Company NameMasons Of Billericay Limited
Company StatusDissolved
Company Number07394767
CategoryPrivate Limited Company
Incorporation Date2 October 2010(13 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Robert Charles Mason
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(5 days after company formation)
Appointment Duration5 years, 10 months (closed 09 August 2016)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address21a High Street
Billericay
Essex
CM12 9BE
Director NameMs Anetta Szczukocka
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed07 October 2010(5 days after company formation)
Appointment Duration5 years, 10 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a High Street
Billericay
Essex
CM12 9BE
Secretary NameMrs Jennifer Lindsell
NationalityBritish
StatusClosed
Appointed07 October 2010(5 days after company formation)
Appointment Duration5 years, 10 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address21a High Street
Billericay
Essex
CM12 9BE
Director NameMr Antony Emanuel Allen
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address2nd Floor Chantry House
8-10 High Street
Billericay
Essex
CM12 9BQ
Secretary NameYvonne Allen
StatusResigned
Appointed02 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Chantry House
8-10 High Street
Billericay
Essex
CM12 9BQ

Location

Registered Address1st Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

51 at £1Robert Mason
51.00%
Ordinary
48 at £1Anetta Szczukocka
48.00%
Ordinary
1 at £1Jennifer Lindsell
1.00%
Ordinary

Financials

Year2014
Net Worth-£7,961
Cash£3,556
Current Liabilities£35,227

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-23
  • GBP 100
(5 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 March 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 30 March 2012 (1 page)
30 March 2012Registered office address changed from 2Nd Floor Chantry House 8-10 High Street Billericay Essex CM12 9BQ on 30 March 2012 (1 page)
24 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2010Appointment of Robert Mason as a director (3 pages)
18 October 2010Appointment of Anetta Szczukocka as a director (3 pages)
18 October 2010Appointment of Anetta Szczukocka as a director (3 pages)
18 October 2010Appointment of Robert Mason as a director (3 pages)
14 October 2010Termination of appointment of Antony Allen as a director (2 pages)
14 October 2010Termination of appointment of Yvonne Allen as a secretary (2 pages)
14 October 2010Appointment of Mrs Jennifer Lindsell as a secretary (3 pages)
14 October 2010Termination of appointment of Antony Allen as a director (2 pages)
14 October 2010Appointment of Mrs Jennifer Lindsell as a secretary (3 pages)
14 October 2010Termination of appointment of Yvonne Allen as a secretary (2 pages)
2 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)