Company NameStone Investments (Number 6) Limited
DirectorsColin Graham Bell and J.P. Morgan Secretaries (UK) Limited
Company StatusDissolved
Company Number02203980
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 3 months ago)
Previous NameRobert Fleming (Stock Lending) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameColin Graham Bell
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1995(7 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleTax Director
Correspondence Address43 Devereux Drive
Watford
Hertfordshire
WD1 3DD
Director NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed14 July 2000(12 years, 7 months after company formation)
Appointment Duration23 years, 8 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed02 March 2001(13 years, 2 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameMr John Gordon Archibald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1995)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressGreenways
Totteridge Green
London
N20 8PA
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Director NameMr Peter Lindsay Auldjo Jamieson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Milborne Grove
London
SW10 9SN
Director NameAndrew Roderick Stuart
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address16 Coopersale Common
Coopersale
Epping
Essex
CM16 7QS
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 1995)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameMr Jonathan Paul Bryan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1995)
RoleStock Lending Director
Country of ResidenceUnited Kingdom
Correspondence Address36 First Avenue
Amersham
Buckinghamshire
HP7 9BL
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2001)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed30 November 1995(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 November 1998)
RoleCompany Director
Correspondence Address52 Addison Road
London
E11 2RG
Director NameDavid Paul Boardman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(8 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 1999)
RoleInvestment Manager
Correspondence Address53 Oakfield Road
Ashtead
Surrey
KT21 2RB
Director NameDavid Faviell Fletcher
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 2000)
RoleMerchant Banker
Correspondence Address18 Rusholme Road
London
SW15 3JZ
Director NameDr Guy Henry Wood-Gush
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 2000)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address12 Aberdeen Park
London
N5 2BN

Location

Registered Address10 Aldermanbury
London
EC2V 7GF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,118,998
Current Liabilities£11,702

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2004Dissolved (1 page)
10 March 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2002Res re: liquidators powers (1 page)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Declaration of solvency (3 pages)
8 January 2002Secretary's particulars changed;director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Return made up to 16/08/01; full list of members (5 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
6 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
25 September 2000Full accounts made up to 30 November 1999 (11 pages)
21 September 2000Return made up to 16/08/00; full list of members (5 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
4 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
20 September 1999Return made up to 16/08/99; no change of members (6 pages)
26 August 1999Director resigned (1 page)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 January 1999Full accounts made up to 30 November 1997 (12 pages)
8 January 1999Director resigned (1 page)
14 September 1998Return made up to 16/08/98; no change of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (11 pages)
5 September 1997Return made up to 16/08/97; full list of members (7 pages)
3 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Full accounts made up to 30 November 1995 (14 pages)
19 September 1996Return made up to 16/08/96; full list of members (8 pages)
11 March 1996Memorandum and Articles of Association (16 pages)
10 January 1996Memorandum and Articles of Association (13 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (2 pages)
22 December 1995Director resigned (4 pages)
22 December 1995New director appointed (2 pages)
22 December 1995Director resigned (2 pages)
21 December 1995New director appointed (4 pages)
19 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1995Accounting reference date shortened from 31/03 to 30/11 (1 page)
8 September 1995Return made up to 16/08/95; no change of members (12 pages)
8 September 1995Secretary resigned (4 pages)
8 September 1995New secretary appointed (4 pages)
5 July 1995Full accounts made up to 31 March 1995 (14 pages)
8 June 1995Director resigned (4 pages)