Company NameW.C. Mason Limited
Company StatusDissolved
Company Number00850175
CategoryPrivate Limited Company
Incorporation Date26 May 1965(58 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJean Mason
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence AddressThreave Cottage Town Street
Shiptonthorpe
York
North Humberside
YO43 3PE
Director NamePhilip Mason
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Poplars
York Road Shiptonthorpe
York
North Humberside
YO4 3EF
Director NameRuby Mary Mason
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleHousewife
Correspondence AddressThe Poplars, York Road
Shiptonthorpe
York
North Humberside
YO4 3EF
Secretary NameRuby Mary Mason
NationalityBritish
StatusCurrent
Appointed11 January 1992(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Poplars, York Road
Shiptonthorpe
York
North Humberside
YO4 3EF
Director NameHugh Mason
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 January 1992)
RoleCompany Director
Correspondence AddressThreave Cottage Town Street
Shipton Thorpe
York
North Humberside
YO4 3PE
Secretary NameHugh Mason
NationalityBritish
StatusResigned
Appointed22 December 1991(26 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 January 1992)
RoleCompany Director
Correspondence AddressThreave Cottage Town Street
Shipton Thorpe
York
North Humberside
YO4 3PE

Location

Registered Address37 Moorgate Road
Rotherham
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£20,779
Cash£28,004
Current Liabilities£30,191

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2003Dissolved (1 page)
22 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
20 February 2002Registered office changed on 20/02/02 from: threave cottage town street shiptonthorpe york YO4 33PE (1 page)
15 February 2002Appointment of a voluntary liquidator (1 page)
15 February 2002Declaration of solvency (3 pages)
15 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Return made up to 02/12/01; full list of members (7 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
17 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 January 2001Return made up to 02/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
7 December 1999Return made up to 02/12/99; full list of members (7 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 December 1998Return made up to 02/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Declaration of satisfaction of mortgage/charge (1 page)
27 November 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 January 1998Return made up to 02/12/97; no change of members (4 pages)
9 December 1996Return made up to 02/12/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 30 June 1996 (3 pages)
10 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)