Company NameStone Insurance Services Limited
Company StatusDissolved
Company Number01647060
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJohn Peter Cushion
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1995(12 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 05 October 2004)
RoleInsurance Broker
Correspondence Address32 Ivel Gardens
Biggleswade
Bedfordshire
SG18 0AN
Director NamePeter Russell Pennington Legh
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1995(12 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 05 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVasterne Manor
Wootton Bassett
Swindon
Wiltshire
SN4 7PB
Secretary NameMr Graham John Lancaster
NationalityBritish
StatusClosed
Appointed23 April 2001(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 05 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestlands
Cheriton
Alresford
Hampshire
SO24 0QB
Director NameMr David Victor Deverson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 April 1996)
RoleCompany Director
Correspondence Address71 Chagny Close
Letchworth
Hertfordshire
SG6 4BZ
Director NameMrs Petula Susan Deverson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address66 Tannery Drift
Royston
Hertfordshire
SG8 5DE
Secretary NameMr David Victor Deverson
NationalityBritish
StatusResigned
Appointed31 August 1992(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 1995)
RoleCompany Director
Correspondence Address71 Chagny Close
Letchworth
Hertfordshire
SG6 4BZ
Director NameJohn Stanley Whiteman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 January 1999)
RoleInsurance Broker
Correspondence Address73 Bressey Grove
South Woodford
London
E18 2HX
Director NameJulie Ann Whitlock
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(12 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 October 1998)
RoleAccountant
Correspondence Address9 St Charles Road
Brentwood
Essex
CM14 4TS
Secretary NameHeather Janet Harrison
NationalityBritish
StatusResigned
Appointed04 January 1995(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address52 Angelica Road
Bisley
Woking
Surrey
GU24 9EY

Location

Registered AddressCollegiate House
9 St Thomas Street
London
SE1 9RY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth-£141,844
Current Liabilities£141,844

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
2 March 2004Return made up to 31/08/03; full list of members (5 pages)
11 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
12 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
14 October 2002Return made up to 31/08/02; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
15 October 2001Return made up to 31/08/01; full list of members (5 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (2 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
4 October 2000Return made up to 31/08/00; full list of members (6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1999Director resigned (1 page)
22 October 1998Full accounts made up to 31 March 1998 (12 pages)
4 September 1998Return made up to 31/08/98; full list of members (12 pages)
22 October 1997Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Secretary's particulars changed (1 page)
3 September 1997Return made up to 31/08/97; full list of members (12 pages)
25 November 1996Return made up to 31/08/96; no change of members (12 pages)
27 August 1996Full accounts made up to 31 March 1996 (13 pages)
27 June 1996Director resigned (1 page)
13 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
7 August 1995Full accounts made up to 31 March 1995 (13 pages)