Company NameStone House (Bishopsgate) Limited
DirectorsPaul Francis Connellan and David George Thomas
Company StatusDissolved
Company Number03377429
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Previous NameHammerson (Stone House) Limited

Business Activity

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

Directors

Director NamePaul Francis Connellan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameDavid George Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleActuary
Correspondence Address1 Orchard House
5 Woodlands Road
Bickley
Bromley Kent
BR1 2AD
Secretary NamePeter Wilfred Wilmot
NationalityBritish
StatusCurrent
Appointed22 October 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Correspondence AddressCopper Beech House Chestnut Way
Stoke Mandeville
Aylesbury
Buckinghamshire
HP22 5UY
Director NamePhilip David Harold Brown
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1998)
RoleChartered Surveyor
Correspondence Address4 Parfour Drive
Kenley
Surrey
CR8 5HJ
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameRobert John Godwin Richards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1998)
RoleChartered Surveyor
Correspondence AddressLowfields Heather Close
Kingswood
Surrey
KT20 6NY
Director NameHans Rainer Vogt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration6 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence AddressMoor Farm
Marsh Green
Edenbridge
Kent
TN8 5RA
Director NameGeoffrey Harcroft Wright
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1998)
RoleBuilding Surveyor
Correspondence AddressMichaelmas House
4 The Riddings
Caterham
Surrey
CR3 6DW
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed01 July 1997(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameMr John Andrew William Dodds
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 October 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouth Cockerham
Hacche Lane
South Molton
Devon
EX36 3EH
Director NameMr Iain Farlane Sim Harris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameMikjon Limited (Corporation)
Date of BirthJanuary 1996 (Born 28 years ago)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressCity Place House 4th Floor
55 Basinghall Street
London
EC2V 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2001Dissolved (1 page)
20 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2000Liquidators statement of receipts and payments (5 pages)
6 June 2000Liquidators statement of receipts and payments (5 pages)
30 December 1999Liquidators statement of receipts and payments (5 pages)
9 December 1998Declaration of solvency (4 pages)
9 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 1998Appointment of a voluntary liquidator (1 page)
9 December 1998Res re assets in specie (1 page)
27 November 1998£ nc 1000/25000000 18/11/98 (1 page)
27 November 1998Ad 18/11/98--------- £ si 24999999@1=24999999 £ ic 1/25000000 (2 pages)
27 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Registered office changed on 10/11/98 from: 100 park lane london W1Y 4AR (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
26 October 1998Director's particulars changed (1 page)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
8 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
4 September 1997New director appointed (2 pages)
23 July 1997Company name changed shelfco (no. 1314) LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997New director appointed (3 pages)
9 July 1997Secretary resigned (1 page)
9 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
9 July 1997Registered office changed on 09/07/97 from: 50 stratton street london W1X 6NX (1 page)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (4 pages)
9 July 1997New director appointed (3 pages)
9 July 1997New director appointed (3 pages)
9 July 1997Director resigned (1 page)
8 July 1997New director appointed (3 pages)
10 June 1997Memorandum and Articles of Association (11 pages)
29 May 1997Incorporation (23 pages)