Company NameMason Gray Limited
Company StatusDissolved
Company Number05352504
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameHallco 1137 Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Jeremy Paul Bernstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameMr James Alexander Stott
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Stables Knowsley Road
Ainsworth
Bolton
Lancashire
BL2 5QB
Secretary NameMr Jeremy Paul Bernstein
NationalityBritish
StatusClosed
Appointed29 April 2005(2 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (closed 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressWebber House 26 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Current Liabilities£70,000

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
28 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 500,000
(5 pages)
28 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 500,000
(5 pages)
28 April 2010Annual return made up to 4 February 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 500,000
(5 pages)
9 December 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 500,000
(4 pages)
9 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 500,000
(4 pages)
9 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
10 February 2009Return made up to 04/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Return made up to 04/02/08; full list of members (3 pages)
27 June 2008Return made up to 04/02/08; full list of members (3 pages)
4 December 2007Return made up to 04/02/07; full list of members (2 pages)
4 December 2007Return made up to 04/02/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 May 2006Return made up to 04/02/06; full list of members (7 pages)
5 May 2006Return made up to 04/02/06; full list of members (7 pages)
1 March 2006Location of register of members (1 page)
1 March 2006Location of register of members (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (4 pages)
11 May 2005New director appointed (4 pages)
11 May 2005New secretary appointed;new director appointed (3 pages)
11 May 2005New secretary appointed;new director appointed (3 pages)
11 May 2005Registered office changed on 11/05/05 from: st james's court brown street manchester greater manchester M2 2JF (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (2 pages)
11 May 2005Registered office changed on 11/05/05 from: st james's court brown street manchester greater manchester M2 2JF (2 pages)
11 May 2005Secretary resigned (2 pages)
10 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
10 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
28 April 2005Company name changed hallco 1137 LIMITED\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed hallco 1137 LIMITED\certificate issued on 28/04/05 (2 pages)
4 February 2005Incorporation (15 pages)
4 February 2005Incorporation (15 pages)