Company NameMasonbond Limited
Company StatusDissolved
Company Number03776837
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Phillip David Millar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(2 months, 2 weeks after company formation)
Appointment Duration23 years, 10 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill Farm Cottage Mill Lane
Mottram St Andrew
Macclesfield
Cheshire
SK10 4LW
Secretary NameLisa Marie Millar
NationalityBritish
StatusClosed
Appointed12 October 2007(8 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressMill Farm Cottage
Mill Lane
Mottram St Andrew
Cheshire
SK10 4LW
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJacqueline Anne Moffat
NationalityBritish
StatusResigned
Appointed11 August 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 16 July 2004)
RoleCompany Director
Correspondence Address1 Beech Avenue
Marple
Stockport
Cheshire
SK6 6ER
Secretary NameRonald Colebrook
NationalityBritish
StatusResigned
Appointed16 July 2004(5 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 22 June 2005)
RoleCompany Director
Correspondence Address2 Mansell Close
Widnes
Cheshire
WA8 9WL
Secretary NameMr John Michael Lees
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clysbarton Court
Bramhall Park Road
Stockport
Cheshire
SK7 3NP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.masonbond.co.uk

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Millar Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 December 2012Delivered on: 5 January 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG England on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Unit 9-11 Lindsays Industrial Estate Oakfield Road Davenport Stockport Cheshire SK3 8SG England on 7 June 2013 (1 page)
12 February 2013Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
26 October 2012Registered office address changed from 148 Buxton Road High Lane Stockport Cheshire SK6 8ED on 26 October 2012 (1 page)
25 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
20 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
21 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 23 March 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
2 June 2009Return made up to 25/05/09; full list of members (5 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
17 June 2008Return made up to 25/05/08; full list of members (5 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
11 June 2007Return made up to 25/05/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 June 2006Return made up to 25/05/06; full list of members (6 pages)
12 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
22 September 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
27 May 2005Return made up to 25/05/05; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
26 May 2004Return made up to 25/05/04; full list of members (6 pages)
3 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
26 June 2003Return made up to 25/05/03; full list of members (6 pages)
26 June 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
6 May 2003Registered office changed on 06/05/03 from: south central 11 peter street manchester lancashire M2 5LG (1 page)
17 June 2002Return made up to 25/05/02; full list of members (6 pages)
1 March 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
10 July 2001Return made up to 25/05/01; full list of members (6 pages)
28 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
28 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 February 2001Compulsory strike-off action has been discontinued (1 page)
7 February 2001Return made up to 25/05/00; full list of members (5 pages)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
30 June 2000Director resigned (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
30 June 2000New director appointed (2 pages)
25 May 1999Incorporation (16 pages)