Company NameStonyrose
Company StatusDissolved
Company Number00167885
CategoryPrivate Unlimited Company
Incorporation Date31 May 1920(103 years, 7 months ago)
Dissolution Date5 February 2002 (21 years, 10 months ago)
Previous NameStaveley International

Business Activity

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

Directors

Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(75 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 05 February 2002)
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Secretary NameMr Frank Blurton
NationalityBritish
StatusClosed
Appointed20 June 1995(75 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 05 February 2002)
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1999(78 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(72 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 October 1996)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr Richard Edward Brown
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(72 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressBirchwood The Glade
Kingswood
Tadworth
Surrey
KT20 6LL
Director NameMr Brian Hamilton Kent
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(72 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Road
Surbiton
Surrey
KT6 6PS
Director NameGeoffrey Robert Sidney Organ
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(72 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 September 1995)
RoleChartered Engineer
Correspondence AddressLavers The Street
Plaxtol
Sevenoaks
Kent
TN15 0QG
Secretary NameMr Roderick Donald Armitage
NationalityBritish
StatusResigned
Appointed31 August 1992(72 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameNicholas Michael Schymyck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(76 years, 5 months after company formation)
Appointment Duration11 months (resigned 18 September 1997)
RoleInsurance & Property
Correspondence Address18 Kendall Road
Beckenham
Kent
BR3 4PZ

Location

Registered AddressStaveley House
11 Dingwall Road
Croydon
Surrey
CR9 3DB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,165,000

Accounts

Latest Accounts1 April 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
10 August 2001Application for striking-off (1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 2000Full accounts made up to 1 April 2000 (9 pages)
18 September 2000Return made up to 31/08/00; full list of members (6 pages)
26 July 2000£ ic 94614125/93667983 20/07/00 £ sr [email protected]=946141 (1 page)
26 July 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 July 2000£ nc 120000000/94614125 20/07/00 (1 page)
26 July 2000Memorandum and Articles of Association (11 pages)
12 July 2000Certificate of re-registration from Limited to Unlimited (1 page)
12 July 2000Re-registration of Memorandum and Articles (10 pages)
12 July 2000Declaration of assent for reregistration to UNLTD (1 page)
12 July 2000Application for reregistration from LTD to UNLTD (2 pages)
12 July 2000Members' assent for rereg from LTD to UNLTD (2 pages)
4 July 2000Re-registration of Memorandum and Articles (10 pages)
4 July 2000Application for reregistration from PLC to private (1 page)
4 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 October 1999Full accounts made up to 3 April 1999 (8 pages)
23 September 1999Director's particulars changed (2 pages)
14 September 1999Return made up to 31/08/99; full list of members (8 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (4 pages)
26 October 1998Full accounts made up to 28 March 1998 (8 pages)
16 September 1998Return made up to 31/08/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 March 1997 (8 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
9 September 1997Return made up to 31/08/97; full list of members (6 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
8 September 1996Return made up to 31/08/96; full list of members (7 pages)
20 August 1996Full accounts made up to 30 March 1996 (8 pages)
16 October 1995Full accounts made up to 1 April 1995 (8 pages)
18 September 1995Return made up to 31/08/95; full list of members (14 pages)
14 September 1995Director resigned (4 pages)
8 October 1994Full group accounts made up to 2 April 1994 (53 pages)
22 December 1993Full group accounts made up to 3 April 1993 (74 pages)
25 September 1992Full group accounts made up to 4 April 1992 (79 pages)
11 March 1992Full accounts made up to 30 March 1991 (70 pages)
16 September 1991Ad 28/03/91--------- £ si 1712330@1 (2 pages)
16 September 1991Statement of affairs (3 pages)
10 September 1991Return made up to 31/08/91; full list of members (10 pages)
5 September 1991Ad 28/03/91--------- £ si 1712330@1=1712330 £ ic 92901795/94614125 (2 pages)
30 August 1991Ad 22/03/91--------- £ si 636726@1=636726 £ ic 92265069/92901795 (2 pages)
15 April 1991Conso 22/03/91 (1 page)
15 April 1991Nc inc already adjusted 22/03/91 (1 page)
15 April 1991Ad 22/03/91--------- £ si [email protected] £ ic 3233438/3233438 (2 pages)
15 April 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 April 1991Ad 22/03/91--------- £ si 89031631@1=89031631 £ ic 3233438/92265069 (2 pages)
2 November 1990Full accounts made up to 31 March 1990 (10 pages)
18 September 1990Return made up to 31/08/90; full list of members (7 pages)
30 October 1989Full accounts made up to 1 April 1989 (10 pages)
3 November 1988Full accounts made up to 2 April 1988 (9 pages)
15 October 1987Full accounts made up to 28 March 1987 (10 pages)
8 October 1986Full accounts made up to 29 March 1986 (11 pages)
21 October 1985Accounts made up to 30 March 1985 (9 pages)
18 October 1984Accounts made up to 31 March 1984 (9 pages)
13 August 1983Accounts made up to 2 April 1983 (9 pages)
28 July 1982Accounts made up to 3 April 1982 (8 pages)
23 September 1981Accounts made up to 28 March 1981 (9 pages)
17 September 1980Accounts made up to 29 March 1980 (8 pages)
3 August 1979Accounts made up to 31 March 1979 (10 pages)