SMITHSON MASON GROUP LIMITED

Register to unlock more data on OkredoRegister

SMITHSON MASON GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03027964

Incorporation date

28/02/1995

Size

Dormant

Contacts

Registered address

Registered address

Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1995)
dot icon23/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon08/01/2013
First Gazette notice for voluntary strike-off
dot icon12/12/2012
Application to strike the company off the register
dot icon11/12/2012
Statement by Directors
dot icon11/12/2012
Statement of capital on 2012-12-11
dot icon11/12/2012
Solvency Statement dated 03/12/12
dot icon11/12/2012
Resolutions
dot icon29/11/2012
Termination of appointment of Andrew Charles Homer as a director on 2012-11-29
dot icon29/11/2012
Termination of appointment of Peter Geoffrey Cullum as a director on 2012-11-29
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director on 2012-09-17
dot icon03/07/2012
Termination of appointment of Timothy Duncan Philip as a director on 2012-06-30
dot icon22/05/2012
Appointment of Mr Scott Egan as a director on 2012-04-19
dot icon07/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon06/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon06/12/2010
Termination of appointment of Darryl Clark as a secretary
dot icon11/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/07/2010
Appointment of Mr Darryl Clark as a secretary
dot icon06/07/2010
Termination of appointment of Timothy Craton as a secretary
dot icon18/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-02-18
dot icon18/02/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-02-18
dot icon18/02/2010
Director's details changed for Mr Andrew Charles Homer on 2010-02-18
dot icon18/02/2010
Secretary's details changed for Mr Timothy Charles Craton on 2010-02-18
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/07/2009
Appointment Terminated Director kenneth maciver
dot icon17/02/2009
Return made up to 15/02/09; full list of members
dot icon17/02/2009
Location of debenture register
dot icon17/02/2009
Location of register of members
dot icon17/02/2009
Registered office changed on 17/02/2009 from towergate house eclipse park sittingbourne road maidstone kent ME14 3EN
dot icon18/12/2008
Registered office changed on 18/12/2008 from towergate house, 2 county gate staceys street maidstone kent ME14 1ST
dot icon04/09/2008
Accounts made up to 2007-12-31
dot icon27/03/2008
Appointment Terminated Director stanley duthie
dot icon27/03/2008
Return made up to 15/02/08; full list of members
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Director resigned
dot icon19/02/2008
Director resigned
dot icon12/09/2007
Accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 15/02/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon18/12/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/11/2006
Secretary's particulars changed
dot icon30/08/2006
Director resigned
dot icon30/08/2006
Director resigned
dot icon15/02/2006
Return made up to 15/02/06; full list of members
dot icon15/02/2006
Location of register of members
dot icon15/02/2006
Registered office changed on 15/02/06 from: smg house canal place leeds west yorkshire LS12 2DU
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon05/12/2005
Director's particulars changed
dot icon26/10/2005
Director resigned
dot icon15/09/2005
Auditor's resignation
dot icon23/03/2005
Director's particulars changed
dot icon16/02/2005
Return made up to 15/02/05; full list of members
dot icon16/02/2005
Secretary's particulars changed;director's particulars changed
dot icon16/02/2005
Location of register of members address changed
dot icon12/10/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Director's particulars changed
dot icon04/05/2004
Director resigned
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon16/03/2004
Return made up to 15/02/04; full list of members
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon26/06/2003
New director appointed
dot icon10/06/2003
Declaration of mortgage charge released/ceased
dot icon10/05/2003
Auditor's resignation
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Declaration of assistance for shares acquisition
dot icon26/04/2003
Declaration of assistance for shares acquisition
dot icon16/04/2003
Resolutions
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New secretary appointed
dot icon14/03/2003
Return made up to 15/02/03; full list of members
dot icon14/03/2003
Location of register of members address changed
dot icon04/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/02/2003
Director resigned
dot icon18/02/2003
New director appointed
dot icon14/02/2003
Memorandum and Articles of Association
dot icon14/02/2003
Resolutions
dot icon04/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon01/08/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon01/07/2002
New secretary appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon01/07/2002
New director appointed
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Secretary resigned;director resigned
dot icon15/05/2002
New director appointed
dot icon14/05/2002
Declaration of assistance for shares acquisition
dot icon14/05/2002
Declaration of assistance for shares acquisition
dot icon14/05/2002
Memorandum and Articles of Association
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Resolutions
dot icon10/05/2002
Declaration of satisfaction of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon27/03/2002
Secretary's particulars changed;director's particulars changed
dot icon12/03/2002
Return made up to 15/02/02; full list of members
dot icon12/03/2002
Location of register of members address changed
dot icon09/03/2002
New secretary appointed
dot icon09/03/2002
Director resigned
dot icon19/12/2001
Certificate of re-registration from Public Limited Company to Private
dot icon19/12/2001
Application for reregistration from PLC to private
dot icon19/12/2001
Re-registration of Memorandum and Articles
dot icon19/12/2001
Resolutions
dot icon03/12/2001
Secretary's particulars changed;director's particulars changed
dot icon07/08/2001
Director resigned
dot icon24/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/04/2001
New secretary appointed;new director appointed
dot icon26/04/2001
Secretary resigned
dot icon22/02/2001
Return made up to 15/02/01; full list of members
dot icon12/09/2000
Secretary's particulars changed;director's particulars changed
dot icon01/09/2000
New director appointed
dot icon28/07/2000
Full group accounts made up to 1999-12-31
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon13/03/2000
Return made up to 15/02/00; full list of members
dot icon06/08/1999
Registered office changed on 06/08/99 from: smg house 31 clarendon road leeds west yorkshire LS2 9PA
dot icon16/07/1999
Full group accounts made up to 1998-12-31
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
New secretary appointed
dot icon23/03/1999
Return made up to 15/02/99; change of members
dot icon18/08/1998
Full group accounts made up to 1997-12-31
dot icon17/03/1998
Secretary's particulars changed
dot icon17/03/1998
Return made up to 15/02/98; no change of members
dot icon17/03/1998
Registered office changed on 17/03/98
dot icon16/04/1997
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon16/04/1997
Declaration on reregistration from private to PLC
dot icon16/04/1997
Auditor's report
dot icon16/04/1997
Balance Sheet
dot icon16/04/1997
Auditor's statement
dot icon16/04/1997
Re-registration of Memorandum and Articles
dot icon16/04/1997
Application for reregistration from private to PLC
dot icon16/04/1997
Resolutions
dot icon16/04/1997
Resolutions
dot icon10/04/1997
Accounts made up to 1996-12-28
dot icon12/03/1997
Return made up to 15/02/97; full list of members
dot icon06/03/1997
Particulars of mortgage/charge
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Resolutions
dot icon24/02/1997
Ad 17/02/97--------- £ si 319998@1=319998 £ ic 2/320000
dot icon24/02/1997
£ nc 100/320000 17/02/97
dot icon21/02/1997
Particulars of mortgage/charge
dot icon27/01/1997
Director resigned
dot icon27/01/1997
New secretary appointed
dot icon08/01/1997
Accounts made up to 1996-12-31
dot icon24/12/1996
Return made up to 15/02/96; full list of members; amend
dot icon21/12/1996
Resolutions
dot icon13/12/1996
New secretary appointed
dot icon13/12/1996
Resolutions
dot icon29/05/1996
New secretary appointed
dot icon20/03/1996
Secretary resigned
dot icon11/03/1996
Return made up to 15/02/96; full list of members
dot icon18/10/1995
Accounting reference date notified as 31/12
dot icon23/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon23/04/1995
New director appointed
dot icon21/04/1995
Director resigned;new director appointed
dot icon21/04/1995
Registered office changed on 21/04/95 from: fourth floor cloth hall court infirmary street leeds LS1 2JB
dot icon05/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1995
Director resigned;new director appointed
dot icon05/04/1995
Registered office changed on 05/04/95 from: 50 lincoln's inn fields london WC2A 3PF
dot icon01/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodges, Mark Steven
Director
17/09/2012 - Present
275
Budd, Jonathan William
Secretary
20/04/1995 - 16/02/1996
25
Dwyer, Daniel John
Nominee Secretary
01/03/1995 - 27/03/1995
1186
Hill, Martin John
Director
20/04/1995 - 16/04/2002
1
Battersby, Philip Herbert
Director
20/04/1995 - 16/04/2002
4

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 SMITHSON MASON GROUP LIMITED

SMITHSON MASON GROUP LIMITED is an(a) Dissolved company incorporated on 28/02/1995 with the registered office located at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN. There are currently 3 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 SMITHSON MASON GROUP LIMITED?

toggle

SMITHSON MASON GROUP LIMITED is currently Dissolved. It was registered on 28/02/1995 and dissolved on 22/04/2013.

Where is SMITHSON MASON GROUP LIMITED located?

toggle

SMITHSON MASON GROUP LIMITED is registered at Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent ME14 3EN.

What does SMITHSON MASON GROUP LIMITED do?

toggle

SMITHSON MASON GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SMITHSON MASON GROUP LIMITED?

toggle

The latest filing was on 23/04/2013: Final Gazette dissolved via voluntary strike-off.