Company NameMason Associates Limited
Company StatusDissolved
Company Number04801709
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth James
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 day after company formation)
Appointment Duration12 years, 1 month (closed 21 July 2015)
RoleCommercial Manager
Correspondence Address1 Sandycoombe Road
St Maragrets
Twickenham
TW1 2LU
Director NameMr Robin David Mason
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 day after company formation)
Appointment Duration12 years, 1 month (closed 21 July 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandycoombe Road
St Margarets
Twickenham
TW1 2LU
Secretary NameMr Robin David Mason
NationalityBritish
StatusClosed
Appointed18 June 2003(1 day after company formation)
Appointment Duration12 years, 1 month (closed 21 July 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandycoombe Road
St Margarets
Twickenham
TW1 2LU
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Robin David Mason
50.00%
Ordinary A
1 at £1Ms Elizabeth James
50.00%
Ordinary B

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(6 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 October 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
14 January 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 17/06/09; full list of members (4 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
19 June 2008Return made up to 17/06/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
18 June 2007Return made up to 17/06/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 June 2006Return made up to 17/06/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
16 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003New director appointed (2 pages)
17 June 2003Incorporation (19 pages)