Company NameStonham Baxter Limited
Company StatusDissolved
Company Number01909076
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Derek John Harris
NationalityBritish
StatusClosed
Appointed09 January 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameSimon Achilles Baker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration11 years (resigned 31 December 2001)
RolePrinter
Correspondence Address1 Grange Farm Cottages
Buxshalls Hill Lindfield
Haywards Heath
West Sussex
RH16 2QY
Director NameMr Christopher Robin Bruce Hill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1995)
RoleLithographer
Correspondence AddressHawkhurst Cottage
Hollow Lane Blackboys
Uckfield
East Sussex
Tn22
Director NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 January 1997)
RolePrinter
Correspondence AddressTutts Farm
South Chailey
Lewes
East Sussex
BN8 4RS
Director NameMr Jeremy Russell Stonham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 May 1995)
RoleLithographer
Correspondence AddressWoodbine Cottage
Cooksbridge
Lewes
East Sussex
BN8 4SS
Secretary NameMr Jack Casselden
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address6 Warleigh Road
Brighton
East Sussex
BN1 4NT
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed24 June 1994(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 1995)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB
Secretary NameSandie Royle
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 January 1997)
RoleCompany Director
Correspondence Address47 Westbourne Villas
Hove
East Sussex
BN3 4GG

Location

Registered AddressThe Orion Centre
108 Beddington Lane
Croydon
CR0 4YY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth£491

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 February 2002Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Return made up to 11/12/00; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
17 December 1999Return made up to 11/12/99; full list of members (7 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
31 December 1998Return made up to 11/12/98; full list of members (6 pages)
30 November 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
14 January 1998Return made up to 11/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (10 pages)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 January 1997New director appointed (4 pages)
31 January 1997New director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997New secretary appointed;new director appointed (4 pages)
31 January 1997Secretary resigned (1 page)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
18 December 1996Return made up to 11/12/96; no change of members (4 pages)
22 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)