R.F. Mason & Co was founded on 23 May 1991 and are based in Woodbridge in Suffolk, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of the business are listed as Mason, Hazel Eleanor, Mason, Roger Francis at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Roger Francis | 23 May 1991 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Hazel Eleanor | 23 May 1991 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2018 | |
CS01 - N/A | 23 June 2017 | |
AR01 - Annual Return | 15 June 2016 | |
AD01 - Change of registered office address | 15 June 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AR01 - Annual Return | 03 June 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
363a - Annual Return | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
363a - Annual Return | 16 June 2008 | |
363s - Annual Return | 26 June 2007 | |
363s - Annual Return | 06 June 2006 | |
363s - Annual Return | 22 July 2005 | |
363s - Annual Return | 01 June 2004 | |
363s - Annual Return | 03 June 2003 | |
363s - Annual Return | 21 June 2002 | |
363s - Annual Return | 07 September 2001 | |
288a - Notice of appointment of directors or secretaries | 01 November 2000 | |
395 - Particulars of a mortgage or charge | 01 September 2000 | |
363s - Annual Return | 21 June 2000 | |
395 - Particulars of a mortgage or charge | 17 June 2000 | |
395 - Particulars of a mortgage or charge | 17 June 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 25 April 2000 | |
363s - Annual Return | 30 June 1999 | |
363s - Annual Return | 05 October 1998 | |
RESOLUTIONS - N/A | 15 May 1998 | |
RESOLUTIONS - N/A | 15 May 1998 | |
288b - Notice of resignation of directors or secretaries | 13 May 1998 | |
AA - Annual Accounts | 12 March 1998 | |
MEM/ARTS - N/A | 08 January 1998 | |
RESOLUTIONS - N/A | 07 January 1998 | |
RESOLUTIONS - N/A | 07 January 1998 | |
RESOLUTIONS - N/A | 07 January 1998 | |
CERTNM - Change of name certificate | 29 December 1997 | |
RESOLUTIONS - N/A | 11 December 1997 | |
RESOLUTIONS - N/A | 11 December 1997 | |
CERT3 - Re-registration of a company from limited to unlimited | 11 December 1997 | |
MAR - Memorandum and Articles - used in re-registration | 11 December 1997 | |
49(8)(b) - N/A | 11 December 1997 | |
49(8)(a) - N/A | 11 December 1997 | |
49(1) - Application by a limited company to be re-registered as unlimited | 11 December 1997 | |
287 - Change in situation or address of Registered Office | 26 November 1997 | |
363s - Annual Return | 18 July 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 30 June 1996 | |
AA - Annual Accounts | 26 September 1995 | |
363s - Annual Return | 22 June 1995 | |
AA - Annual Accounts | 26 January 1995 | |
AUD - Auditor's letter of resignation | 12 October 1994 | |
363s - Annual Return | 07 June 1994 | |
AA - Annual Accounts | 14 April 1994 | |
363s - Annual Return | 01 June 1993 | |
AA - Annual Accounts | 11 February 1993 | |
RESOLUTIONS - N/A | 30 November 1992 | |
RESOLUTIONS - N/A | 30 November 1992 | |
363s - Annual Return | 04 August 1992 | |
395 - Particulars of a mortgage or charge | 02 August 1991 | |
287 - Change in situation or address of Registered Office | 22 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 09 July 1991 | |
NEWINC - New incorporation documents | 23 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 August 2000 | Outstanding |
N/A |
Mortgage deed | 14 June 2000 | Outstanding |
N/A |
Legal charge | 14 June 2000 | Outstanding |
N/A |
Debenture | 04 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 July 1991 | Fully Satisfied |
N/A |