Company NameMasons Glass Distribution Limited
Company StatusDissolved
Company Number00550113
CategoryPrivate Limited Company
Incorporation Date2 June 1955(68 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Anthony Lionel Abrahams
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCragg Wood House
Cinder Hill
Horsted Keynes
Sussex
RH17 7BD
Director NameSheila Ruth Abrahams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Marlborough Street
London
SW3 3PS
Director NameDennis Frederick Leyhane
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 Forest Close
Woodford Wells
Woodford Green
Essex
IG8 0QD
Director NameMr Stanley John Purdy
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressNorthfields High Street
Little Chesterford
Saffron Walden
Essex
CB10 1TS
Secretary NameDennis Frederick Leyhane
NationalityBritish
StatusCurrent
Appointed11 May 1991(35 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 Forest Close
Woodford Wells
Woodford Green
Essex
IG8 0QD

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£941,926
Cash£1,086
Current Liabilities£3,341,027

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 September 2013Bona Vacantia disclaimer (1 page)
18 August 2001Dissolved (1 page)
18 May 2001Liquidators statement of receipts and payments (5 pages)
18 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 May 2001Liquidators statement of receipts and payments (6 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
15 May 2000Liquidators statement of receipts and payments (5 pages)
4 November 1999Liquidators statement of receipts and payments (5 pages)
18 May 1999Liquidators statement of receipts and payments (5 pages)
16 November 1998Liquidators statement of receipts and payments (5 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
1 May 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
20 October 1995Liquidators statement of receipts and payments (6 pages)
2 May 1995Liquidators statement of receipts and payments (6 pages)
25 April 1995Receiver's abstract of receipts and payments (4 pages)
25 April 1995Receiver ceasing to act (2 pages)