MASON'S (1982) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AL

Company number 01583422
Status Liquidation
Incorporation Date 1 September 1981
Company Type Private Limited Company
Address DELOITTE LLP, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Liquidators statement of receipts and payments to 1 September 2016; Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ; Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015. The most likely internet sites of MASON'S (1982) LIMITED are www.masons1982.co.uk, and www.mason-s-1982.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Mason S 1982 Limited is a Private Limited Company. The company registration number is 01583422. Mason S 1982 Limited has been working since 01 September 1981. The present status of the company is Liquidation. The registered address of Mason S 1982 Limited is Deloitte Llp 1 City Square Leeds West Yorkshire Ls1 2al. . BAXTER, Stephen Roy is a Director of the company. HUMPHREYS, Paul Justin is a Director of the company. Secretary SHANNON, Margaret has been resigned. Director BARKER, Matthew has been resigned. Director BARR, Alan Andrew has been resigned. Director SHANNON, Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BAXTER, Stephen Roy
Appointed Date: 01 April 2011
60 years old

Director
HUMPHREYS, Paul Justin
Appointed Date: 22 October 2014
66 years old

Resigned Directors

Secretary
SHANNON, Margaret
Resigned: 01 April 2011

Director
BARKER, Matthew
Resigned: 26 August 2011
Appointed Date: 01 April 2011
46 years old

Director
BARR, Alan Andrew
Resigned: 23 January 2015
Appointed Date: 26 August 2011
57 years old

Director
SHANNON, Peter
Resigned: 01 April 2011
74 years old

MASON'S (1982) LIMITED Events

09 Nov 2016
Liquidators statement of receipts and payments to 1 September 2016
30 Sep 2015
Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ
14 Sep 2015
Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015
11 Sep 2015
Appointment of a voluntary liquidator
11 Sep 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
  • LRESSP ‐ Special resolution to wind up on 2015-09-02

...
... and 83 more events
17 Jun 1986
Accounts for a small company made up to 31 December 1985

09 Jun 1986
Return made up to 31/12/85; full list of members
08 Sep 1982
Increase in nominal capital
14 Oct 1981
Allotment of shares
01 Sep 1981
Incorporation

MASON'S (1982) LIMITED Charges

26 September 1983
Supplemental legal charge
Delivered: 29 September 1983
Status: Satisfied on 19 April 1997
Persons entitled: Investors in Industry PLC
Description: Fixed charge on the book debts and other debts due or owing…
16 October 1981
Debenture
Delivered: 20 October 1981
Status: Satisfied on 26 April 1997
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed and floating charge over the undertaking and all…