Radwinter
Essex
CB10 2SP
Director Name | Mr Shaun Maxwell Hough |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(65 years after company formation) |
Appointment Duration | 18 years, 10 months (closed 22 February 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | St Kilda 74 High Street Saffron Walden Essex CB10 1EE |
Director Name | Victor Charles Maguire |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1992(65 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2001) |
Role | Sales Manager |
Correspondence Address | 14 Greenoaks Close South Benfleet Benfleet Essex SS7 1HQ |
Director Name | William Anthony Smith |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1992(65 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 189 Forest Road Tunbridge Wells Kent TN2 5JA |
Secretary Name | Kenneth Charles Bailey |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 April 1992(65 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 80 Marlands Road Clayhall Ilford Essex IG5 0JJ |
Secretary Name | Janet June Goodey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(68 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 10 Ulting Way Wickford Essex SS11 8LZ |
Director Name | Janet June Goodey |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 10 Ulting Way Wickford Essex SS11 8LZ |
Website | limehouse-board.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 519519 |
Telephone region | Braintree |
Registered Address | 26 Crittall Road Western Industrial Estate Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
550 at 1 | Limehouse Paperboard Mills LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,264,100 |
Net Worth | £1,311,485 |
Cash | £13,361 |
Current Liabilities | £1,683,139 |
Latest Accounts | 31 October 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2010 | Application to strike the company off the register (3 pages) |
29 October 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Director's details changed for James Vernon Waldegrave Hough on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Shaun Maxwell Hough on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Shaun Maxwell Hough on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Director's details changed for James Vernon Waldegrave Hough on 30 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
12 May 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
12 May 2010 | Accounts for a medium company made up to 31 October 2009 (19 pages) |
3 September 2009 | Appointment Terminated Director and Secretary janet goodey (1 page) |
3 September 2009 | Appointment terminated director and secretary janet goodey (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 April 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
29 April 2009 | Accounts for a medium company made up to 31 October 2008 (19 pages) |
12 May 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
12 May 2008 | Accounts for a medium company made up to 31 October 2007 (15 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 August 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
22 August 2007 | Accounts for a medium company made up to 31 October 2006 (14 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
4 May 2006 | Full accounts made up to 31 October 2005 (14 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
27 April 2005 | Full accounts made up to 31 October 2004 (15 pages) |
27 April 2005 | Full accounts made up to 31 October 2004 (15 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 30/04/05; full list of members
|
8 December 2004 | Registered office changed on 08/12/04 from: 52 thomas road london E14 7BJ (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 52 thomas road london E14 7BJ (1 page) |
2 June 2004 | Full accounts made up to 31 October 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 October 2003 (14 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
4 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (14 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
17 May 2001 | Full accounts made up to 31 October 2000 (15 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
17 May 2001 | Full accounts made up to 31 October 2000 (15 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
19 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
19 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 30/04/00; full list of members
|
27 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
27 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
27 May 1999 | Full accounts made up to 31 October 1998 (15 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
14 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
14 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
20 May 1997 | Return made up to 30/04/97; no change of members
|
20 May 1997 | Full accounts made up to 31 October 1996 (14 pages) |
23 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |
23 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 October 1995 (13 pages) |
6 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
6 June 1995 | Full accounts made up to 31 October 1994 (12 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members (6 pages) |
9 May 1995 | New secretary appointed (2 pages) |
9 May 1995 | Return made up to 30/04/95; full list of members
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
5 July 1974 | Memorandum and Articles of Association (12 pages) |
5 July 1974 | Memorandum and Articles of Association (12 pages) |
11 May 1927 | Certificate of incorporation (1 page) |
11 May 1927 | Certificate of incorporation (1 page) |