Company NameMason Stuart Homes Limited
DirectorsAndrew Mason and Kevin Stuart
Company StatusLiquidation
Company Number08167941
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Previous NameBonusshare Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Mason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2013(9 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRsm Restructuring Advisory Llp Central Square, 5th
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameKevin Stuart
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(9 months after company formation)
Appointment Duration10 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Hillcrest Rise
Cookridge
West Yorkshire
LS16 7DJ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressRsm Restructuring Advisory Llp Central Square, 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Mason
50.00%
Ordinary
1 at £1Kevin Stuart
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,308
Cash£7,874
Current Liabilities£638,539

Accounts

Latest Accounts28 August 2017 (6 years, 8 months ago)
Next Accounts Due28 May 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return2 August 2018 (5 years, 8 months ago)
Next Return Due16 August 2019 (overdue)

Filing History

21 June 2023Appointment of a voluntary liquidator (3 pages)
16 June 2023Restoration by order of court - previously in Members' Voluntary Liquidation (2 pages)
20 October 2020Final Gazette dissolved following liquidation (1 page)
20 July 2020Return of final meeting in a members' voluntary winding up (14 pages)
26 April 2019Registered office address changed from The Poplars Common Lane Church Fenton, Tadcaster Leeds North Yorkshire LS24 9QR to Rsm Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 26 April 2019 (2 pages)
25 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-04
(1 page)
25 April 2019Appointment of a voluntary liquidator (3 pages)
25 April 2019Declaration of solvency (5 pages)
28 August 2018Total exemption full accounts made up to 28 August 2017 (6 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 May 2018Previous accounting period shortened from 29 August 2017 to 28 August 2017 (1 page)
5 September 2017Total exemption small company accounts made up to 29 August 2016 (3 pages)
5 September 2017Total exemption small company accounts made up to 29 August 2016 (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 30 August 2016 to 29 August 2016 (1 page)
18 October 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
27 May 2016Previous accounting period shortened from 31 August 2015 to 30 August 2015 (1 page)
6 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(4 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Company name changed bonusshare LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Company name changed bonusshare LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
7 May 2013Termination of appointment of Jonathon Round as a director (1 page)
7 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page)
7 May 2013Appointment of Kevin Stuart as a director (2 pages)
7 May 2013Appointment of Kevin Stuart as a director (2 pages)
7 May 2013Appointment of Andrew Mason as a director (2 pages)
7 May 2013Termination of appointment of Jonathon Round as a director (1 page)
7 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page)
7 May 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 May 2013 (1 page)
7 May 2013Appointment of Andrew Mason as a director (2 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)