Company NameT.Mason & Sons Limited
Company StatusDissolved
Company Number00195713
CategoryPrivate Limited Company
Incorporation Date13 February 1924(100 years, 3 months ago)
Dissolution Date28 April 2015 (8 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameAya Berr
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(70 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 28 April 2015)
RoleCompany Director
Correspondence Address25 Ferncroft Avenue
London
NW3 7PG
Director NameBeverley Richard Hinkley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1994(70 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 28 April 2015)
RoleCompany Director
Correspondence Address12 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Secretary NameGraham Royston Lloyd
NationalityBritish
StatusClosed
Appointed12 July 1995(71 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 28 April 2015)
RoleCompany Director
Correspondence Address71 Bryn Cyn Pentwyn
Cardiff
South Glamorgan
CF2 2HB
Wales
Director NameRonald Frederick Cartwright
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(67 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1994)
RoleCompany Director
Correspondence AddressNewlands Bromley Lane
Kingswinford
West Midlands
DY6 8JP
Director NameMr Reginald Mason
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(67 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address71 Cliff Road
Worlebury
Weston Super Mare
Avon
BS22 9SD
Director NameMr Robert Edward Mason
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(67 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Knightlow Road
Harborne
Birmingham
West Midlands
B17 8PX
Secretary NameMr Alan William Emery
NationalityBritish
StatusResigned
Appointed12 July 1991(67 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 July 1995)
RoleCompany Director
Correspondence Address7 The Tarns
Gatley
Cheadle
Cheshire
SK8 4RU
Director NameMr Alan William Emery
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(68 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1994)
RoleCommercial Manager
Correspondence Address7 The Tarns
Gatley
Cheadle
Cheshire
SK8 4RU
Director NameLeonard Erving
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(68 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1994)
RoleFactory Manager
Correspondence Address164 Lightwoods Road
Smethwick
Warley
West Midlands
B67 5AZ
Director NameMrs Eileen Jean Price
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(68 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 June 1994)
RoleAdministration
Correspondence Address61 Birch Street
Oldbury
Warley
West Midlands
B68 9RU
Director NameMr Timothy Arthur Mason
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(68 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address104 Meadow Road
Great Gransden
Sandy
Bedfordshire
SG19 3BB
Director NameKeith John Viney
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(69 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 June 1994)
RoleProduction Director
Correspondence Address182 Lightwoods Hill
Bearwood
Warley
West Midlands
B67 5EH
Director NameRonald James Whitehouse
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(69 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 June 1994)
RoleSales And Marketing Director
Correspondence Address219 Brettell Lane
Stourbridge
West Midlands
DY8 4BG

Location

Registered AddressGriffins
Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£7,847,843
Gross Profit£1,447,328
Net Worth£107,524
Cash£204
Current Liabilities£3,298,001

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2014Administrator's abstract of receipts and payments to 16 July 2014 (2 pages)
14 August 2014Notice of discharge of Administration Order (3 pages)
14 August 2014Administrator's abstract of receipts and payments to 21 November 2013 (2 pages)
14 August 2014Administrator's abstract of receipts and payments to 16 July 2014 (2 pages)
14 August 2014Administrator's abstract of receipts and payments to 21 November 2013 (2 pages)
14 August 2014Notice of discharge of Administration Order (3 pages)
29 August 2013Administrator's abstract of receipts and payments to 20 August 2013 (2 pages)
29 August 2013Administrator's abstract of receipts and payments to 20 August 2013 (2 pages)
6 March 2013Administrator's abstract of receipts and payments to 20 February 2013 (2 pages)
6 March 2013Administrator's abstract of receipts and payments to 20 February 2013 (2 pages)
10 September 2012Administrator's abstract of receipts and payments to 20 August 2012 (2 pages)
10 September 2012Administrator's abstract of receipts and payments to 20 August 2012 (2 pages)
10 April 2012Administrator's abstract of receipts and payments to 20 February 2012 (2 pages)
10 April 2012Administrator's abstract of receipts and payments to 20 February 2012 (2 pages)
12 September 2011Administrator's abstract of receipts and payments to 20 August 2011 (2 pages)
12 September 2011Administrator's abstract of receipts and payments to 20 August 2011 (2 pages)
18 March 2011Administrator's abstract of receipts and payments to 20 February 2011 (2 pages)
18 March 2011Administrator's abstract of receipts and payments to 20 February 2011 (2 pages)
9 September 2010Administrator's abstract of receipts and payments to 20 August 2010 (2 pages)
9 September 2010Administrator's abstract of receipts and payments to 20 August 2010 (2 pages)
30 March 2010Administrator's abstract of receipts and payments to 20 February 2010 (2 pages)
30 March 2010Administrator's abstract of receipts and payments to 20 February 2010 (2 pages)
5 February 2010Administrator's abstract of receipts and payments to 20 August 2009 (2 pages)
5 February 2010Administrator's abstract of receipts and payments to 20 August 2009 (2 pages)
21 August 2009Administrator's abstract of receipts and payments to 2 August 2008 (2 pages)
21 August 2009Administrator's abstract of receipts and payments to 20 February 2008 (2 pages)
21 August 2009Administrator's abstract of receipts and payments to 2 February 2009 (2 pages)
21 August 2009Administrator's abstract of receipts and payments to 2 February 2009 (2 pages)
21 August 2009Administrator's abstract of receipts and payments to 2 August 2008 (2 pages)
21 August 2009Administrator's abstract of receipts and payments to 20 February 2008 (2 pages)
21 August 2009Administrator's abstract of receipts and payments to 2 August 2008 (2 pages)
21 August 2009Administrator's abstract of receipts and payments to 2 February 2009 (2 pages)
16 April 2008Administrator's abstract of receipts and payments to 20 August 2007 (2 pages)
16 April 2008Administrator's abstract of receipts and payments to 20 August 2007 (2 pages)
4 September 2007Administrator's abstract of receipts and payments (2 pages)
4 September 2007Administrator's abstract of receipts and payments (2 pages)
2 March 2007Administrator's abstract of receipts and payments (2 pages)
2 March 2007Administrator's abstract of receipts and payments (2 pages)
6 September 2006Administrator's abstract of receipts and payments (2 pages)
6 September 2006Administrator's abstract of receipts and payments (2 pages)
6 March 2006Administrator's abstract of receipts and payments (2 pages)
6 March 2006Administrator's abstract of receipts and payments (2 pages)
18 October 2005Registered office changed on 18/10/05 from: c/o griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
18 October 2005Registered office changed on 18/10/05 from: c/o griffins russell square house 10-12 russell square london WC1B 5EH (1 page)
8 September 2005Administrator's abstract of receipts and payments (2 pages)
8 September 2005Administrator's abstract of receipts and payments (2 pages)
11 March 2005Administrator's abstract of receipts and payments (2 pages)
11 March 2005Administrator's abstract of receipts and payments (2 pages)
28 September 2004Administrator's abstract of receipts and payments (2 pages)
28 September 2004Administrator's abstract of receipts and payments (2 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
2 March 2004Administrator's abstract of receipts and payments (3 pages)
13 April 2003Registered office changed on 13/04/03 from: 3 dyers building london EC1N 2JT (1 page)
13 April 2003Registered office changed on 13/04/03 from: 3 dyers building london EC1N 2JT (1 page)
26 April 2002O/C 20/08/01 remappt supervisors (4 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002O/C 20/08/01 remappt supervisors (4 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
26 April 2002Administrator's abstract of receipts and payments (2 pages)
7 October 1999Administration Order (1 page)
7 October 1999Administration Order (1 page)
5 October 19992.17 resignation liquidator (1 page)
5 October 1999Cocomp replace liquidator (3 pages)
5 October 1999Cocomp replace liquidator (3 pages)
5 October 19992.17 resignation liquidator (1 page)
1 October 1999Administrator's abstract of receipts and payments (2 pages)
1 October 1999Administrator's abstract of receipts and payments (2 pages)
1 October 1999Administrator's abstract of receipts and payments (2 pages)
1 October 1999Administrator's abstract of receipts and payments (2 pages)
23 November 1998Registered office changed on 23/11/98 from: grantham road smethwick warley west midlands B66 4NW (1 page)
23 November 1998Registered office changed on 23/11/98 from: grantham road smethwick warley west midlands B66 4NW (1 page)
17 August 1998Administrator's abstract of receipts and payments (2 pages)
17 August 1998Administrator's abstract of receipts and payments (2 pages)
12 March 1998Administrator's abstract of receipts and payments (3 pages)
12 March 1998Administrator's abstract of receipts and payments (3 pages)
18 December 1997Statement of administrator's proposal (36 pages)
18 December 1997Statement of administrator's proposal (36 pages)
21 August 1997Notice of Administration Order (4 pages)
21 August 1997Notice of Administration Order (4 pages)
23 August 1996Particulars of mortgage/charge (5 pages)
23 August 1996Particulars of mortgage/charge (5 pages)
19 August 1996Return made up to 09/06/96; no change of members (4 pages)
19 August 1996Return made up to 09/06/96; no change of members (4 pages)
29 February 1996Full accounts made up to 31 December 1994 (17 pages)
29 February 1996Full accounts made up to 31 December 1994 (17 pages)
19 July 1995New secretary appointed (2 pages)
19 July 1995Secretary resigned (1 page)
19 July 1995New secretary appointed (2 pages)
19 July 1995Secretary resigned (1 page)
15 June 1995Return made up to 09/06/95; full list of members
  • 363(287) ‐ Registered office changed on 15/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1995Return made up to 09/06/95; full list of members
  • 363(287) ‐ Registered office changed on 15/06/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned (2 pages)