Company NameD. Mason And Son Qualified Roofing Ltd
Company StatusDissolved
Company Number05517423
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date10 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDavid Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleRoofer
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Susan Mason
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Secretary NameMrs Susan Mason
NationalityBritish
StatusClosed
Appointed25 July 2005(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedmasonandson-kent.co.uk
Telephone0800 0461240
Telephone regionFreephone

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

60 at £1David Robert Mason
60.00%
Ordinary
40 at £1Susan Elizabeth Mason
40.00%
Ordinary

Financials

Year2014
Net Worth£50,280
Cash£77,268
Current Liabilities£86,018

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 December 2020Final Gazette dissolved following liquidation (1 page)
10 September 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
22 April 2020Liquidators' statement of receipts and payments to 5 March 2020 (15 pages)
13 April 2019Liquidators' statement of receipts and payments to 5 March 2019 (17 pages)
11 May 2018Liquidators' statement of receipts and payments to 5 March 2018 (14 pages)
27 March 2017Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2017 (2 pages)
27 March 2017Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 27 March 2017 (2 pages)
21 March 2017Statement of affairs with form 4.19 (6 pages)
21 March 2017Statement of affairs with form 4.19 (6 pages)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Appointment of a voluntary liquidator (1 page)
21 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
(1 page)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Director's details changed for David Mason on 25 July 2014 (2 pages)
5 August 2014Director's details changed for David Mason on 25 July 2014 (2 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Director's details changed for Susan Elizabeth Mason on 25 July 2014 (2 pages)
5 August 2014Secretary's details changed for Susan Elizabeth Mason on 25 July 2014 (1 page)
5 August 2014Director's details changed for Susan Elizabeth Mason on 25 July 2014 (2 pages)
5 August 2014Secretary's details changed for Susan Elizabeth Mason on 25 July 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
29 February 2012Registered office address changed from Rear of Knight's Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Rear of Knight's Garden Centre Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 29 February 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Registered office address changed from Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ on 27 July 2011 (1 page)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Registered office address changed from Chelsham Place, Limpsfield Road Warlingham Surrey CR6 9DZ on 27 July 2011 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Susan Elizabeth Mason on 25 July 2010 (2 pages)
29 July 2010Director's details changed for David Mason on 25 July 2010 (2 pages)
29 July 2010Director's details changed for David Mason on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Susan Elizabeth Mason on 25 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
31 July 2009Return made up to 25/07/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2007Return made up to 25/07/07; full list of members (2 pages)
29 August 2007Return made up to 25/07/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 March 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 August 2006Return made up to 25/07/06; full list of members (2 pages)
3 August 2006Return made up to 25/07/06; full list of members (2 pages)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005New secretary appointed;new director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
30 August 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2005Ad 25/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
25 July 2005Incorporation (9 pages)
25 July 2005Incorporation (9 pages)