Company NameA.J.Mason,Limited
Company StatusDissolved
Company Number00171650
CategoryPrivate Limited Company
Incorporation Date26 November 1920(103 years, 5 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr John Howard Mason
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(70 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 15 May 2007)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Beech Nurseries
Aveylane
Waltham Abbey
Essex
EN9 3QJ
Director NameMr Keith Alan Mason
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(70 years, 9 months after company formation)
Appointment Duration15 years, 8 months (closed 15 May 2007)
RoleTechnical Manager
Correspondence Address1 Avey Cottages
Avey Lane
Waltham Abbey
Essex
En9
Secretary NameMrs Mary Joan Mason
NationalityBritish
StatusClosed
Appointed07 January 1997(76 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 15 May 2007)
RoleCompany Director
Correspondence AddressFour Winds Avey Lane
Waltham Abbey
Essex
EN9 3QJ
Director NameMrs Mary Joan Mason
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(70 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 August 2000)
RoleCompany Director
Correspondence AddressFour Winds Avey Lane
Waltham Abbey
Essex
EN9 3QJ
Director NameMr Maurice John Mason
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(70 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleNurseryman
Correspondence AddressFour Winds Avey Lane
Waltham Abbey
Essex
EN9 3QJ
Director NameMr Peter Alan Mason
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(70 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 1994)
RoleNurseryman
Correspondence AddressMole End Avey Lane
Waltham Abbey
Essex
EN9 3QJ
Director NameMrs Phyliss Eileen Mason
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(70 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 1998)
RoleCompany Director
Correspondence AddressMole End Avey Lane
Waltham Abbey
Essex
EN9 3QJ
Secretary NameMr Maurice John Mason
NationalityBritish
StatusResigned
Appointed23 August 1991(70 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressFour Winds Avey Lane
Waltham Abbey
Essex
EN9 3QJ

Location

Registered AddressHigh Beech Nurseries
Avey Lane
Waltham Abbey
Essex
EN9 3QJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Financials

Year2014
Net Worth£2,975
Current Liabilities£81,399

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2005Return made up to 23/08/05; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
21 February 2005Return made up to 23/08/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
7 November 2003Return made up to 23/08/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
5 September 2001Return made up to 23/08/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 September 2000Return made up to 23/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2000Director resigned (1 page)
9 September 1999Return made up to 23/08/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 November 1998Director resigned (1 page)
24 September 1998Return made up to 23/08/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 October 1997Return made up to 23/08/97; full list of members
  • 363(287) ‐ Registered office changed on 09/10/97
(6 pages)
8 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned;director resigned (1 page)
9 September 1996Return made up to 23/08/96; no change of members
  • 363(287) ‐ Registered office changed on 09/09/96
(6 pages)
21 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
6 September 1995Return made up to 23/08/95; no change of members (6 pages)
6 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)