Company NameMason & Jackson
Company StatusDissolved
Company Number00136021
CategoryPrivate Unlimited Company
Incorporation Date25 May 1914(109 years, 12 months ago)
Dissolution Date26 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRichard Wright Mason
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(77 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address60 Annandale Road
Kirk Ella
Hull
HU10 7UP
Secretary NameJudith Ann Pool
NationalityBritish
StatusClosed
Appointed23 November 2000(86 years, 6 months after company formation)
Appointment Duration7 years, 3 months (closed 26 February 2008)
RoleCompany Director
Correspondence Address12 The Paddocks
Kirk Ella
Hull
East Yorkshire
HU10 7PF
Director NameErnest Wright Mason
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address269 Kingston Road
Willerby
Hull
North Humberside
HU10 6PN
Secretary NameRichard Wright Mason
NationalityBritish
StatusResigned
Appointed29 December 1991(77 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address60 Annandale Road
Kirk Ella
Hull
HU10 7UP

Location

Registered AddressChurchill House
Churchill Street
Hull
East Yorkshire
HU9 1NW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£7,845
Cash£3,945
Current Liabilities£1,310

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
4 October 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
28 September 2007Application for striking-off (1 page)
8 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 February 2007Members' assent for rereg from LTD to UNLTD (1 page)
1 February 2007Certificate of re-registration from Limited to Unlimited (1 page)
1 February 2007Application for reregistration from LTD to UNLTD (2 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
1 February 2007Re-registration of Memorandum and Articles (11 pages)
11 December 2006Return made up to 26/11/06; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 February 2006Return made up to 26/11/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 December 2004Return made up to 26/11/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
13 November 2003Return made up to 26/11/03; full list of members (6 pages)
28 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 December 2002Return made up to 26/11/02; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2001Return made up to 26/11/01; full list of members (8 pages)
23 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 August 2001Registered office changed on 17/08/01 from: printing works 43 scott street kingston-upon-hull HU2 8AT (1 page)
14 August 2001£ ic 9450/3148 19/07/01 £ sr 6302@1=6302 (1 page)
6 December 2000Return made up to 30/11/00; full list of members (8 pages)
6 December 2000New secretary appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000Director resigned (1 page)
14 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 December 1999Return made up to 07/12/99; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
10 December 1998Return made up to 07/12/98; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (5 pages)
22 December 1997Return made up to 07/12/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
10 December 1996Return made up to 07/12/96; no change of members (4 pages)
10 January 1996Return made up to 05/12/95; full list of members (6 pages)
15 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)