Company NameMason Garnish Limited
Company StatusDissolved
Company Number00979363
CategoryPrivate Limited Company
Incorporation Date12 May 1970(53 years, 12 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Robert Thomas Garnish
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(21 years, 10 months after company formation)
Appointment Duration20 years, 2 months (closed 22 May 2012)
RoleMotor Car Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGlynmorne House
Oakhill Road,Stapleford Abbotts
Romford
Essex
RM4 1EH
Director NameMr Alan Albert Mason
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(21 years, 10 months after company formation)
Appointment Duration20 years, 2 months (closed 22 May 2012)
RoleMotor Car Dealer
Country of ResidenceUnited Kingdom
Correspondence Address"Maes Mawr"
Stapleford Road,Stapleford Abbotts
Romford
Essex
RM4 1EJ
Secretary NameMr Alan Albert Mason
NationalityBritish
StatusClosed
Appointed19 March 1992(21 years, 10 months after company formation)
Appointment Duration20 years, 2 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Maes Mawr"
Stapleford Road,Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMrs Jill Maureen Frances Garnish
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(21 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2011)
RoleMotor Car Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGlynmorne House
Oakhill Road Stapleford Abbots
Romford
Essex
RM4 1EH
Director NameMrs Celia Doreen Mason
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(21 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2011)
RoleMotor Car Dealer
Country of ResidenceUnited Kingdom
Correspondence Address"Maes Mawr"
Stapleford Road,Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMrs Katrina Lyndia Moore
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(21 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2011)
RoleMotor Car Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Court
Ongar Road
Stondon Massey
Essex
CM15 0LE
Director NameMr Nicholas Antony Garnish
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(21 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 31 July 2011)
RoleBank Dealer
Country of ResidenceEngland
Correspondence Address1 Carlina Gardens
Woodford Green
Essex
IG8 0BP
Director NameMrs Angelina Marie Heffer
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(22 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 July 2011)
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address14 Western Avenue
Bransome Park
Poole
Dorset
BH13 7AN

Location

Registered AddressPriestley House
Priestley Gardens
Chadwell Heath
Romford Essex
RM6 4SN
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Alan Albert Mason
50.00%
Ordinary
50 at £1Mr Robert Thomas Garnish
50.00%
Ordinary

Financials

Year2014
Net Worth£578,860
Cash£516,982
Current Liabilities£84,409

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 August 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
8 August 2011Termination of appointment of Nicholas Garnish as a director (1 page)
8 August 2011Termination of appointment of Katrina Moore as a director (1 page)
8 August 2011Termination of appointment of Angelina Heffer as a director (1 page)
8 August 2011Current accounting period extended from 30 April 2011 to 31 August 2011 (1 page)
8 August 2011Termination of appointment of Angelina Heffer as a director (1 page)
8 August 2011Termination of appointment of Nicholas Garnish as a director (1 page)
8 August 2011Termination of appointment of Katrina Moore as a director (1 page)
3 August 2011Termination of appointment of Jill Garnish as a director (1 page)
3 August 2011Termination of appointment of Celia Mason as a director (1 page)
3 August 2011Termination of appointment of Jill Garnish as a director (1 page)
3 August 2011Termination of appointment of Celia Mason as a director (1 page)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(10 pages)
1 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(10 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 March 2010Director's details changed for Mrs Jill Maureen Frances Garnish on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Miss Angelina Marie Heffer on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Robert Thomas Garnish on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Katrina Lyndia Moore on 18 March 2010 (2 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
30 March 2010Director's details changed for Mr Alan Albert Mason on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Miss Angelina Marie Heffer on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Celia Doreen Mason on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Jill Maureen Frances Garnish on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Alan Albert Mason on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Robert Thomas Garnish on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Katrina Lyndia Moore on 18 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Celia Doreen Mason on 18 March 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 March 2009Return made up to 19/03/09; full list of members (5 pages)
31 March 2009Return made up to 19/03/09; full list of members (5 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 April 2008Return made up to 19/03/08; full list of members (5 pages)
8 April 2008Return made up to 19/03/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 March 2007Return made up to 19/03/07; full list of members (3 pages)
29 March 2007Return made up to 19/03/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 June 2006Location of debenture register (1 page)
12 June 2006Location of debenture register (1 page)
12 June 2006Return made up to 19/03/06; full list of members (3 pages)
12 June 2006Return made up to 19/03/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 April 2005Return made up to 19/03/05; full list of members (4 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 April 2004Return made up to 19/03/04; full list of members (9 pages)
6 April 2004Return made up to 19/03/04; full list of members (9 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
26 March 2003Return made up to 19/03/03; full list of members (9 pages)
26 March 2003Return made up to 19/03/03; full list of members (9 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
19 April 2002Return made up to 19/03/02; full list of members (8 pages)
19 April 2002Return made up to 19/03/02; full list of members (8 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 March 2001Return made up to 19/03/01; full list of members (8 pages)
28 March 2001Return made up to 19/03/01; full list of members (8 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
8 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 April 2000Return made up to 19/03/00; full list of members (8 pages)
4 April 2000Return made up to 19/03/00; full list of members (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 April 1999Return made up to 19/03/99; full list of members (8 pages)
8 April 1999Return made up to 19/03/99; full list of members (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 April 1998Return made up to 19/03/98; no change of members (6 pages)
29 April 1998Return made up to 19/03/98; no change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 March 1997Return made up to 19/03/97; no change of members (6 pages)
27 March 1997Return made up to 19/03/97; no change of members (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 May 1996Return made up to 19/03/96; full list of members (8 pages)
13 May 1996Return made up to 19/03/96; full list of members (8 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
20 March 1995Return made up to 19/03/95; no change of members (6 pages)
20 March 1995Return made up to 19/03/95; no change of members (6 pages)