Company NameMason Glass Limited
Company StatusDissolved
Company Number01542252
CategoryPrivate Limited Company
Incorporation Date29 January 1981(43 years, 3 months ago)
Dissolution Date16 August 2023 (8 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameEdwina Janice Glass
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 16 August 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMason Philip Glass
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 16 August 2023)
RoleFabric Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Mills James Street Thornton
Bradford
BD13 3NR
Secretary NameMason Philip Glass
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 11 months after company formation)
Appointment Duration30 years, 7 months (closed 16 August 2023)
RoleFabric Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Mills James Street Thornton
Bradford
BD13 3NR

Location

Registered Address2 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Edwina Janice Glass
50.00%
Ordinary
500 at £1Mason Philip Glass
50.00%
Ordinary

Financials

Year2014
Net Worth£30,518
Current Liabilities£232,193

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
18 January 2017Confirmation statement made on 14 December 2016 with updates (7 pages)
11 March 2016Statement of company's objects (2 pages)
11 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 March 2016Change of share class name or designation (2 pages)
17 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(6 pages)
8 January 2016Director's details changed for Edwina Janice Glass on 14 December 2015 (2 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(6 pages)
19 January 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
19 January 2015Secretary's details changed for Mason Philip Glass on 14 December 2014 (1 page)
19 January 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
19 January 2015Director's details changed for Mason Philip Glass on 14 December 2014 (2 pages)
19 January 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
19 January 2015Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
16 December 2014Register inspection address has been changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS (1 page)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Register inspection address has been changed (1 page)
1 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
2 February 2009Return made up to 14/12/08; full list of members (4 pages)
19 May 2008Return made up to 14/12/07; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 April 2007Return made up to 14/12/06; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
12 January 2006Return made up to 14/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 May 2005Return made up to 14/12/04; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 May 2004Registered office changed on 14/05/04 from: 53 leeds road bradford BD1 5AF (1 page)
26 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
5 January 2004Return made up to 14/12/03; full list of members (7 pages)
7 March 2003Return made up to 14/12/02; full list of members (7 pages)
3 October 2002Accounts for a dormant company made up to 31 July 2002 (7 pages)
24 December 2001Return made up to 14/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2001Accounts for a dormant company made up to 31 July 2001 (4 pages)
3 January 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
19 June 2000Return made up to 14/12/99; full list of members (6 pages)
24 March 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
17 March 2000Accounts for a dormant company made up to 31 July 1998 (4 pages)
22 February 1999Return made up to 14/12/98; no change of members (4 pages)
16 February 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
3 February 1998Return made up to 14/12/97; no change of members
  • 363(287) ‐ Registered office changed on 03/02/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 February 1997Return made up to 14/12/96; full list of members (6 pages)
10 February 1997Full accounts made up to 31 July 1996 (7 pages)
10 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
10 January 1996Return made up to 14/12/95; no change of members (4 pages)
12 April 1995Return made up to 31/12/94; no change of members (6 pages)