Company NameMason Site Finder Limited
Company StatusDissolved
Company Number04122156
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 3 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Abraham Cornelis Moerman
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor
5 Exchange Quay
Manchester
M5 3EF
Secretary NameMr Thomas John Rudkin
StatusClosed
Appointed09 March 2011(10 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address10th Floor
5 Exchange Quay
Manchester
M5 3EF
Director NameMr Terrence Flanagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 26 September 2007)
RoleCompany Director
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
Appointed22 March 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameMr Alexander Smith
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 The Paddock Green Lane
Timperley
Altrincham
Cheshire
WA15 7NR
Secretary NameMr David Andrew Mason
NationalityBritish
StatusResigned
Appointed22 March 2001(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameMr William Moore
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Secretary NameMr William Moore
NationalityBritish
StatusResigned
Appointed28 February 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarwick
St Matthews Close Appleton
Warrington
Cheshire
WA4 5DE
Director NameMr Simon Paul Morris
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Randolphs Tenterden Road
Biddenden
Ashford
Kent
TN27 8BG
Secretary NameMr Simon Paul Morris
NationalityBritish
StatusResigned
Appointed03 August 2009(8 years, 7 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 NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitewww.analysysmason.com
Email address[email protected]
Telephone020 73959000
Telephone regionLondon

Location

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

Shareholders

2 at £1Analysys Mason Group LTD
100.00%
Ordinary

Accounts

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

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
22 October 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
23 September 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Abraham Cornelis Moerman on 14 March 2014 (2 pages)
13 March 2014Secretary's details changed for Mr Thomas John Rudkin on 13 March 2014 (1 page)
13 March 2014Secretary's details changed for Mr Thomas John Rudkin on 13 March 2014 (1 page)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
2 December 2013Accounts for a dormant company made up to 28 February 2013 (7 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
20 December 2012Appointment of Mr Thomas John Rudkin as a secretary (2 pages)
20 December 2012Appointment of Mr Thomas John Rudkin as a secretary (2 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
10 September 2012Accounts for a dormant company made up to 28 February 2012 (7 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
12 October 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
9 March 2011Termination of appointment of Simon Morris as a director (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)
9 March 2011Termination of appointment of Simon Morris as a secretary (1 page)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
29 October 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Abraham Cornelis Moerman on 6 July 2010 (2 pages)
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 Mr Abraham Cornelis Moerman as a director (2 pages)
19 February 2010Appointment of Mr Simon Paul Morris as a director (1 page)
19 February 2010Appointment of Mr Simon Paul Morris as a director (1 page)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (8 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (8 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
18 August 2009Secretary appointed mr simon paul morris (1 page)
18 August 2009Appointment terminated secretary william moore (1 page)
18 August 2009Secretary appointed mr simon paul morris (1 page)
18 August 2009Appointment terminated secretary william moore (1 page)
18 August 2009Appointment terminated director william moore (1 page)
18 August 2009Appointment terminated director william moore (1 page)
16 January 2009Accounts for a dormant company made up to 28 February 2008 (8 pages)
16 January 2009Accounts for a dormant company made up to 28 February 2008 (8 pages)
6 January 2009Appointment terminated director alexander smith (1 page)
6 January 2009Appointment terminated director alexander smith (1 page)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
22 April 2008Memorandum and Articles of Association (1 page)
22 April 2008Memorandum and Articles of Association (1 page)
22 April 2008Memorandum and Articles of Association (1 page)
22 April 2008Memorandum and Articles of Association (1 page)
16 April 2008Company name changed analysys mason LIMITED\certificate issued on 19/04/08 (2 pages)
16 April 2008Company name changed analysys mason LIMITED\certificate issued on 19/04/08 (2 pages)
31 January 2008Memorandum and Articles of Association (9 pages)
31 January 2008Memorandum and Articles of Association (9 pages)
25 January 2008Company name changed mason site finder LIMITED\certificate issued on 25/01/08 (2 pages)
25 January 2008Company name changed mason site finder LIMITED\certificate issued on 25/01/08 (2 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
7 January 2008Return made up to 11/12/07; full list of members (2 pages)
8 October 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
8 October 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
26 September 2007Director resigned (1 page)
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)
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)
12 January 2007Return made up to 11/12/06; full list of members (7 pages)
12 January 2007Return made up to 11/12/06; full list of members (7 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
5 January 2007Accounts for a dormant company made up to 28 February 2006 (7 pages)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 May 2006Return made up to 11/12/05; full list of members (7 pages)
24 May 2006Return made up to 11/12/05; full list of members (7 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (7 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Return made up to 11/12/04; full list of members (7 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Return made up to 11/12/04; full list of members (7 pages)
4 January 2005Full accounts made up to 28 February 2004 (9 pages)
4 January 2005Full accounts made up to 28 February 2004 (9 pages)
14 January 2004Full accounts made up to 28 February 2003 (12 pages)
14 January 2004Full accounts made up to 28 February 2003 (12 pages)
5 December 2003Return made up to 11/12/03; full list of members (7 pages)
5 December 2003Return made up to 11/12/03; full list of members (7 pages)
22 April 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
22 April 2003Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page)
9 December 2002Return made up to 11/12/02; full list of members (7 pages)
9 December 2002Return made up to 11/12/02; full list of members (7 pages)
20 August 2002Full accounts made up to 31 March 2002 (12 pages)
20 August 2002Full accounts made up to 31 March 2002 (12 pages)
7 January 2002Return made up to 11/12/01; full list of members (7 pages)
7 January 2002Return made up to 11/12/01; full list of members (7 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
5 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 March 2001Registered office changed on 28/03/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
28 March 2001Registered office changed on 28/03/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
26 March 2001Company name changed broomco (2406) LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed broomco (2406) LIMITED\certificate issued on 26/03/01 (2 pages)
11 December 2000Incorporation (17 pages)
11 December 2000Incorporation (17 pages)