Company NameMason Hydraulics Limited
Company StatusDissolved
Company Number00731170
CategoryPrivate Limited Company
Incorporation Date30 July 1962(61 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Clive William Hack
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address59 Poneys Road
Horley
Surrey
Rh6
Director NameMr Andrew Jonathan Mason
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Lancaster Drive
East Grinstead
West Sussex
RH19 3XJ
Director NameMr Geoffrey William Mason
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address61 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Director NameMrs Gwendoline Wren Mason
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address61 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB
Director NameMrs Virginia Patricia Mason
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address11 Priory Drive
Reigate
Surrey
RH2 8AF
Director NameMr Peter David Shepherds
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Correspondence Address53 Chaucer Road
Crowthorne
Berkshire
RG11 7QN
Secretary NameMrs Gwendoline Wren Mason
NationalityBritish
StatusCurrent
Appointed09 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address61 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2PB

Location

Registered AddressHalpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£1,203,137
Gross Profit£539,680
Net Worth£312,963
Current Liabilities£620,831

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2001Dissolved (1 page)
13 July 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
8 November 2000Liquidators statement of receipts and payments (5 pages)
5 April 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999C/O re change of liq (3 pages)
30 September 1999Court order allowing vol liquidator to resign (1 page)
30 September 1999Appointment of a voluntary liquidator (1 page)
23 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
19 September 1997Liquidators statement of receipts and payments (5 pages)
3 March 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
1 March 1996Liquidators statement of receipts and payments (5 pages)
4 September 1995Liquidators statement of receipts and payments (10 pages)