About

Registered Number: 04152875
Date of Incorporation: 02/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 9 months ago)
Registered Address: 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG

 

G A Mason Ltd was registered on 02 February 2001 and are based in York, it's status is listed as "Dissolved". The current directors of this business are listed as Mason, Jean Elizabeth, Mason, Gavin Alan, Mason, Jean. Currently we aren't aware of the number of employees at the G A Mason Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Gavin Alan 02 February 2001 - 1
MASON, Jean 28 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
MASON, Jean Elizabeth 02 February 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2019
LIQ13 - N/A 27 April 2019
LIQ10 - N/A 17 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2018
LIQ03 - N/A 01 May 2018
4.68 - Liquidator's statement of receipts and payments 28 May 2017
AA - Annual Accounts 11 April 2016
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 31 March 2016
4.70 - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 November 2012
AP01 - Appointment of director 14 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 26 July 2011
SH01 - Return of Allotment of shares 25 February 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 July 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 04 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.