Company NameG A Mason Limited
Company StatusDissolved
Company Number04152875
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 2 months ago)
Dissolution Date27 July 2019 (4 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameGavin Alan Mason
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleAgricultural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm House
Hutton Henry
Hartlepool
TS27 4RR
Secretary NameJean Elizabeth Mason
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMill Farm House
Hutton Henry
Hartlepool
TS27 4RR
Director NameJean Mason
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(10 years after company formation)
Appointment Duration8 years, 5 months (closed 27 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
Clifton Moor
York
YO30 4XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemasonwoodchippers.com
Telephone01429 836266
Telephone regionHartlepool

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

2 at £1Gavin Alan Mason
66.67%
Ordinary
1 at £1Jean Elizabeth Mason
33.33%
Ordinary

Financials

Year2014
Net Worth£319,695
Cash£164,067
Current Liabilities£41,894

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

27 July 2019Final Gazette dissolved following liquidation (1 page)
27 April 2019Return of final meeting in a members' voluntary winding up (17 pages)
17 July 2018Removal of liquidator by court order (13 pages)
9 July 2018Appointment of a voluntary liquidator (3 pages)
1 May 2018Liquidators' statement of receipts and payments to 14 March 2018 (19 pages)
28 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (17 pages)
28 May 2017Liquidators' statement of receipts and payments to 14 March 2017 (17 pages)
11 April 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 April 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 April 2016Registered 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 2016Registered 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 2016Declaration of solvency (4 pages)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
31 March 2016Appointment of a voluntary liquidator (1 page)
31 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
31 March 2016Declaration of solvency (4 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
8 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
(5 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(5 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(5 pages)
18 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 3
(5 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Jean Mason as a director (2 pages)
14 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
14 February 2012Appointment of Jean Mason as a director (2 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(3 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Gavin Alan Mason on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Gavin Alan Mason on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Gavin Alan Mason on 3 February 2010 (2 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 August 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 February 2009Return made up to 02/02/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 February 2008Return made up to 02/02/08; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 March 2007Return made up to 02/02/07; full list of members (2 pages)
28 March 2007Return made up to 02/02/07; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 February 2006Return made up to 02/02/06; full list of members (2 pages)
22 February 2006Return made up to 02/02/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
17 February 2005Return made up to 02/02/05; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 January 2004Return made up to 02/02/04; full list of members (6 pages)
24 January 2004Return made up to 02/02/04; full list of members (6 pages)
16 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
16 August 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 February 2003Return made up to 02/02/03; full list of members (6 pages)
13 February 2003Return made up to 02/02/03; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 August 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 March 2002Return made up to 02/02/02; full list of members (6 pages)
4 March 2002Return made up to 02/02/02; full list of members (6 pages)
21 February 2001Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2001Ad 02/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
2 February 2001Incorporation (17 pages)
2 February 2001Incorporation (17 pages)