Company NameStone Investments (Number 3) Limited
Company StatusDissolved
Company Number02933116
CategoryPrivate Limited Company
Incorporation Date20 May 1994(29 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(7 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Mark Simon Tickle
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(8 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Seymour Avenue
Epsom
Surrey
KT17 2RS
Director NameYeng Yeng Maxwell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(9 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address36 Rosemont Road
London
NW3 6NE
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 4 months
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleSecretary
Correspondence Address52 Addison Road
London
E11 2RG
Director NameMr James Richard Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleBanker
Correspondence AddressFlat 4
21 Bolton Gardens
London
Sw5
Director NameDerek John Young
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleSecretary
Correspondence AddressSilverwood Granville Road
Weybridge
Surrey
KT13 0QG
Secretary NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed20 May 1994(same day as company formation)
RoleSecretary
Correspondence Address52 Addison Road
London
E11 2RG
Director NameMr John Gordon Archibald
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2000)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressGreenways
Totteridge Green
London
N20 8PA
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 December 2000)
RoleChief Financial Officer
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameClive Stuart Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressGreenwood
The Green, Frant
Tunbridge Wells
Kent
TN3 9DR
Director NameJames Guy Richard Brasher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2001)
RoleFinancial Controller
Correspondence AddressTop Flat 139 Rylston Road
London
SW6 7HP
Director NameRoy Kinnear
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lennox House
96 Manor Way Blackheath
London
SE3 9AP

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-£4,076,171
Current Liabilities£4,076,171

Accounts

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

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
9 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 June 2004Appointment of a voluntary liquidator (1 page)
9 June 2004Declaration of solvency (3 pages)
7 May 2004New director appointed (3 pages)
11 August 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
21 July 2003Return made up to 01/05/03; full list of members (6 pages)
18 July 2003New director appointed (5 pages)
6 May 2003New director appointed (3 pages)
6 May 2003Director resigned (1 page)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (11 pages)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
29 May 2002Location of debenture register (1 page)
29 May 2002Location of register of members (1 page)
8 January 2002Secretary's particulars changed (1 page)
13 November 2001Director resigned (1 page)
27 September 2001Secretary's particulars changed (1 page)
27 July 2001Full accounts made up to 31 March 2001 (12 pages)
8 June 2001Return made up to 20/05/01; full list of members (5 pages)
16 January 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
12 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
9 November 2000Director's particulars changed (1 page)
6 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 November 2000Full accounts made up to 31 March 2000 (20 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
30 June 2000Return made up to 20/05/00; full list of members (6 pages)
3 May 2000Director's particulars changed (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
14 June 1999Return made up to 20/05/99; full list of members (8 pages)
2 April 1999Full accounts made up to 31 March 1998 (12 pages)
20 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
4 June 1998Return made up to 20/05/98; full list of members (6 pages)
25 January 1998Full accounts made up to 31 March 1997 (12 pages)
11 November 1997Director resigned (1 page)
29 July 1997Return made up to 20/05/96; no change of members; amend (5 pages)
11 June 1997Return made up to 20/05/97; no change of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 July 1996New director appointed (2 pages)
21 June 1996Return made up to 20/05/96; no change of members (5 pages)
6 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 June 1995Director resigned (4 pages)
25 May 1995Return made up to 20/05/95; full list of members (14 pages)