Company NameEmerald Polymers Limited
Company StatusDissolved
Company Number03189996
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameBorehale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard Joseph Jacobs
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(6 days after company formation)
Appointment Duration5 years (closed 15 May 2001)
RoleSecretary
Correspondence Address10 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Director NameJens Albiez
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 15 May 2001)
RoleManaging Director
Correspondence AddressThe Coach House 183 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Bernard Joseph Jacobs
NationalityBritish
StatusClosed
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 15 May 2001)
RoleSecretary
Correspondence Address10 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Secretary NameMarian Ethel Strangwick
NationalityBritish
StatusResigned
Appointed30 April 1996(6 days after company formation)
Appointment Duration1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence Address5 Barnfield
New Malden
Surrey
KT3 5RH
Director NameDavid Brenen
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1999)
RoleCompany Director
Correspondence Address22 The Crescent
Belmont
Sutton
Surrey
SM2 6BJ
Director NameMurray Hyde
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1999)
RoleChemical Engineer
Correspondence AddressTwyford Lodge Billingbear Park
Wokingham
Berkshire
RG11 5RY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address45c High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
14 December 2000Application for striking-off (1 page)
9 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 May 2000Return made up to 24/04/00; full list of members (7 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
8 May 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1998Full accounts made up to 31 December 1997 (9 pages)
6 May 1998Return made up to 24/04/98; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
27 May 1997Return made up to 24/04/97; full list of members
  • 363(287) ‐ Registered office changed on 27/05/97
(6 pages)
27 June 1996Ad 31/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996Secretary resigned (1 page)
15 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 June 1996New secretary appointed (2 pages)
15 June 1996New director appointed (2 pages)
2 June 1996New director appointed (1 page)
2 June 1996New secretary appointed (1 page)
2 June 1996Director resigned (2 pages)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1996Secretary resigned (2 pages)
24 May 1996Company name changed borehale LIMITED\certificate issued on 24/05/96 (2 pages)
6 May 1996Registered office changed on 06/05/96 from: 120 east road london N1 6AA (1 page)
24 April 1996Incorporation (15 pages)