Company NameMason James Financial Services Limited
Company StatusDissolved
Company Number03804425
CategoryPrivate Limited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date9 July 2010 (13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMatthew Paul Machin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevan House
Leek Brook
Leek
Staffordshire
ST13 7AU
Secretary NameHelen Marie Taylor
NationalityBritish
StatusClosed
Appointed09 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Salander Crescent
Wistaston
Crewe
CW2 6SA
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH

Location

Registered AddressClarke Bell
Parsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,024,217
Gross Profit£1,108,966
Net Worth£289,362
Cash£269,091
Current Liabilities£508,564

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

9 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Final Gazette dissolved following liquidation (1 page)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
19 February 2010Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
19 February 2010Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
17 August 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
17 August 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
11 February 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
8 August 2008Liquidators' statement of receipts and payments to 4 August 2008 (5 pages)
8 August 2008Liquidators statement of receipts and payments to 4 August 2008 (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
13 February 2008Liquidators' statement of receipts and payments (5 pages)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
7 March 2007Liquidators' statement of receipts and payments (5 pages)
7 March 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators' statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
12 August 2005Statement of affairs (7 pages)
12 August 2005Statement of affairs (7 pages)
12 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2005Appointment of a voluntary liquidator (1 page)
12 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2005Appointment of a voluntary liquidator (1 page)
4 August 2005Registered office changed on 04/08/05 from: phoenix house oakhill avenue stoke on trent staffordshire ST4 5NH (1 page)
4 August 2005Registered office changed on 04/08/05 from: phoenix house oakhill avenue stoke on trent staffordshire ST4 5NH (1 page)
8 November 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
8 November 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
9 September 2004Return made up to 09/07/04; full list of members (8 pages)
9 September 2004Return made up to 09/07/04; full list of members (8 pages)
25 May 2004Full accounts made up to 31 July 2003 (18 pages)
25 May 2004Full accounts made up to 31 July 2003 (18 pages)
13 August 2003Return made up to 09/07/03; full list of members (8 pages)
13 August 2003Return made up to 09/07/03; full list of members (8 pages)
18 November 2002Full accounts made up to 31 July 2002 (16 pages)
18 November 2002Full accounts made up to 31 July 2002 (16 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2002Secretary's particulars changed (1 page)
21 August 2002Return made up to 09/07/02; full list of members (7 pages)
30 April 2002Ad 19/04/02--------- £ si 3@1=3 £ ic 3/6 (3 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 April 2002Ad 19/04/02--------- £ si 3@1=3 £ ic 3/6 (3 pages)
30 April 2002Ad 19/04/02--------- £ si 1@1=1 £ ic 2/3 (3 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 April 2002Ad 19/04/02--------- £ si 1@1=1 £ ic 2/3 (3 pages)
30 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 March 2002Full accounts made up to 31 July 2001 (19 pages)
28 March 2002Full accounts made up to 31 July 2001 (19 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
13 July 2001Return made up to 09/07/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 July 2000 (16 pages)
31 October 2000Full accounts made up to 31 July 2000 (16 pages)
10 August 2000Return made up to 09/07/00; full list of members (6 pages)
10 August 2000Return made up to 09/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(6 pages)
27 September 1999New secretary appointed (3 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New secretary appointed (3 pages)
27 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
9 July 1999Incorporation (16 pages)
9 July 1999Incorporation (16 pages)