Company NameBaker Harris Saunders International Limited
Company StatusDissolved
Company Number02430938
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 5 months ago)
Dissolution Date8 December 1998 (25 years, 3 months ago)

Business Activity

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

Directors

Director NameNicholas Anthony Stanhope Owen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 08 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood House
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director NameMr Duncan Philip James Cairns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1994(4 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 08 December 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Bottom
Rendcomb
Cirencester
Gloucestershire
GL7 7HE
Wales
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusClosed
Appointed30 August 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 08 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameMichael Peter Lawton Baker
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 1994)
RoleChartered Surveyor
Correspondence Address57 Gerard Road
Barnes
London
SW13 9QH
Director NameNicholas Gordon Jack Baucher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Horsted Lane
Danehill
Haywards Heath
West Sussex
RH17 7HP
Director NameMr Nicholas Costa
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleReal Estate Consultant/Broker
Correspondence Address129 North Rockingham Avenue
Los Angeles Ca 90049
Foreign
Director NameMr Michael Ian Dix
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address34 Brompton Park Crescent
London
SW6 1SW
Director NameMr Alan George Hood
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence AddressThe Vine House 1 Park Lane
Sevenoaks
Kent
TN13 3UP
Director NameRichard Sykes
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address17 Pequot Trail
Westport Connecticut 06880
Foreign
Director NameNicholas James Anthony Vye Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleChartered Accountant
Correspondence Address16 Grove Park Terrace
Chiswick
London
W4 3QG
Secretary NameNicholas James Anthony Vye Taylor
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address16 Grove Park Terrace
Chiswick
London
W4 3QG
Secretary NameMr Tony Jack Mummery
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Director NamePeter Edmund Thomson Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years after company formation)
Appointment Duration5 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressFulmer Oaks 89 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HF
Secretary NameMiss Ann Viola James
NationalityBritish
StatusResigned
Appointed27 March 1996(6 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Henley Road
Ilford
Essex
IG1 2TN

Location

Registered AddressPrince Frederick House
37 Maddox Street
London
W1R 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 December 1998Final Gazette dissolved via voluntary strike-off (1 page)
18 August 1998First Gazette notice for voluntary strike-off (1 page)
7 July 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
3 July 1998Application for striking-off (1 page)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 December 1997Application for reregistration from PLC to private (1 page)
15 December 1997Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 1997Re-registration of Memorandum and Articles (12 pages)
3 September 1997Return made up to 27/08/97; full list of members (6 pages)
28 July 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
2 May 1997Registered office changed on 02/05/97 from: lambert smith hampton PLC prince frederick house 37 maddox street london W1R 9LD (1 page)
2 May 1997Secretary resigned (1 page)
23 September 1996Return made up to 01/09/96; no change of members
  • 363(287) ‐ Registered office changed on 23/09/96
  • 363(288) ‐ Secretary resigned
(4 pages)
23 September 1996New secretary appointed (2 pages)
9 September 1996Full accounts made up to 31 January 1996 (9 pages)
21 August 1996Auditor's resignation (1 page)
26 April 1996New secretary appointed (2 pages)
1 April 1996Secretary resigned (1 page)
6 September 1995Return made up to 01/09/95; no change of members (4 pages)
9 August 1995Full accounts made up to 31 January 1995 (9 pages)