Company NameMason Lighting Ltd
Company StatusDissolved
Company Number04216965
CategoryPrivate Limited Company
Incorporation Date15 May 2001(23 years ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameMr Shabbir Ali Jusab
NationalityBritish
StatusClosed
Appointed17 May 2001(2 days after company formation)
Appointment Duration5 years, 11 months (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 25 Ruby Street
Bolton
Lancashire
BL1 8LE
Director NameHaroon Shaikh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(3 years after company formation)
Appointment Duration2 years, 11 months (closed 01 May 2007)
RoleImporter
Correspondence Address1st Floor
Clyde Mill Stewart Street
Bolton
Lancashire
BL1 8LE
Director NameMr Yasin Jusab
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ruby Street
Bolton
Lancashire
BL1 8LE
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressFirst Floor
Clyde Mill Stewart Street
Bolton
BL1 3PA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 July 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 July 2004Return made up to 15/05/04; full list of members (6 pages)
4 June 2004Director resigned (1 page)
31 October 2003Return made up to 15/05/03; full list of members (6 pages)
19 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)