Company NameSaunders Mason & Co. Limited
Company StatusDissolved
Company Number00527291
CategoryPrivate Limited Company
Incorporation Date24 December 1953(69 years, 10 months ago)
Dissolution Date16 July 2002 (21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlexander Wilson Bostock
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(38 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 16 July 2002)
RolePaper Mill Agent
Country of ResidenceEngland
Correspondence Address14 Hilary Avenue
Heald Green
Stockport
Cheshire
SK8 3AF
Director NameChristine Allan Bostock
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(38 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 16 July 2002)
RoleSecretary
Correspondence AddressSandiway Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NT
Secretary NameChristine Allan Bostock
NationalityBritish
StatusClosed
Appointed08 May 1992(38 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressSandiway Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NT
Director NameSusan Hamilton Bostock
Date of BirthNovember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(38 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 1999)
RolePensioner
Correspondence AddressSandiway Mauldeth Road
Heaton Mersey
Stockport
Cheshire
SK4 3NT

Location

Registered Address254 Finney Lane
Heald Green
Cheadle
Cheshire.
SK8 3QD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£42,530
Gross Profit£38,951
Net Worth£47,899
Cash£30,072
Current Liabilities£18,064

Accounts

Latest Accounts31 December 2000 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
14 June 2001Full accounts made up to 31 December 2000 (7 pages)
11 June 2001Return made up to 08/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
14 June 1999Full accounts made up to 31 December 1998 (8 pages)
9 June 1999Return made up to 08/05/99; full list of members (6 pages)
2 May 1999Director resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Return made up to 08/05/98; no change of members (4 pages)
29 June 1997Full accounts made up to 31 December 1996 (9 pages)
11 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1996Full accounts made up to 31 December 1995 (8 pages)
23 June 1996Return made up to 08/05/96; full list of members (6 pages)
25 May 1995Return made up to 08/05/95; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (16 pages)