Company NamePatent Borax Company Limited(The)
DirectorsJohn Arthur Fiddian and Anthony Michael Fiddian
Company StatusLiquidation
Company Number00357603
CategoryPrivate Limited Company
Incorporation Date8 November 1939(84 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr John Arthur Fiddian
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(51 years, 6 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence Address1 Richmond Close
Birmingham
West Midlands
B20 2NZ
Secretary NameMr Graham Foulkes
NationalityBritish
StatusCurrent
Appointed03 May 1991(51 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address23 The Heathlands
Wombourne
Wolverhampton
West Midlands
WV5 8HF
Director NameAnthony Michael Fiddian
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(55 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address21 Majestic North Parade
Lytham St Annes
Lancashire
FY8 2LZ
Director NameMr Graham Foulkes
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(51 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1995)
RoleManaging Director
Correspondence Address23 The Heathlands
Wombourne
Wolverhampton
West Midlands
WV5 8HF

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Next Accounts Due31 October 1997 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 December 2020Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
2 September 1997Dissolved (1 page)
2 June 1997Return of final meeting in a members' voluntary winding up (3 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
2 June 1997Liquidators statement of receipts and payments (5 pages)
28 May 1996Registered office changed on 28/05/96 from: norwich union house 17 lichfied street walsall west midlands WS1 1TU (1 page)
23 May 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 1996Powers of liq (1 page)
23 May 1996Declaration of solvency (3 pages)
23 May 1996Appointment of a voluntary liquidator (1 page)
18 April 1996Full accounts made up to 31 December 1995 (11 pages)
29 March 1996Registered office changed on 29/03/96 from: californian works, albion street, tipton, west midlands DY4 8QF (1 page)
27 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 May 1995Return made up to 03/05/95; no change of members (6 pages)