Company NameD.H. Mason (Specialist Services) Ltd
Company StatusDissolved
Company Number03371234
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 10 months ago)
Dissolution Date17 December 2002 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDerek Henry Mason
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week after company formation)
Appointment Duration5 years, 7 months (closed 17 December 2002)
RoleSpecialist Access
Correspondence Address1 Magdalene Drive
Highfields
Berwick Upon Tweed
Northumberland
TD15 1PX
Scotland
Secretary NameHenry James Mason
NationalityBritish
StatusClosed
Appointed22 May 1997(1 week after company formation)
Appointment Duration5 years, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address9 Crispin Road
Highfields
Berwick Upon Tweed
Northumberland
TD15 1PS
Scotland
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2014
Turnover£13,167
Net Worth-£4,204
Cash£38
Current Liabilities£7,381

Accounts

Latest Accounts5 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

17 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2002First Gazette notice for voluntary strike-off (1 page)
22 July 2002Application for striking-off (1 page)
6 June 2002Return made up to 15/05/02; full list of members (5 pages)
19 June 2001Full accounts made up to 5 April 2001 (12 pages)
21 May 2001Return made up to 15/05/01; full list of members (5 pages)
14 July 2000Full accounts made up to 5 April 2000 (12 pages)
7 June 2000Return made up to 15/05/00; full list of members (5 pages)
29 November 1999Full accounts made up to 5 April 1999 (8 pages)
26 May 1999Return made up to 15/05/99; no change of members (4 pages)
19 October 1998Full accounts made up to 5 April 1998 (8 pages)
2 June 1998Return made up to 15/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1997Accounting reference date shortened from 31/05/98 to 05/04/98 (1 page)
27 May 1997Registered office changed on 27/05/97 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
15 May 1997Incorporation (15 pages)