Company NameCharles Mason & Associates Limited
Company StatusDissolved
Company Number03434976
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David John Barratt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressOld Vicarage Leek Road
Bosley
Macclesfield
Cheshire
SK11 0NX
Director NameMr Nicholas John Snelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Secretary NameTracey Ann Barratt
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOld Vicarage Leek Road
Bosley
Macclesfield
Cheshire
SK11 0NX
Director NameTracey Ann Barratt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(7 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Vicarage Leek Road
Bosley
Macclesfield
Cheshire
SK11 0NX
Director NameMr Glyn Elfed Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChetham House Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecharlesmason.co.uk
Email address[email protected]
Telephone01625 616767
Telephone regionMacclesfield

Location

Registered AddressChetham House
Bird Hall Lane
Stockport
Cheshire
SK3 0ZP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

150 at £1David John Barratt
75.00%
Ordinary
50 at £1Tracey Ann Barratt
25.00%
Ordinary

Financials

Year2014
Net Worth£128,882
Cash£45,767
Current Liabilities£157,129

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

3 June 2003Delivered on: 6 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
14 December 2017Application to strike the company off the register (3 pages)
22 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
23 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
23 January 2017Accounts for a small company made up to 30 June 2016 (6 pages)
17 January 2017Statement of capital on 17 January 2017
  • GBP 1
(4 pages)
17 January 2017Statement of capital on 17 January 2017
  • GBP 1
(4 pages)
9 January 2017Second filing of Confirmation Statement dated 16/09/2016 (8 pages)
9 January 2017Second filing of Confirmation Statement dated 16/09/2016 (8 pages)
20 December 2016Solvency Statement dated 01/06/16 (1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Solvency Statement dated 01/06/16 (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2016Termination of appointment of Glyn Elfed Jones as a director on 22 September 2016 (1 page)
22 September 201616/09/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/2017
(7 pages)
22 September 201616/09/16 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/01/2017
(7 pages)
22 September 2016Termination of appointment of Glyn Elfed Jones as a director on 22 September 2016 (1 page)
13 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
13 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 September 2015 (22 pages)
11 March 2016Second filing of AR01 previously delivered to Companies House made up to 16 September 2015 (22 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200

Statement of capital on 2016-03-11
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200
(4 pages)
16 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200

Statement of capital on 2016-03-11
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016
(6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 June 2015Registered office address changed from , Floors 2-4 Paradise Mill Old Park Lane, Macclesfield, Cheshire, SK11 6TL to Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP on 9 June 2015 (1 page)
9 June 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
9 June 2015Termination of appointment of Tracey Ann Barratt as a director on 4 June 2015 (1 page)
9 June 2015Registered office address changed from Floors 2-4 Paradise Mill Old Park Lane Macclesfield Cheshire SK11 6TL to Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Nicholas John Snelson as a director on 4 June 2015 (2 pages)
9 June 2015Termination of appointment of Tracey Ann Barratt as a secretary on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Tracey Ann Barratt as a director on 4 June 2015 (1 page)
9 June 2015Appointment of Mr Glyn Elfed Jones as a director on 4 June 2015 (2 pages)
9 June 2015Appointment of Mr Glyn Elfed Jones as a director on 4 June 2015 (2 pages)
9 June 2015Appointment of Mr Glyn Elfed Jones as a director on 4 June 2015 (2 pages)
9 June 2015Current accounting period extended from 31 December 2015 to 31 January 2016 (1 page)
9 June 2015Appointment of Mr Nicholas John Snelson as a director on 4 June 2015 (2 pages)
9 June 2015Termination of appointment of Tracey Ann Barratt as a secretary on 4 June 2015 (1 page)
9 June 2015Registered office address changed from , Floors 2-4 Paradise Mill Old Park Lane, Macclesfield, Cheshire, SK11 6TL to Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP on 9 June 2015 (1 page)
9 June 2015Appointment of Mr Nicholas John Snelson as a director on 4 June 2015 (2 pages)
9 June 2015Termination of appointment of Tracey Ann Barratt as a secretary on 4 June 2015 (1 page)
9 June 2015Termination of appointment of Tracey Ann Barratt as a director on 4 June 2015 (1 page)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(5 pages)
24 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Return made up to 16/09/08; full list of members (4 pages)
13 October 2008Return made up to 16/09/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from corporate accountancy solutions georges court chestergate macclesfield cheshire SK116DP (1 page)
25 June 2008Registered office changed on 25/06/2008 from, corporate accountancy solutions, georges court chestergate, macclesfield, cheshire SK116DP (1 page)
25 June 2008Registered office changed on 25/06/2008 from, corporate accountancy solutions, georges court chestergate, macclesfield, cheshire SK116DP (1 page)
10 October 2007Return made up to 16/09/07; full list of members (3 pages)
10 October 2007Return made up to 16/09/07; full list of members (3 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 September 2006Return made up to 16/09/06; full list of members (3 pages)
20 September 2006Return made up to 16/09/06; full list of members (3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 September 2005Return made up to 16/09/05; full list of members (3 pages)
19 September 2005Return made up to 16/09/05; full list of members (3 pages)
17 May 2005New director appointed (1 page)
17 May 2005New director appointed (1 page)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 September 2004Return made up to 16/09/04; full list of members (6 pages)
24 September 2004Return made up to 16/09/04; full list of members (6 pages)
25 March 2004Ad 05/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 March 2004Ad 05/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
23 January 2004Accounts for a small company made up to 31 December 2002 (5 pages)
23 December 2003Return made up to 16/09/03; full list of members (6 pages)
23 December 2003Return made up to 16/09/03; full list of members (6 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
3 January 2003Registered office changed on 03/01/03 from: 1 park street macclesfield cheshire SK11 6SR (1 page)
3 January 2003Registered office changed on 03/01/03 from: 1 park street, macclesfield, cheshire SK11 6SR (1 page)
26 September 2002Return made up to 16/09/02; full list of members (6 pages)
26 September 2002Return made up to 16/09/02; full list of members (6 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
9 November 2001Return made up to 16/09/01; full list of members (6 pages)
9 November 2001Return made up to 16/09/01; full list of members (6 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 September 2000Return made up to 16/09/00; full list of members (6 pages)
21 September 2000Return made up to 16/09/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 September 1999Return made up to 16/09/99; no change of members (4 pages)
16 September 1999Return made up to 16/09/99; no change of members (4 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
20 July 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 January 1999Registered office changed on 21/01/99 from: heywood shepherd, london & manchester house, park green macclesfield, cheshire SK11 7NG (1 page)
21 January 1999Registered office changed on 21/01/99 from: heywood shepherd london & manchester house park green macclesfield cheshire SK11 7NG (1 page)
24 September 1998Return made up to 16/09/98; full list of members (6 pages)
24 September 1998Ad 16/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998Ad 16/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998Return made up to 16/09/98; full list of members (6 pages)
11 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
11 February 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Director resigned (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 181 queen victoria street london EC4V 4DD (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 181 queen victoria street, london, EC4V 4DD (1 page)
16 September 1997Incorporation (13 pages)
16 September 1997Incorporation (13 pages)