Company NameMason Environmental Services Limited
Company StatusDissolved
Company Number06342153
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NameSubscan Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Elizabeth Anne Mason
NationalityBritish
StatusClosed
Appointed01 May 2008(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Grove
Pudsey
West Yorkshire
LS28 8PP
Director NameMrs Elizabeth Anne Mason
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 11 December 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlisle Grove
Pudsey
West Yorkshire
LS28 8PP
Director NameKirk Ashley Mason
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Highfield Crescent
Pudsey
West Yorkshire
LS28 7JH
Secretary NameMrs Monalika Saha
NationalityIndian
StatusResigned
Appointed14 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Wigton Lane
Leeds
West Yorkshire
LS17 8SH
Secretary NameBrandsoft Solutions Ltd (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address121 Wigton Lane
Leeds
LS17 8SH

Location

Registered AddressUnit 2 Silver Court Industrial Estate Intercity Way
Stanningley
Leeds
West Yorkshire
LS13 4LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (3 pages)
17 August 2012Application to strike the company off the register (3 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(5 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Return made up to 14/08/09; full list of members (3 pages)
23 September 2009Location of debenture register (1 page)
3 August 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
3 August 2009Accounts made up to 31 August 2008 (2 pages)
3 August 2009Appointment Terminated Director kirk mason (1 page)
3 August 2009Director appointed elizabeth anne mason (2 pages)
3 August 2009Director appointed elizabeth anne mason (2 pages)
3 August 2009Appointment terminated director kirk mason (1 page)
16 June 2009Registered office changed on 16/06/2009 from, 121 wigton lane, leeds, west yorkshire, LS17 8SH (1 page)
16 June 2009Registered office changed on 16/06/2009 from, 121 wigton lane, leeds, west yorkshire, LS17 8SH (1 page)
30 October 2008Return made up to 14/08/08; full list of members (3 pages)
30 October 2008Return made up to 14/08/08; full list of members (3 pages)
13 October 2008Company name changed subscan services LIMITED\certificate issued on 14/10/08 (2 pages)
13 October 2008Company name changed subscan services LIMITED\certificate issued on 14/10/08 (2 pages)
9 July 2008Secretary appointed mrs. Elizabeth mason (1 page)
9 July 2008Appointment terminated secretary brandsoft solutions LTD (1 page)
9 July 2008Appointment Terminated Secretary brandsoft solutions LTD (1 page)
9 July 2008Secretary appointed mrs. Elizabeth mason (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (1 page)
23 August 2007Secretary resigned (1 page)
14 August 2007Incorporation (11 pages)
14 August 2007Incorporation (11 pages)