Company NameLimehouse Board Mills Limited
Company StatusDissolved
Company Number00221757
CategoryPrivate Limited Company
Incorporation Date11 May 1927(96 years, 11 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)
Previous NameR.Wildman Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameJames Vernon Waldegrave Hough
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 1992(65 years after company formation)
Appointment Duration18 years, 10 months (closed 22 February 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaypole Cottage
Radwinter
Essex
CB10 2SP
Director NameMr Shaun Maxwell Hough
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(65 years after company formation)
Appointment Duration18 years, 10 months (closed 22 February 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Kilda
74 High Street
Saffron Walden
Essex
CB10 1EE
Director NameVictor Charles Maguire
Date of BirthJune 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1992(65 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2001)
RoleSales Manager
Correspondence Address14 Greenoaks Close
South Benfleet
Benfleet
Essex
SS7 1HQ
Director NameWilliam Anthony Smith
Date of BirthOctober 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1992(65 years after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2000)
RoleCompany Director
Correspondence Address189 Forest Road
Tunbridge Wells
Kent
TN2 5JA
Secretary NameKenneth Charles Bailey
NationalityEnglish
StatusResigned
Appointed30 April 1992(65 years after company formation)
Appointment Duration3 years (resigned 01 May 1995)
RoleCompany Director
Correspondence Address80 Marlands Road
Clayhall
Ilford
Essex
IG5 0JJ
Secretary NameJanet June Goodey
NationalityBritish
StatusResigned
Appointed01 May 1995(68 years after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address10 Ulting Way
Wickford
Essex
SS11 8LZ
Director NameJanet June Goodey
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(78 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address10 Ulting Way
Wickford
Essex
SS11 8LZ

Contact

Websitelimehouse-board.co.uk
Email address[email protected]
Telephone01376 519519
Telephone regionBraintree

Location

Registered Address26 Crittall Road
Western Industrial Estate
Witham
Essex
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

550 at 1Limehouse Paperboard Mills LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,264,100
Net Worth£1,311,485
Cash£13,361
Current Liabilities£1,683,139

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
9 November 2010First Gazette notice for voluntary strike-off (1 page)
29 October 2010Application to strike the company off the register (3 pages)
29 October 2010Application to strike the company off the register (3 pages)
20 May 2010Director's details changed for James Vernon Waldegrave Hough on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Shaun Maxwell Hough on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Shaun Maxwell Hough on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 550
(4 pages)
20 May 2010Director's details changed for James Vernon Waldegrave Hough on 30 April 2010 (2 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 550
(4 pages)
12 May 2010Accounts for a medium company made up to 31 October 2009 (19 pages)
12 May 2010Accounts for a medium company made up to 31 October 2009 (19 pages)
3 September 2009Appointment Terminated Director and Secretary janet goodey (1 page)
3 September 2009Appointment terminated director and secretary janet goodey (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
29 April 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
29 April 2009Accounts for a medium company made up to 31 October 2008 (19 pages)
12 May 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
12 May 2008Accounts for a medium company made up to 31 October 2007 (15 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 August 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
22 August 2007Accounts for a medium company made up to 31 October 2006 (14 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 May 2006Full accounts made up to 31 October 2005 (14 pages)
4 May 2006Full accounts made up to 31 October 2005 (14 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
27 April 2005Full accounts made up to 31 October 2004 (15 pages)
27 April 2005Full accounts made up to 31 October 2004 (15 pages)
27 April 2005Return made up to 30/04/05; full list of members (7 pages)
27 April 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004Registered office changed on 08/12/04 from: 52 thomas road london E14 7BJ (1 page)
8 December 2004Registered office changed on 08/12/04 from: 52 thomas road london E14 7BJ (1 page)
2 June 2004Full accounts made up to 31 October 2003 (14 pages)
2 June 2004Full accounts made up to 31 October 2003 (14 pages)
7 May 2004Return made up to 30/04/04; full list of members (7 pages)
7 May 2004Return made up to 30/04/04; full list of members (7 pages)
4 September 2003Full accounts made up to 31 October 2002 (14 pages)
4 September 2003Full accounts made up to 31 October 2002 (14 pages)
7 June 2003Return made up to 30/04/03; full list of members (7 pages)
7 June 2003Return made up to 30/04/03; full list of members (7 pages)
8 May 2002Full accounts made up to 31 October 2001 (14 pages)
8 May 2002Full accounts made up to 31 October 2001 (14 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
17 May 2001Full accounts made up to 31 October 2000 (15 pages)
17 May 2001Return made up to 30/04/01; full list of members (7 pages)
17 May 2001Return made up to 30/04/01; full list of members (7 pages)
17 May 2001Full accounts made up to 31 October 2000 (15 pages)
19 May 2000Director resigned (1 page)
19 May 2000Full accounts made up to 31 October 1999 (15 pages)
19 May 2000Full accounts made up to 31 October 1999 (15 pages)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2000Return made up to 30/04/00; full list of members (7 pages)
27 May 1999Full accounts made up to 31 October 1998 (15 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 October 1998 (15 pages)
27 May 1999Return made up to 30/04/99; full list of members (6 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 May 1998Full accounts made up to 31 October 1997 (14 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 May 1998Full accounts made up to 31 October 1997 (14 pages)
20 May 1997Return made up to 30/04/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 October 1996 (14 pages)
20 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Full accounts made up to 31 October 1996 (14 pages)
23 April 1996Full accounts made up to 31 October 1995 (13 pages)
23 April 1996Return made up to 30/04/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 October 1995 (13 pages)
23 April 1996Return made up to 30/04/96; no change of members (4 pages)
6 June 1995Full accounts made up to 31 October 1994 (12 pages)
6 June 1995Full accounts made up to 31 October 1994 (12 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 May 1995Return made up to 30/04/95; full list of members (6 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
5 July 1974Memorandum and Articles of Association (12 pages)
5 July 1974Memorandum and Articles of Association (12 pages)
11 May 1927Certificate of incorporation (1 page)
11 May 1927Certificate of incorporation (1 page)