Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director Name | Mr Alec Charles Newsham |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG |
Secretary Name | Mr Alec Newsham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royal Baths Ii Montpellier Road Harrogate North Yorkshire HG1 2EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.newmason.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Church Fenton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Mason Properties (Cf) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£593,129 |
Cash | £3,169 |
Current Liabilities | £1,259,578 |
Latest Accounts | 31 December 2012 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Application to strike the company off the register (3 pages) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
17 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
5 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page) |
25 April 2013 | Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 November 2012 | Full accounts made up to 31 July 2011 (14 pages) |
23 November 2012 | Full accounts made up to 31 July 2011 (14 pages) |
24 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages) |
22 September 2012 | Secretary's details changed for Mr Alec Newsham on 22 September 2012 (2 pages) |
22 September 2012 | Secretary's details changed for Mr Alec Newsham on 22 September 2012 (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
24 May 2012 | Registered 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 2012 | Registered 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 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
12 January 2012 | Memorandum and Articles of Association (13 pages) |
12 January 2012 | Memorandum and Articles of Association (13 pages) |
14 December 2011 | Full accounts made up to 31 July 2010 (16 pages) |
14 December 2011 | Full accounts made up to 31 July 2010 (16 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
6 October 2011 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 13 (13 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
8 February 2011 | Accounts made up to 31 July 2009 (17 pages) |
8 February 2011 | Accounts made up to 31 July 2009 (17 pages) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Registered office address changed from , Victoria Mills, Salts Mill Road, Saltaire Shipley, BD17 7EF on 20 September 2010 (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Registered office address changed from , Victoria Mills, Salts Mill Road, Saltaire Shipley, BD17 7EF on 20 September 2010 (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 September 2009 | Full accounts made up to 31 July 2008 (15 pages) |
20 September 2009 | Full accounts made up to 31 July 2008 (15 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
11 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 July 2008 | Accounts for a medium company made up to 31 July 2007 (14 pages) |
23 July 2008 | Accounts for a medium company made up to 31 July 2007 (14 pages) |
4 June 2008 | Auditor's resignation (1 page) |
4 June 2008 | Auditor's resignation (1 page) |
31 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
31 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 June 2007 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
7 June 2007 | Accounts for a medium company made up to 31 July 2006 (15 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
2 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
2 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
14 October 2005 | Particulars of mortgage/charge (4 pages) |
14 October 2005 | Particulars of mortgage/charge (4 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
12 January 2005 | Particulars of mortgage/charge (8 pages) |
12 January 2005 | Particulars of mortgage/charge (8 pages) |
11 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2005 | Return made up to 15/07/04; full list of members
|
5 January 2005 | Return made up to 15/07/04; full list of members
|
15 July 2004 | Registered office changed on 15/07/04 from: byron halls, byron street, bradford, west yorkshire, BD1 0AD (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: byron halls, byron street, bradford, west yorkshire, BD1 0AD (1 page) |
21 August 2003 | Particulars of mortgage/charge (7 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (7 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New secretary appointed;new director appointed (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New secretary appointed;new director appointed (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
15 July 2003 | Incorporation (16 pages) |
15 July 2003 | Incorporation (16 pages) |