Company NameG.H.Mason(Blackpool)Limited
Company StatusDissolved
Company Number00351384
CategoryPrivate Limited Company
Incorporation Date31 March 1939(85 years, 1 month ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NamePeter Shannon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 1991(52 years after company formation)
Appointment Duration20 years (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 White Lea
Cabus Garstang
Preston
PR3 1JG
Secretary NameMrs Margaret Shannon
NationalityBritish
StatusResigned
Appointed03 April 1991(52 years after company formation)
Appointment Duration20 years (resigned 01 April 2011)
RoleCompany Director
Correspondence Address4 White Lea
Cabus Garstang
Preston
PR3 1JG
Director NameMr Matthew Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(72 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Stephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(72 years after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(72 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowcroft Lane
Halifax Road
Ripponden
West Yorkshire
HX6 4AJ
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(75 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp 1 City Square
Leeds
West Yorkshire
LS1 2AL

Location

Registered AddressDeloitte Llp
1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 November 2017Liquidators' statement of receipts and payments to 1 September 2017 (13 pages)
9 November 2016Liquidators' statement of receipts and payments to 1 September 2016 (23 pages)
30 September 2015Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ (2 pages)
14 September 2015Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 (2 pages)
11 September 2015Declaration of solvency (3 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ £20000 18/08/2015
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 22,000
(4 pages)
2 September 2015Statement of company's objects (2 pages)
2 September 2015Change of share class name or designation (2 pages)
21 August 2015Statement of capital on 21 August 2015
  • GBP 1
(4 pages)
21 August 2015Statement by Directors (1 page)
21 August 2015Solvency Statement dated 18/08/15 (1 page)
21 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
(4 pages)
3 February 2015Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 (1 page)
30 October 2014Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,000
(4 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2,000
(4 pages)
5 August 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Full accounts made up to 31 October 2011 (17 pages)
21 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
22 March 2012Termination of appointment of Matthew Barker as a director (1 page)
22 March 2012Appointment of Mr Alan Andrew Barr as a director (2 pages)
7 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 May 2011Appointment of Matthew Howard Barker as a director (3 pages)
6 May 2011Appointment of Mr Stephen Roy Baxter as a director (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
26 April 2011Current accounting period shortened from 31 December 2011 to 31 October 2011 (3 pages)
26 April 2011Termination of appointment of Peter Shannon as a director (2 pages)
26 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 April 2011Termination of appointment of Margaret Shannon as a secretary (2 pages)
26 April 2011Registered office address changed from 17-19 Park Street Lytham St. Annes Lancashire FY8 5LU England on 26 April 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 January 2011Registered office address changed from 132 Highfield Road Blackpool Lancashire FY4 2HH on 12 January 2011 (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Peter Shannon on 3 April 2010 (2 pages)
2 June 2010Director's details changed for Peter Shannon on 3 April 2010 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 03/04/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Return made up to 03/04/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 May 2007Return made up to 03/04/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: 19 park street lytham lancs FY8 5LU (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 April 2006Return made up to 03/04/06; full list of members (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 April 2005Return made up to 03/04/05; full list of members (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 May 2004Return made up to 03/04/04; full list of members (6 pages)
31 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 May 2003Return made up to 03/04/03; full list of members (6 pages)
17 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 April 2001Return made up to 03/04/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 April 2000Return made up to 03/04/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1999Return made up to 03/04/99; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1998Return made up to 03/04/98; full list of members (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 May 1997Return made up to 03/04/97; no change of members (4 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
19 April 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 March 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 May 1995Return made up to 03/04/95; full list of members (6 pages)
21 August 1986Particulars of mortgage/charge (3 pages)
24 July 1986Return made up to 31/12/85; full list of members (4 pages)
31 March 1939Incorporation (25 pages)