Hutton Henry
Hartlepool
TS27 4RR
Secretary Name | Jean Elizabeth Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Farm House Hutton Henry Hartlepool TS27 4RR |
Director Name | Jean Mason |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2011(10 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 27 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | masonwoodchippers.com |
---|---|
Telephone | 01429 836266 |
Telephone region | Hartlepool |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
2 at £1 | Gavin Alan Mason 66.67% Ordinary |
---|---|
1 at £1 | Jean Elizabeth Mason 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,695 |
Cash | £164,067 |
Current Liabilities | £41,894 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
17 July 2018 | Removal of liquidator by court order (13 pages) |
9 July 2018 | Appointment of a voluntary liquidator (3 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (19 pages) |
28 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (17 pages) |
28 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (17 pages) |
11 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 April 2016 | Registered office address changed from Mill Farm House Hutton Henry Hartlepool TS27 4RR to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from Mill Farm House Hutton Henry Hartlepool TS27 4RR to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 1 April 2016 (2 pages) |
31 March 2016 | Declaration of solvency (4 pages) |
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Resolutions
|
31 March 2016 | Declaration of solvency (4 pages) |
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Jean Mason as a director (2 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Jean Mason as a director (2 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2010
|
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Gavin Alan Mason on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Gavin Alan Mason on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Gavin Alan Mason on 3 February 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 02/02/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 January 2004 | Return made up to 02/02/04; full list of members (6 pages) |
24 January 2004 | Return made up to 02/02/04; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
4 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
21 February 2001 | Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2001 | Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Incorporation (17 pages) |
2 February 2001 | Incorporation (17 pages) |