About

Registered Number: 02614239
Date of Incorporation: 23/05/1991 (32 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: 5 Church Street, Framlingham, Woodbridge, Suffolk, IP13 9BQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.