Company NameNewmason Properties (Saltaire) Limited
Company StatusDissolved
Company Number04833294
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 9 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars
Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director NameMr Alec Charles Newsham
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Baths Ii
Montpellier Road
Harrogate
North Yorkshire
HG1 2EG
Secretary NameMr Alec Newsham
NationalityBritish
StatusClosed
Appointed15 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Baths Ii
Montpellier Road
Harrogate
North Yorkshire
HG1 2EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.newmason.co.uk
Email address[email protected]

Location

Registered AddressThe Poplars Common Lane
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Mason Properties (Cf) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£593,129
Cash£3,169
Current Liabilities£1,259,578

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2015Application to strike the company off the register (3 pages)
29 October 2015Application to strike the company off the register (3 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
17 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
17 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
5 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
5 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(5 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
9 October 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 April 2013Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page)
25 April 2013Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
23 November 2012Full accounts made up to 31 July 2011 (14 pages)
23 November 2012Full accounts made up to 31 July 2011 (14 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
24 September 2012Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages)
22 September 2012Secretary's details changed for Mr Alec Newsham on 22 September 2012 (2 pages)
22 September 2012Secretary's details changed for Mr Alec Newsham on 22 September 2012 (2 pages)
13 September 2012Resolutions
  • RES13 ‐ Company business 29/08/2012
(2 pages)
13 September 2012Resolutions
  • RES13 ‐ Company business 29/08/2012
(2 pages)
24 May 2012Registered office address changed from , 507 Northern Lights Victoria Mills, Salts Mill Road, Shipley, West Yorkshire, BD17 7DG, United Kingdom on 24 May 2012 (1 page)
24 May 2012Registered office address changed from , 507 Northern Lights Victoria Mills, Salts Mill Road, Shipley, West Yorkshire, BD17 7DG, United Kingdom on 24 May 2012 (1 page)
23 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
23 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
12 January 2012Memorandum and Articles of Association (13 pages)
12 January 2012Memorandum and Articles of Association (13 pages)
14 December 2011Full accounts made up to 31 July 2010 (16 pages)
14 December 2011Full accounts made up to 31 July 2010 (16 pages)
12 December 2011Resolutions
  • RES13 ‐ Sales of leases apartment 25/11/2011
(1 page)
12 December 2011Resolutions
  • RES13 ‐ Sales of leases apartment 25/11/2011
(1 page)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Entry into variuos agreements 22/09/2011
(4 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Entry into variuos agreements 22/09/2011
(4 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 13 (13 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 13 (13 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 14 (10 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
8 February 2011Accounts made up to 31 July 2009 (17 pages)
8 February 2011Accounts made up to 31 July 2009 (17 pages)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 September 2010Registered office address changed from , Victoria Mills, Salts Mill Road, Saltaire Shipley, BD17 7EF on 20 September 2010 (1 page)
20 September 2010Register inspection address has been changed (1 page)
20 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 September 2010Registered office address changed from , Victoria Mills, Salts Mill Road, Saltaire Shipley, BD17 7EF on 20 September 2010 (1 page)
24 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 September 2009Full accounts made up to 31 July 2008 (15 pages)
20 September 2009Full accounts made up to 31 July 2008 (15 pages)
5 September 2009Resolutions
  • RES13 ‐ Section 190 and 288 29/07/2009
(1 page)
5 September 2009Resolutions
  • RES13 ‐ Section 190 and 288 29/07/2009
(1 page)
11 August 2009Return made up to 30/06/09; full list of members (4 pages)
11 August 2009Return made up to 30/06/09; full list of members (4 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 July 2009Resolutions
  • RES13 ‐ Approve/authorise guarantee 03/07/2009
(15 pages)
8 July 2009Resolutions
  • RES13 ‐ Approve/authorise guarantee 03/07/2009
(15 pages)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 July 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2008Accounts for a medium company made up to 31 July 2007 (14 pages)
23 July 2008Accounts for a medium company made up to 31 July 2007 (14 pages)
4 June 2008Auditor's resignation (1 page)
4 June 2008Auditor's resignation (1 page)
31 August 2007Return made up to 30/06/07; full list of members (3 pages)
31 August 2007Return made up to 30/06/07; full list of members (3 pages)
7 June 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
7 June 2007Accounts for a medium company made up to 31 July 2006 (15 pages)
1 February 2007Resolutions
  • RES13 ‐ Arrange re comp propert 18/01/07
(1 page)
1 February 2007Resolutions
  • RES13 ‐ Arrange re comp propert 18/01/07
(1 page)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 July 2006Return made up to 30/06/06; full list of members (2 pages)
2 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
15 February 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (4 pages)
14 October 2005Particulars of mortgage/charge (4 pages)
14 October 2005Particulars of mortgage/charge (4 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
25 July 2005Return made up to 30/06/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
16 March 2005Resolutions
  • RES13 ‐ Sale of co property 07/03/05
(1 page)
16 March 2005Resolutions
  • RES13 ‐ Sale of co property 07/03/05
(1 page)
12 January 2005Particulars of mortgage/charge (8 pages)
12 January 2005Particulars of mortgage/charge (8 pages)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
11 January 2005Compulsory strike-off action has been discontinued (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
5 January 2005Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Registered office changed on 15/07/04 from: byron halls, byron street, bradford, west yorkshire, BD1 0AD (1 page)
15 July 2004Registered office changed on 15/07/04 from: byron halls, byron street, bradford, west yorkshire, BD1 0AD (1 page)
21 August 2003Particulars of mortgage/charge (7 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (7 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Registered office changed on 12/08/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
12 August 2003New director appointed (1 page)
12 August 2003Registered office changed on 12/08/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
12 August 2003New director appointed (1 page)
12 August 2003New secretary appointed;new director appointed (1 page)
12 August 2003New secretary appointed;new director appointed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
15 July 2003Incorporation (16 pages)
15 July 2003Incorporation (16 pages)