Company NameJohn H Mason Limited
Company StatusDissolved
Company Number01574383
CategoryPrivate Limited Company
Incorporation Date15 July 1981(42 years, 9 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr John Roland Grime
NationalityBritish
StatusClosed
Appointed27 March 1997(15 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerne Abbas 247 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DP
Director NameBodycote Nominees No 1 Limited (Corporation)
StatusClosed
Appointed01 January 2003(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameBodycote Nominees No 2 Limited (Corporation)
StatusClosed
Appointed01 January 2003(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 27 October 2009)
Correspondence AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMalcolm Hutchinson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1987(6 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 20 September 2000)
RoleCompany Director
Correspondence Address5 Derwent Drive
Rawmarsh
Rotherham
South Yorkshire
S62 6FE
Director NameJean Appleby
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 10 September 1996)
RoleAccountant
Correspondence AddressKirkstone Blyth Hall
Blyth
Worksop
Nottinghamshire
S81 8HL
Director NameMr Martin Hutchinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address21 Redscope Road
Kimberworth
Rotherham
South Yorkshire
S61 3NT
Secretary NameMrs Karen Fox
NationalityBritish
StatusResigned
Appointed03 December 1990(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 1993)
RoleCompany Director
Correspondence Address115 Meadow Gate Avenue
Sothall
Sheffield
South Yorkshire
S19 6PG
Secretary NameJean Appleby
NationalityBritish
StatusResigned
Appointed01 June 1993(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 1996)
RoleCompany Director
Correspondence AddressKirkstone Blyth Hall
Blyth
Worksop
Nottinghamshire
S81 8HL
Director NameMr Douglas Edward Marrison Appleby
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1994(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1996)
RoleChartered Accountant
Correspondence AddressGorse Farm
Fulletby
Horncastle
Lincolnshire
LN9 6LA
Director NameJohn Chesworth
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2001)
RoleChief Executive
Correspondence AddressOulton Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RS
Director NameRoger Michael Green
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green Lane
Poynton Stockport
Cheshire
SK12 1TJ
Director NameCarl Thomas Savage
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(15 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address139 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LH
Secretary NameClair Griffiths
NationalityBritish
StatusResigned
Appointed10 September 1996(15 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 March 1997)
RoleAccountant
Correspondence Address29 Sutton Close
Macclesfield
Cheshire
SK11 7RW
Director NameMr David Farrington Landless
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(18 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlpool 60 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ER
Director NamePaul Metcalfe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(19 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2002)
RoleElectro Blaker
Correspondence Address9 Atkinson Gardens
Aycliffe Village
County Durham
DL5 6LQ

Location

Registered AddressSpringwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
6 July 2009Application for striking-off (1 page)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 August 2008Registered office changed on 19/08/2008 from hulley road hurdsfield macclesfield cheshire SK10 2SG (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 2 LIMITED / 18/08/2008 (1 page)
19 August 2008Director's change of particulars / bodycote nominees no 1 LIMITED / 18/08/2008 (1 page)
23 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
18 June 2007Return made up to 14/06/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 June 2006Return made up to 14/06/06; full list of members (2 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 June 2005Return made up to 14/06/05; full list of members (2 pages)
29 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
24 June 2004Return made up to 14/06/04; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 July 2003Return made up to 14/06/03; no change of members (4 pages)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003New director appointed (3 pages)
13 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2002Full accounts made up to 31 December 2001 (15 pages)
12 August 2002Auditor's resignation (2 pages)
23 January 2002Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Return made up to 14/06/01; full list of members (6 pages)
4 July 2001Director's particulars changed (1 page)
23 February 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
2 October 2000Director resigned (1 page)
14 December 1999New director appointed (3 pages)
9 December 1999Director resigned (1 page)
28 October 1999Auditor's resignation (1 page)
28 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 July 1999Return made up to 14/06/99; no change of members (6 pages)
11 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 July 1998Return made up to 14/06/98; full list of members (7 pages)
2 June 1998Director resigned (1 page)
26 November 1997Return made up to 20/11/97; full list of members (8 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: 140 kingsway manchester M19 1BB (1 page)
6 February 1997Return made up to 03/12/96; full list of members (8 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996New director appointed (2 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 December 1996New director appointed (2 pages)
12 December 1996Director's particulars changed (1 page)
18 September 1996Director resigned (1 page)
18 September 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
18 September 1996Registered office changed on 18/09/96 from: canklow meadows industrial estate west bawtry road rotherham s yorks S60 2XL (1 page)
18 September 1996Secretary resigned;director resigned (1 page)
17 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 June 1996Accounts for a small company made up to 29 February 1996 (6 pages)
21 December 1995Return made up to 03/12/95; full list of members (6 pages)
13 December 1995New director appointed (4 pages)
20 July 1995Director's particulars changed (2 pages)
13 July 1995Accounts for a small company made up to 28 February 1995 (7 pages)