Company NameMason Barrett Limited
Company StatusDissolved
Company Number01908711
CategoryPrivate Limited Company
Incorporation Date26 April 1985(39 years ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameTrevor Barrett
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 10 February 2004)
RoleConsulting Engineer
Correspondence AddressBeechwood 21 Heathfield
Chislehurst
Kent
BR7 6AF
Secretary NameJoanna Barrett
NationalityBritish
StatusClosed
Appointed14 July 1992(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressBeechwood 21 Heathfield
Chislehurst
Kent
BR7 6AF
Director NameStephen George Chaplin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(9 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 10 February 2004)
RoleConsulting Engineer
Correspondence Address40 Stillness Road
London
SE23 1NQ
Director NameJoanna Barrett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 July 1994)
RoleCompany Director
Correspondence Address16 Rolvenden Gardens
Bromley
Kent
BR1 2TN

Location

Registered Address21 Heath Field
Chislehurst
Kent
BR7 6AF
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Turnover£87,055
Net Worth£1,216
Cash£7,899
Current Liabilities£29,437

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
21 September 2003Registered office changed on 21/09/03 from: suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
21 September 2003Return made up to 14/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/09/03
(6 pages)
18 September 2003Application for striking-off (1 page)
3 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 June 2002Registered office changed on 02/06/02 from: regina house 124 finchley road london NW3 5JS (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 July 2001Return made up to 14/07/01; full list of members (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 August 2000Return made up to 14/07/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 August 1999Return made up to 14/07/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 November 1998Return made up to 14/07/98; full list of members (6 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 August 1997Return made up to 14/07/97; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 November 1996Director's particulars changed (1 page)
11 November 1996Secretary's particulars changed (1 page)
22 October 1996Return made up to 14/07/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Return made up to 14/07/95; full list of members (12 pages)