Company NameArthur Mason Construction (Skegness) Limited
DirectorsArthur Mason and Sonia Kate Hannah Mason
Company StatusDissolved
Company Number01348418
CategoryPrivate Limited Company
Incorporation Date17 January 1978(46 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameArthur Mason
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleBuilder
Correspondence AddressPlot 3
Gibralter Road
Skegness
Lincs
PE24 4SS
Director NameSonia Kate Hannah Mason
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence AddressPlot 3
Gibralter Road
Skegness
Lincs
PE24 4SS
Secretary NamePeter McGonagle
NationalityBritish
StatusCurrent
Appointed19 December 1994(16 years, 11 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Correspondence Address159 Drummond Road
Skegness
Lincolnshire
PE25 3DA
Secretary NameSonia Kate Hannah Mason
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1994)
RoleCompany Director
Correspondence AddressPlot 3
Gibralter Road
Skegness
Lincs
PE24 4SS

Location

Registered AddressLowgate House
Lowgate
Hull East Yorkshire
HU1 1JJ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 January 2001Dissolved (1 page)
14 July 2000Receiver's abstract of receipts and payments (2 pages)
19 July 1999Receiver's abstract of receipts and payments (2 pages)
8 December 1998Receiver ceasing to act (1 page)
26 August 1998Dissolution deferment (1 page)
29 June 1998Receiver's abstract of receipts and payments (2 pages)
11 July 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Completion of winding up (1 page)
21 October 1996Dissolution deferment (1 page)
4 September 1996Administrative Receiver's report (4 pages)
11 July 1996Registered office changed on 11/07/96 from: the crown hotel drummond road skegness lincolnshire PE25 3AB (1 page)
19 June 1996Appointment of receiver/manager (1 page)
3 June 1996Order of court to wind up (1 page)
8 January 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 January 1995New secretary appointed (2 pages)
10 May 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)