Company NameMason Dental Products Limited
DirectorsJane Carolyn Tapper and Peter Anthony Tapper
Company StatusDissolved
Company Number00810736
CategoryPrivate Limited Company
Incorporation Date29 June 1964(59 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Jane Carolyn Tapper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow 2 Lower Constable Road
Ilkley
West Yorkshire
LS29 8RD
Director NameMr Peter Anthony Tapper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressThe Bungalow 2 Lower Constable Road
Ilkley
West Yorkshire
LS29 8RD
Secretary NameMr Peter Anthony Tapper
NationalityBritish
StatusCurrent
Appointed20 August 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bungalow 2 Lower Constable Road
Ilkley
West Yorkshire
LS29 8RD

Location

Registered Address36-40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£43,850
Cash£11,021
Current Liabilities£340,506

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 February 2007Dissolved (1 page)
20 November 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2006Liquidators statement of receipts and payments (6 pages)
17 October 2006Liquidators statement of receipts and payments (6 pages)
26 April 2006Liquidators statement of receipts and payments (6 pages)
14 October 2005Liquidators statement of receipts and payments (6 pages)
15 April 2005Liquidators statement of receipts and payments (6 pages)
13 October 2004Liquidators statement of receipts and payments (6 pages)
29 April 2004Liquidators statement of receipts and payments (6 pages)
8 October 2003Liquidators statement of receipts and payments (6 pages)
4 April 2003Liquidators statement of receipts and payments (6 pages)
11 October 2002Liquidators statement of receipts and payments (14 pages)
15 October 2001Appointment of a voluntary liquidator (1 page)
9 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2001Registered office changed on 09/10/01 from: dental house nelson street bradford west yorkshire BD5 0HB (1 page)
9 October 2001Statement of affairs (13 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 October 2000Return made up to 20/08/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 September 1999Return made up to 20/08/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 September 1998Return made up to 20/08/98; no change of members (6 pages)
3 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 August 1997Return made up to 20/08/97; full list of members (6 pages)
3 October 1996Secretary's particulars changed;director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
28 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 August 1996Return made up to 20/08/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 October 1995Return made up to 20/08/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)