Company NameMason Communications Limited
Company StatusDissolved
Company Number02755458
CategoryPrivate Limited Company
Incorporation Date13 October 1992(31 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesBroomco (607) Limited and Mason Consultants Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Exchange Quay
Salford
M5 3EF
Secretary NameMr Thomas John Rudkin
StatusClosed
Appointed09 March 2011(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address10th Floor
5 Exchange Quay
Manchester
M5 3EF
Director NameAlexander Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Director NameDavid Brian Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 16 March 1998)
RoleChartered Engineer
Correspondence Address18 Cornlea Drive
Worsley
Manchester
M28 7XW
Director NameMr Terrence Flanagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 26 September 2007)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressLomark House 1 Old Lane
Grasscroft
Oldham
Lancashire
OL4 4EX
Director NameMr David Andrew Mason
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(2 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2003)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address99 Buxton Road
Congleton
Cheshire
CW12 2DY
Secretary NameMr David Andrew Mason
NationalityBritish
StatusResigned
Appointed24 December 1992(2 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2000)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address99 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameStephen Francis Lawrence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGalloway House
High Street
Old Amersham
Buckinghamshire
HP7 0ED
Director NameJon Stuart James
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressCorfton
15 Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameRobin Scott Rindel
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed09 November 1999(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address42 Carlisle Avenue Hurlingham
Johannesburg Gauteng 2001
South Africa
Director NameMr Jens Peter Montanana
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverwood
East Drive, Wentworth
Virginia Water
Surrey
GU25 4JT
Director NameMr William Moore
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Secretary NameMr William Moore
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 August 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Director NameRobert Joseph Warburton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressPear View
Orchard Gardens, Weaverham
Northwich
Cheshire
CW8 3GZ
Director NameMr Robert Ivor Stevenson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 4 months after company formation)
Appointment Duration12 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Whitefield Road
Stockton Heath
Warrington
Cheshire
WA4 6LZ
Director NameMr Philip Stephen Roberts
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Farm
Hill Top Road
Acton Bridge
Cheshire
CW8 3RA
Director NameMr Peter Dean Moray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Earle Drive
Parkgate
Neston
Cheshire
CH64 6RZ
Wales
Director NameMr Harry McDermott
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2003(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 July 2004)
RoleTelecommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 51 Queens Gate Terrace
London
SW7 5PL
Director NameMr Alexander Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Director NameMr Simon Paul Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph's Tenterden Road
Biddenden
Ashford
Kent
TN27 8BG
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusResigned
Appointed03 August 2009(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolph'S
Tenterden Road, Biddenden
Ashford
Kent
TN27 8BG
Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(17 years, 8 months after company formation)
Appointment Duration1 month (resigned 03 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor
5 Exchange Quay
Manchester
M5 3EF
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 October 1992(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameAbraham Cornelis Moerman (Corporation)
StatusResigned
Appointed28 June 2010(17 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 2010)
Correspondence Address5 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ

Location

Registered Address10th Floor
5 Exchange Quay
Manchester
M5 3EF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

80k at £1Analysys Mason Group LTD
65.88%
Ordinary
39.4k at £1Analysys Mason Group LTD
32.45%
Ordinary A
202.3k at £0.01Analysys Mason Group LTD
1.67%
Preference

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (3 pages)
12 November 2015Statement of capital on 12 November 2015
  • GBP 1
(4 pages)
6 November 2015Statement by Directors (1 page)
6 November 2015Solvency Statement dated 13/10/15 (1 page)
6 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 13/10/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 121,426
(5 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 121,426
(5 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
14 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
13 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 13 March 2014 (2 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
28 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 121,426
(5 pages)
19 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
9 March 2011Appointment of Mr Thomas John Rudkin as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
9 March 2011Termination of appointment of Simon Morris as a director (1 page)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
28 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
3 August 2010Termination of appointment of Abraham Moerman as a director (1 page)
3 August 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Termination of appointment of Abraham Cornelis Moerman as a director (1 page)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
28 June 2010Appointment of Mr Abraham Cornelis Moerman as a director (2 pages)
28 June 2010Appointment of Abraham Cornelis Moerman as a director (2 pages)
5 January 2010Full accounts made up to 28 February 2009 (16 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Mr Simon Paul Morris on 15 October 2009 (2 pages)
18 August 2009Secretary appointed mr simon paul morris (1 page)
18 August 2009Appointment terminated secretary william moore (1 page)
18 August 2009Director appointed mr simon paul morris (1 page)
18 August 2009Appointment terminated director william moore (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 January 2009Appointment terminated director alexander smith (1 page)
27 December 2008Full accounts made up to 28 February 2008 (18 pages)
14 November 2008Return made up to 13/10/08; full list of members (4 pages)
9 November 2007Return made up to 13/10/07; full list of members (3 pages)
8 October 2007Full accounts made up to 28 February 2007 (18 pages)
26 September 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: 9TH and 10TH floors building 5 exchange quay salford greater manchester M5 3EF (1 page)
5 January 2007Full accounts made up to 28 February 2006 (17 pages)
23 October 2006Return made up to 13/10/06; full list of members (7 pages)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Particulars of mortgage/charge (3 pages)
22 November 2005Return made up to 13/10/05; full list of members (7 pages)
8 August 2005Full accounts made up to 28 February 2005 (17 pages)
4 January 2005Full accounts made up to 28 February 2004 (18 pages)
12 October 2004Return made up to 13/10/04; full list of members (7 pages)
24 August 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
12 November 2003Full accounts made up to 28 February 2003 (17 pages)
7 October 2003Return made up to 13/10/03; full list of members (9 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
9 October 2002Return made up to 13/10/02; full list of members (8 pages)
20 August 2002Full accounts made up to 31 March 2002 (18 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
13 February 2002Return made up to 13/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 January 2002New secretary appointed;new director appointed (2 pages)
12 October 2001Full accounts made up to 31 March 2001 (18 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
10 April 2001Full accounts made up to 31 March 2000 (17 pages)
31 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
16 November 2000Return made up to 13/10/00; full list of members (7 pages)
16 November 2000New director appointed (2 pages)
18 February 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2000Auditor's resignation (1 page)
16 November 1999Auditor's resignation (1 page)
2 November 1999Registered office changed on 02/11/99 from: world trade centre exchange quay manchester M5 3EJ (1 page)
23 August 1999Full accounts made up to 31 March 1999 (24 pages)
27 January 1999Return made up to 13/10/98; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (21 pages)
16 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 1998Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
16 April 1998Director resigned (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 April 1998Declaration of assistance for shares acquisition (19 pages)
13 November 1997Accounts for a medium company made up to 31 March 1997 (15 pages)
15 October 1997Return made up to 13/10/97; full list of members (7 pages)
13 March 1997New director appointed (2 pages)
31 October 1996Return made up to 13/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 September 1995Ad 26/05/95--------- £ si 110000@1=110000 £ ic 119403/229403 (2 pages)
19 September 1995£ ic 229403/119403 26/05/95 £ sr 110000@1=110000 (1 page)
19 September 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 September 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
19 September 1995£ nc 229403/230503 26/05/95 (1 page)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 January 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
13 May 1993Company name changed mason consultants LIMITED\certificate issued on 14/05/93 (2 pages)
18 December 1992Company name changed broomco (607) LIMITED\certificate issued on 21/12/92 (2 pages)
13 October 1992Incorporation (18 pages)