Company NameMason Limited
DirectorLee Hilligewn
Company StatusDissolved
Company Number03861761
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)

Directors

Secretary NameRachelle Janine Hilligenn
NationalityBritish
StatusCurrent
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address51 Kingfisher Court
Bridge Road
East Molesey
Surrey
KT8 9HN
Director NameLee Hilligewn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(4 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address51 Kingfisher Court
Bridge Road
East Molesey
Surrey
KT8 9HN
Director NameMichael Wright
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleMotor Trade
Correspondence Address51 Kingfisher Court
Bridge Road
East Molesey
Surrey
KT8 9HN
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 December 2003Dissolved (1 page)
25 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
20 February 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 August 2000Appointment of a voluntary liquidator (2 pages)
3 August 2000Statement of affairs (16 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
13 July 2000Registered office changed on 13/07/00 from: ripley garage (rear of ripley carriage co) high street, ripley woking surrey GU23 6BB (1 page)
15 March 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
29 October 1999Director resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Registered office changed on 29/10/99 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 October 1999New director appointed (2 pages)
19 October 1999Incorporation (13 pages)