Company NameMason Properties (CF) Limited
Company StatusDissolved
Company Number06495397
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleProperty Developer
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
Appointed04 April 2008(1 month, 3 weeks after company formation)
Appointment Duration9 years (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Royal Bath Ii
Montpellier Road
Harrogate
Yorkshire
HG1 2EG
Secretary NameMr Christopher Pratt
NationalityBritish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Timble Drive
Bingley
West Yorkshire
BD16 3PF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitenewmason.co.uk
Email address[email protected]
Telephone0845 1235553
Telephone regionUnknown

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

925k at £1Andrew Mason
50.00%
Ordinary
925k at £1Mr Alec Newsham
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,146,594
Current Liabilities£2,147,835

Accounts

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

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2016Voluntary strike-off action has been suspended (1 page)
3 February 2016Voluntary strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
2 December 2015Application to strike the company off the register (3 pages)
2 December 2015Application to strike the company off the register (3 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 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)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,850,000
(5 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,850,000
(5 pages)
19 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,850,000
(5 pages)
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)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,850,000
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,850,000
(5 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,850,000
(5 pages)
9 October 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
9 October 2013Director's details changed for Mr Alec Charles Newsham on 13 February 2012 (2 pages)
9 October 2013Director's details changed for Mr Alec Charles Newsham on 13 February 2012 (2 pages)
9 October 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
9 October 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page)
26 April 2013Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
26 November 2012Full accounts made up to 30 July 2011 (11 pages)
26 November 2012Full accounts made up to 30 July 2011 (11 pages)
22 September 2012Termination of appointment of Christopher Pratt as a secretary (1 page)
22 September 2012Termination of appointment of Christopher Pratt as a secretary (1 page)
23 May 2012Registered office address changed from C/O C/O Newmason Properties Ltd 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from C/O C/O Newmason Properties Ltd 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG United Kingdom on 23 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)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
16 December 2011Full accounts made up to 31 July 2010 (14 pages)
16 December 2011Full accounts made up to 31 July 2010 (14 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (7 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 Christopher Pratt on 23 June 2011 (2 pages)
23 June 2011Secretary's details changed for Mr Christopher Pratt on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 March 2010Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 1 March 2010 (1 page)
1 March 2010Director's details changed for Mr Alec Newsham on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Alec Newsham on 27 February 2010 (2 pages)
1 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 1 March 2010 (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (3 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)
27 March 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
27 March 2009Return made up to 06/02/09; full list of members (4 pages)
27 March 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
27 March 2009Return made up to 06/02/09; full list of members (4 pages)
20 January 2009Statement of affairs (13 pages)
20 January 2009Ad 04/04/08\gbp si 925000@1=925000\gbp ic 1/925001\ (2 pages)
20 January 2009Ad 04/04/08\gbp si 924999@1=924999\gbp ic 925001/1850000\ (2 pages)
20 January 2009Statement of affairs (13 pages)
20 January 2009Ad 04/04/08\gbp si 925000@1=925000\gbp ic 1/925001\ (2 pages)
20 January 2009Ad 04/04/08\gbp si 924999@1=924999\gbp ic 925001/1850000\ (2 pages)
7 May 2008Director appointed alec charles newsham logged form (2 pages)
7 May 2008Director appointed alec charles newsham logged form (2 pages)
29 April 2008Director appointed alec charles newsham (2 pages)
29 April 2008Director appointed alec charles newsham (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2008Nc inc already adjusted 04/04/08 (1 page)
17 April 2008Nc inc already adjusted 04/04/08 (1 page)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
8 April 2008Appointment terminated secretary york place company secretaries LIMITED (1 page)
27 March 2008Secretary appointed christopher pratt (1 page)
27 March 2008Director appointed andrew mason (1 page)
27 March 2008Secretary appointed christopher pratt (1 page)
27 March 2008Registered office changed on 27/03/2008 from 12 york place leeds LS1 2DS (1 page)
27 March 2008Director appointed andrew mason (1 page)
27 March 2008Registered office changed on 27/03/2008 from 12 york place leeds LS1 2DS (1 page)
26 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
26 March 2008Appointment terminated director york place company nominees LIMITED (1 page)
6 February 2008Incorporation (16 pages)
6 February 2008Incorporation (16 pages)