SMITHSON MASON LIMITED

SMITHSON MASON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMITHSON MASON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04688939
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITHSON MASON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SMITHSON MASON LIMITED located?

    Registered Office Address
    Towergate House Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITHSON MASON LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMG PROFESSIONAL RISK LIMITEDMar 06, 2003Mar 06, 2003

    What are the latest accounts for SMITHSON MASON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SMITHSON MASON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 11, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Andrew Charles Homer as a director on Nov 29, 2012

    1 pagesTM01

    Termination of appointment of Peter Geoffrey Cullum as a director on Nov 29, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr Mark Steven Hodges as a director on Sep 17, 2012

    2 pagesAP01

    Termination of appointment of Timothy Duncan Philip as a director on Jun 30, 2012

    1 pagesTM01

    Appointment of Mr Scott Egan as a director on Apr 19, 2012

    2 pagesAP01

    Annual return made up to Mar 06, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Hunter as a secretary

    1 pagesTM02

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Timothy Craton as a secretary

    1 pagesTM02

    Appointment of Mr Darryl Clark as a secretary

    1 pagesAP03

    Annual return made up to Mar 06, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Timothy Charles Craton on Mar 08, 2010

    1 pagesCH03

    Who are the officers of SMITHSON MASON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    161872160001
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish170703910001
    HODGES, Mark Steven
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish58444370003
    CLARK, Darryl
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    152471250001
    CRATON, Timothy Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    British76055420004
    HUNTER, Andrew Stewart
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    156625190001
    CARROLL, Francis
    3 Chapel Court
    Main Street
    LS22 4BD Sicklinghall
    North Yorkshire
    Director
    3 Chapel Court
    Main Street
    LS22 4BD Sicklinghall
    North Yorkshire
    British97426980001
    COWBURN, Michael Dan
    Quarry House 49 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    Quarry House 49 Bracken Park
    Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    United KingdomBritish79721720001
    CULLUM, Peter Geoffrey
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish59873490009
    DUTHIE, Stanley
    40 West End Rise
    Horsforth
    LS18 5JL Leeds
    West Yorkshire
    Director
    40 West End Rise
    Horsforth
    LS18 5JL Leeds
    West Yorkshire
    British92871060001
    HOMER, Andrew Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritish13483140003
    JAGGER, Keith
    4 Stretch Gate
    Shepley
    HD8 8EE Huddersfield
    West Yorkshire
    Director
    4 Stretch Gate
    Shepley
    HD8 8EE Huddersfield
    West Yorkshire
    British92871100001
    MACIVER, Kenneth
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    Director
    The Poplars
    The Green
    TN12 8JS Horsmonden
    Kent
    British70920700002
    MINTON, Mark Edward
    The Elms 14 Field Hurst
    Scholes
    BD19 6NG Cleckheaton
    West Yorkshire
    Director
    The Elms 14 Field Hurst
    Scholes
    BD19 6NG Cleckheaton
    West Yorkshire
    British5903730002
    PHILIP, Timothy Duncan
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritish99066410001
    SENIOR, Richard
    10 Valley Court
    WF10 5TR Castleford
    West Yorkshire
    Director
    10 Valley Court
    WF10 5TR Castleford
    West Yorkshire
    British98085990001
    SHANNON, Richard
    16 Brinklow Way
    HG2 9JW Harrogate
    North Yorkshire
    Director
    16 Brinklow Way
    HG2 9JW Harrogate
    North Yorkshire
    United KingdomBritish75050060001

    Does SMITHSON MASON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 30, 2003
    Delivered On May 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • May 10, 2003Registration of a charge (395)
    • Apr 14, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 09, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0