum and Articles of Association (7 pages)
2 December 2002Registered office changed on 02/12/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002New secretary appointed;new director appointed (3 pages)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed;new director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002Director resigned (1 page)
2 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002New director appointed (3 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002Nc inc already adjusted 21/11/02 (1 page)
2 December 2002Nc inc already adjusted 21/11/02 (1 page)
2 December 2002New director appointed (3 pages)
2 December 2002New director appointed (3 pages)
2 December 2002Memorandum and Articles of Association (7 pages)
2 December 2002Registered office changed on 02/12/02 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page)
21 November 2002Incorporation (12 pages)
21 November 2002Incorporation (12 pages)