Company NameBorax Consolidated Limited
Company StatusDissolved
Company Number00520502
CategoryPrivate Limited Company
Incorporation Date11 June 1953(70 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NamesSternberg And Company Limited and Bh Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(53 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 11 June 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusClosed
Appointed30 July 2010(57 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 11 June 2013)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(58 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 11 June 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Colin Frederick Thomas Moxon
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1993)
RoleCompany Director
Correspondence AddressColburn House
The Platt Dormansland
Lingfield
Surrey
RH7 6QU
Director NameMr Frederick Alan Simon Lesser
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence AddressFlat 31 Prince Of Wales Mansions
London
SW11 4BQ
Director NameDr Graham Bernard Lawson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressBrookfield Cottage
107 High Street Shernbrook
Bedford
MK44 1PE
Secretary NameMr Thomas Joseph Kwasizua
NationalityBritish
StatusResigned
Appointed15 March 1991(37 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 June 1992)
RoleCompany Director
Correspondence Address55 Melbury Road
London
W14 8AD
Secretary NameMr Donald Gordon Williamson
NationalityBritish
StatusResigned
Appointed17 June 1992(39 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Christchurch Road
East Sheen
London
SW14 7AB
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(40 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 December 1997)
RoleAccountant
Correspondence Address170 Priestley Road
Guildford
Surrey
GU2 5RQ
Secretary NameRoger Peter Dowding
NationalityBritish
StatusResigned
Appointed30 September 1993(40 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NameRoger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1993(40 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 February 1998)
RoleAccountant
Correspondence Address16 Green Lane
Guildford
Surrey
GU1 2LZ
Director NamePaul Leone
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(44 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 February 2001)
RoleFinance Director
Correspondence Address246 Fulham Road
London
SW10 9NA
Director NameMr Peter Anthony Edbrooke
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockering Grove Hockering Road
Woking
Surrey
GU22 7HJ
Secretary NamePaul Leone
NationalityBritish
StatusResigned
Appointed16 February 1998(44 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address246 Fulham Road
London
SW10 9NA
Director NameMr Sean Terrance Wolfgang Murray
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(45 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinelands Old Frensham Road
Lower Bourne
Farnham
Surrey
GU10 3HD
Director NameKieran Quill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2001(47 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Milton Road
London
SW19 8SE
Secretary NameMr Benjamin David Hammersley
NationalityBritish
StatusResigned
Appointed12 February 2001(47 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 February 2007)
RoleFinancial Controller
Correspondence AddressSquirrels Oak
Honeysuckle Lane Headley Down
Bordon
Hampshire
GU35 8EH
Director NameArchibald Gordon Hamilton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(48 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressTrelawney
Weydown Road
Haslemere
Surrey
GU27 1DR
Director NameMalcolm William David Carr
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(50 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmel
Spoil Lane Tangham
Farnham
Surrey
GU10 1BP
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(53 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMiss Laura Ann Maria Jackson
NationalityBritish
StatusResigned
Appointed12 February 2007(53 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2007)
RoleCompany Director
Correspondence AddressFlat 5 Westpoint
3 Grenade Street
London
E14 8HX
Secretary NameMr Roger Peter Dowding
NationalityBritish
StatusResigned
Appointed02 November 2007(54 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(56 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125k at £1Rio Tinto Metals LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2012Restoration by order of the court (3 pages)
10 May 2012Restoration by order of the court (3 pages)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Statement by directors (1 page)
7 September 2011Solvency Statement dated 26/08/11 (1 page)
7 September 2011Statement of capital on 7 September 2011
  • GBP 1
(4 pages)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Solvency statement dated 26/08/11 (1 page)
7 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 September 2011Application to strike the company off the register (3 pages)
7 September 2011Statement by Directors (1 page)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Appointment of Adam David Christopher Westley as a director (2 pages)
24 August 2011Termination of appointment of Benedict Mathews as a director (1 page)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
6 August 2010Appointment of Fiona Maccoll as a secretary (2 pages)
12 April 2010Termination of appointment of a director (1 page)
12 April 2010Termination of appointment of a director (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
7 April 2010Termination of appointment of Roger Dowding as a secretary (1 page)
30 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
30 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
13 October 2009Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
13 October 2009Director's details changed for Mr Roger Peter Dowding on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Roger Peter Dowding on 1 October 2009 (1 page)
11 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
11 October 2009Director's details changed for Matthew John Whyte on 1 October 2009 (2 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
17 March 2009Return made up to 11/03/09; full list of members (4 pages)
26 February 2009Accounts made up to 31 December 2008 (1 page)
26 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 September 2008Accounts made up to 31 December 2007 (1 page)
2 April 2008Return made up to 11/03/08; full list of members (4 pages)
2 April 2008Return made up to 11/03/08; full list of members (4 pages)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W2 6LG (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W2 6LG (1 page)
26 November 2007Registered office changed on 26/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
26 November 2007Registered office changed on 26/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
15 October 2007Accounts made up to 31 December 2006 (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
22 May 2007Return made up to 11/03/07; full list of members (5 pages)
22 May 2007Return made up to 11/03/07; full list of members (5 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1A guildford business park guildford surrey GU2 8XG (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Director resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007Registered office changed on 19/03/07 from: 1A guildford business park guildford surrey GU2 8XG (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (3 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (3 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2006Accounts made up to 31 December 2005 (2 pages)
29 March 2006Return made up to 11/03/06; full list of members (7 pages)
29 March 2006Return made up to 11/03/06; full list of members (7 pages)
9 November 2005Accounts made up to 31 December 2004 (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Secretary's particulars changed (1 page)
15 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Return made up to 11/03/05; full list of members (7 pages)
30 October 2004Accounts made up to 31 December 2003 (2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
30 March 2004Return made up to 11/03/04; full list of members (7 pages)
30 March 2004Return made up to 11/03/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 November 2003Accounts made up to 31 December 2002 (2 pages)
1 April 2003Return made up to 11/03/03; full list of members (7 pages)
1 April 2003Return made up to 11/03/03; full list of members (7 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 October 2002Accounts made up to 31 December 2001 (2 pages)
2 April 2002Return made up to 11/03/02; full list of members (6 pages)
2 April 2002Return made up to 11/03/02; full list of members (6 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 170 priestley road guildford surrey GU2 7RQ (1 page)
29 October 2001Registered office changed on 29/10/01 from: 170 priestley road guildford surrey GU2 7RQ (1 page)
28 September 2001Accounts made up to 31 December 2000 (2 pages)
28 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
21 March 2001Return made up to 11/03/01; full list of members (6 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned;director resigned (1 page)
16 February 2001Secretary resigned;director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Return made up to 11/03/00; full list of members (7 pages)
31 March 2000Return made up to 11/03/00; full list of members (7 pages)
31 March 2000New director appointed (2 pages)
23 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 February 2000Accounts made up to 31 December 1999 (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
2 April 1999Return made up to 11/03/99; no change of members (4 pages)
2 April 1999Return made up to 11/03/99; no change of members (4 pages)
8 March 1999Accounts made up to 31 December 1998 (2 pages)
8 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
19 November 1998Accounts made up to 31 December 1997 (2 pages)
19 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 September 1997Accounts made up to 31 December 1996 (2 pages)
4 March 1997Return made up to 11/03/97; no change of members (4 pages)
4 March 1997Return made up to 11/03/97; no change of members (4 pages)
26 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 March 1996Return made up to 11/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1996Accounts made up to 31 December 1995 (2 pages)
26 March 1996Return made up to 11/03/96; no change of members (4 pages)
7 November 1995Company name changed bh finance LIMITED\certificate issued on 08/11/95 (4 pages)
7 November 1995Company name changed bh finance LIMITED\certificate issued on 08/11/95 (2 pages)
13 April 1995Accounts made up to 31 December 1994 (2 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 April 1995Return made up to 11/03/95; full list of members (6 pages)
10 April 1995Return made up to 11/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
25 July 1979Company name changed\certificate issued on 25/07/79 (2 pages)
25 July 1979Company name changed\certificate issued on 25/07/79 (2 pages)