Company NameMason Homes Limited
Company StatusDissolved
Company Number04554888
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert John Mason
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodlands Grange
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameMark Sean Mason
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72 Rockbourne Road
Sherfield-On-Loddon
Hook
Hampshire
RG27 0SR
Secretary NameMark Sean Mason
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address72 Rockbourne Road
Sherfield-On-Loddon
Hook
Hampshire
RG27 0SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemasonhomes.ca
Email address[email protected]
Telephone07 624161582
Telephone regionMobile

Location

Registered AddressWoodlands Grange
Hurst Lane
Egham
Surrey
TW20 8QJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardVirginia Water
Built Up AreaGreater London

Shareholders

500 at £1Mark Sean Mason
50.00%
Ordinary
250 at £1Mrs Norma Mason
25.00%
Ordinary
250 at £1Robert Mason
25.00%
Ordinary

Financials

Year2014
Net Worth-£263,787
Cash£13
Current Liabilities£33,187

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

16 July 2004Delivered on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to 34 st peters road locks heath fareham hampshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 July 2004Delivered on: 6 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (2 pages)
22 August 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
22 July 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000
(3 pages)
17 July 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
15 July 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
5 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from C/O Ashdrive Ltd 1 Limes Road Egham Surrey TW20 9QT United Kingdom on 5 January 2012 (1 page)
5 January 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from C/O Ashdrive Ltd 1 Limes Road Egham Surrey TW20 9QT United Kingdom on 5 January 2012 (1 page)
29 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 November 2010Termination of appointment of Mark Mason as a secretary (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 July 2010Registered office address changed from Francis Clark Accountants 9 the Crescent Taunton Somerset TA1 4EA on 23 July 2010 (1 page)
13 May 2010Director's details changed for Robert Mason on 23 November 2009 (1 page)
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
17 November 2009Termination of appointment of Mark Mason as a director (2 pages)
25 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
8 October 2008Return made up to 07/10/08; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 October 2007 (13 pages)
20 May 2008Return made up to 07/10/07; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / mark mason / 01/01/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from 101 epsom road sutton surrey SM3 9EY (1 page)
12 November 2007Registered office changed on 12/11/07 from: 160A central road worcester park surrey KT4 8HQ (1 page)
15 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 October 2006Return made up to 07/10/06; full list of members (8 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 October 2005Return made up to 07/10/05; full list of members (8 pages)
6 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 October 2004Return made up to 07/10/04; full list of members (8 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
15 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 October 2003Return made up to 07/10/03; full list of members (7 pages)
8 June 2003Ad 31/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
7 October 2002Incorporation (16 pages)