MASONS LOGISTICS LTD

Register to unlock more data on OkredoRegister

MASONS LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06742279

Incorporation date

04/11/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit 2 The Workshops, Station Road, Lydney, Gloucestershire GL15 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2008)
dot icon23/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon10/11/2014
First Gazette notice for compulsory strike-off
dot icon23/04/2014
Compulsory strike-off action has been suspended
dot icon24/02/2014
Termination of appointment of Jun Gu as a director on 2014-02-25
dot icon24/02/2014
First Gazette notice for compulsory strike-off
dot icon24/11/2013
Termination of appointment of Richard Edmund Cecil as a director on 2013-11-25
dot icon03/05/2013
Appointment of Mr Jun Gu as a director on 2013-05-04
dot icon03/05/2013
Appointment of Mr Richard Edmund Cecil as a director on 2013-05-04
dot icon03/05/2013
Registered office address changed from Unit C Wellfleet Ind Park Waterloo Road, Yardley Birmingham B25 8LD on 2013-05-04
dot icon01/05/2013
Termination of appointment of Richard Edmund Cecil as a director on 2013-05-01
dot icon01/05/2013
Registered office address changed from , Unit 2 the Workshops, Station Road, Lydney, Gloucestershire, GL15 5EW, England on 2013-05-02
dot icon01/05/2013
Termination of appointment of Jun Gu as a director on 2013-05-01
dot icon23/04/2013
Appointment of Mr Jun Gu as a director on 2013-04-22
dot icon06/04/2013
Termination of appointment of Andrew Cecil as a director on 2013-04-06
dot icon06/04/2013
Registered office address changed from , Unit C Wellfleet Ind Estate Waterloo Road, Yardley, Birmingham, West Midlands, B25 8LD, United Kingdom on 2013-04-07
dot icon06/04/2013
Appointment of Mr Richard Edmund Cecil as a director on 2013-04-05
dot icon02/04/2013
Registered office address changed from , Unit 2 the Workshops Station Road, Lydney, Gloucestershire, GL15 5EW on 2013-04-03
dot icon01/04/2013
Termination of appointment of Jun Gu as a director on 2013-03-29
dot icon01/04/2013
Appointment of Mr Andrew Cecil as a director on 2013-03-29
dot icon01/04/2013
Termination of appointment of Richard Edmund Cecil as a director on 2013-03-29
dot icon12/03/2013
Appointment of Richard Edmund Cecil as a director on 2013-03-13
dot icon12/03/2013
Registered office address changed from , Unit C Wellfleet Ind Park 192 Waterloo Road Yardley, Birmingham, West Midlands, B25 8LD on 2013-03-13
dot icon19/02/2013
Director's details changed for Mr Jun Gu on 2013-02-20
dot icon19/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Andrew Francis Cecil as a director on 2013-02-18
dot icon19/02/2013
Appointment of Mr Jun Gu as a director on 2013-02-20
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon04/03/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon06/11/2011
Appointment of Andrew Francis Cecil as a director on 2011-10-15
dot icon31/10/2011
Termination of appointment of Paul Anthony David Byrne as a director on 2011-10-18
dot icon31/10/2011
Registered office address changed from , 47 Avebury Road, Stirchley, Birmingham, B30 2UJ, B30 2UJ, United Kingdom on 2011-11-01
dot icon26/10/2011
Termination of appointment of Paul Anthony David Byrne as a director on 2011-10-18
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon11/04/2011
Termination of appointment of Jun Gu as a director
dot icon02/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon03/10/2010
Appointment of Mr Jun Gu as a director
dot icon03/10/2010
Appointment of Mr Paul Antony David Byrne as a director
dot icon03/10/2010
Termination of appointment of Margaret Lewis as a director
dot icon03/10/2010
Termination of appointment of James Mason as a secretary
dot icon03/10/2010
Registered office address changed from , 17 Broadyates Road, South Yardley, Birmingham, West Midlands, B258JF, England on 2010-10-04
dot icon01/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mrs Margaret Lewis on 2009-11-01
dot icon11/01/2010
Termination of appointment of James Mason as a director
dot icon11/01/2010
Termination of appointment of Margaret Lewis as a secretary
dot icon29/12/2008
Secretary appointed mr james maurice william mason
dot icon29/12/2008
Director appointed mrs margaret lewis
dot icon22/12/2008
Director's change of particulars / james mason / 23/12/2008
dot icon04/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byrne, Paul Anthony David
Director
01/10/2010 - 18/10/2011
3
Lewis, Margaret
Director
28/12/2008 - 30/09/2010
-
Mason, James Maurice William
Director
05/11/2008 - 01/11/2009
-
Cecil, Andrew Francis
Director
15/10/2011 - 18/02/2013
-
Cecil, Andrew
Director
29/03/2013 - 06/04/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MASONS LOGISTICS LTD

MASONS LOGISTICS LTD is an(a) Dissolved company incorporated on 04/11/2008 with the registered office located at Unit 2 The Workshops, Station Road, Lydney, Gloucestershire GL15 5EW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MASONS LOGISTICS LTD?

toggle

MASONS LOGISTICS LTD is currently Dissolved. It was registered on 04/11/2008 and dissolved on 23/02/2015.

Where is MASONS LOGISTICS LTD located?

toggle

MASONS LOGISTICS LTD is registered at Unit 2 The Workshops, Station Road, Lydney, Gloucestershire GL15 5EW.

What does MASONS LOGISTICS LTD do?

toggle

MASONS LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for MASONS LOGISTICS LTD?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via compulsory strike-off.