MASONS (REMOVALS AND STORAGE) LIMITED
HULL SELLES (REMOVALS & STORAGE) LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU14 3EY

Company number 02561583
Status Liquidation
Incorporation Date 22 November 1990
Company Type Private Limited Company
Address 31 PARKLANDS DRIVE, NORTH FERRIBY, HULL, EAST YORKSHIRE, HU14 3EY
Home Country United Kingdom
Nature of Business 6312 - Storage & warehousing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Order of court to wind up; First Gazette notice for compulsory strike-off; Previous accounting period extended from 31 December 2008 to 30 June 2009. The most likely internet sites of MASONS (REMOVALS AND STORAGE) LIMITED are www.masonsremovalsandstorage.co.uk, and www.masons-removals-and-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Barton-on-Humber Rail Station is 3.7 miles; to Barrow Haven Rail Station is 5.2 miles; to Beverley Rail Station is 8.9 miles; to Scunthorpe Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masons Removals and Storage Limited is a Private Limited Company. The company registration number is 02561583. Masons Removals and Storage Limited has been working since 22 November 1990. The present status of the company is Liquidation. The registered address of Masons Removals and Storage Limited is 31 Parklands Drive North Ferriby Hull East Yorkshire Hu14 3ey. . MASON, Winifred Mary Jane is a Secretary of the company. KING, Nicola Mary Jane is a Director of the company. MASON, Robin David is a Director of the company. MASON, Winifred Mary Jane is a Director of the company. The company operates in "Storage & warehousing".


Current Directors


Director
KING, Nicola Mary Jane
Appointed Date: 06 April 1998
56 years old

Director
MASON, Robin David

81 years old

Director

MASONS (REMOVALS AND STORAGE) LIMITED Events

27 Apr 2010
Order of court to wind up
23 Mar 2010
First Gazette notice for compulsory strike-off
19 Oct 2009
Previous accounting period extended from 31 December 2008 to 30 June 2009
27 Feb 2009
Return made up to 19/11/08; full list of members
12 Feb 2009
Director's change of particulars / nicola mason / 28/05/2008
...
... and 49 more events
01 Mar 1991
Company name changed statuscore LIMITED\certificate issued on 04/03/91
11 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jan 1991
Director resigned;new director appointed

10 Jan 1991
Registered office changed on 10/01/91 from: 2 baches street london N1 6UB

22 Nov 1990
Incorporation

MASONS (REMOVALS AND STORAGE) LIMITED Charges

26 July 2007
Chattel mortgage
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mg zs 5 door hatchback reg no rij 1282 vin no…
28 April 1995
Legal charge
Delivered: 3 May 1995
Status: Satisfied on 5 March 2003
Persons entitled: Barclays Bank PLC
Description: Land at wolfreton road, anlaby, hull.
11 March 1991
Debenture
Delivered: 24 March 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…