Company NameN.B. Mason Entertainments Limited
Company StatusDissolved
Company Number01584557
CategoryPrivate Limited Company
Incorporation Date8 September 1981(42 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous NameBaisescar Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Norman Beresford Mason
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(9 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 16 March 2010)
RoleBingo And Amusement Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBrancepeth Manor Farm
Brancepeth
Crook
County Durham
DL15 9AS
Secretary NameDorothy Barbara Mason
NationalityBritish
StatusClosed
Appointed28 April 2006(24 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 16 March 2010)
RoleCompany Secratary
Correspondence AddressBrancepeth Manor Farm
Brancepeth
Crook
County Durham
DL15 9AS
Director NameValerie Mason
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 1995)
RoleSecretary
Correspondence AddressSouthend House Church Lane
Whitburn
Sunderland
Tyne & Wear
DL15 9AS
Secretary NameValerie Mason
NationalityBritish
StatusResigned
Appointed20 April 1991(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressSouthend House Church Lane
Whitburn
Sunderland
Tyne & Wear
DL15 9AS
Secretary NameMr Jack Conaboy
NationalityBritish
StatusResigned
Appointed24 February 1995(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Warkworth Drive
Deneside View
Chester Le Street
County Durham
DH2 3TW
Director NameCaroline Jane Cook
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(20 years, 7 months after company formation)
Appointment Duration3 days (resigned 25 April 2002)
RoleSystems Analyst
Correspondence AddressDairy House
Steel
Hexham
Northumberland
NE47 0LG
Secretary NameCaroline Jane Cook
NationalityBritish
StatusResigned
Appointed16 August 2004(22 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 2006)
RoleCompany Director
Correspondence AddressDairy House
Steel
Hexham
Northumberland
NE47 0LG

Location

Registered AddressUnit 8c Carrmere Road
Leechmere Industrial Estate
Sunderland
Tyne & Wear
SR2 9TW
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Financials

Year2014
Net Worth-£122,391
Cash£508
Current Liabilities£1,263,798

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Registered office changed on 23/06/2009 from 107 high street west sunderland tyne & wear SR1 1TX (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Registered office changed on 23/06/2009 from 107 high street west sunderland tyne & wear SR1 1TX (1 page)
23 June 2009Location of debenture register (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Return made up to 20/04/09; full list of members (3 pages)
23 June 2009Return made up to 20/04/09; full list of members (3 pages)
2 March 2009Accounts for a small company made up to 31 October 2007 (8 pages)
2 March 2009Accounts for a small company made up to 31 October 2007 (8 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
23 April 2008Return made up to 20/04/08; full list of members (3 pages)
30 November 2007Accounts for a small company made up to 31 October 2006 (8 pages)
30 November 2007Accounts for a small company made up to 31 October 2006 (8 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (3 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Notice of discharge of Administration Order (2 pages)
17 April 2007Notice of discharge of Administration Order (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (3 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
17 April 2007Administrator's abstract of receipts and payments (3 pages)
17 April 2007Administrator's abstract of receipts and payments (3 pages)
17 April 2007Administrator's abstract of receipts and payments (2 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
6 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006Secretary resigned (1 page)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
21 April 2006Return made up to 20/04/06; full list of members (2 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
1 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 April 2005Return made up to 20/04/05; full list of members (6 pages)
28 April 2005Return made up to 20/04/05; full list of members (6 pages)
23 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages)
23 March 2005Notice of completion of voluntary arrangement (6 pages)
23 March 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
23 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages)
23 March 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
23 March 2005Voluntary arrangement supervisor's abstract of receipts and payments to 4 March 2005 (3 pages)
23 March 2005Notice of completion of voluntary arrangement (6 pages)
26 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 October 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 October 2004Administrator's abstract of receipts and payments (3 pages)
25 October 2004Administrator's abstract of receipts and payments (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
27 August 2004Return made up to 20/04/04; full list of members (6 pages)
27 August 2004Return made up to 20/04/04; full list of members (6 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
9 August 2004Administrator's abstract of receipts and payments (3 pages)
9 August 2004Administrator's abstract of receipts and payments (3 pages)
5 July 2004Registered office changed on 05/07/04 from: first floor park house park square west leeds LS1 2PS (1 page)
5 July 2004Registered office changed on 05/07/04 from: first floor park house park square west leeds LS1 2PS (1 page)
11 June 2004Notice of discharge of Administration Order (2 pages)
11 June 2004Notice of discharge of Administration Order (2 pages)
16 February 2004O/C-replacement of administrator (20 pages)
16 February 2004O/C-replacement of administrator (20 pages)
29 January 2004Accounts for a medium company made up to 31 October 2002 (18 pages)
29 January 2004Accounts for a medium company made up to 31 October 2002 (18 pages)
10 October 2003Administrator's abstract of receipts and payments (3 pages)
10 October 2003Administrator's abstract of receipts and payments (3 pages)
8 April 2003Statement of administrator's proposal (22 pages)
8 April 2003Statement of administrator's proposal (22 pages)
8 April 2003Notice of result of meeting of creditors (4 pages)
8 April 2003Notice of result of meeting of creditors (4 pages)
18 February 2003Registered office changed on 18/02/03 from: 107 high street west sunderland tyne and wear SR1 1TX (1 page)
18 February 2003Registered office changed on 18/02/03 from: 107 high street west sunderland tyne and wear SR1 1TX (1 page)
13 February 2003Administration Order (3 pages)
13 February 2003Administration Order (3 pages)
13 February 2003Notice of Administration Order (1 page)
13 February 2003Notice of Administration Order (1 page)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Return made up to 20/04/02; full list of members (6 pages)
6 June 2002Director resigned (1 page)
6 June 2002Return made up to 20/04/02; full list of members (6 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
15 March 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
15 March 2002Accounts for a medium company made up to 31 October 2001 (17 pages)
3 September 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
3 September 2001Accounts for a medium company made up to 31 October 2000 (17 pages)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
9 May 2001Return made up to 20/04/01; full list of members (6 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (5 pages)
4 October 2000Particulars of mortgage/charge (6 pages)
4 October 2000Particulars of mortgage/charge (6 pages)
4 October 2000Particulars of mortgage/charge (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Declaration of satisfaction of mortgage/charge (1 page)
22 May 2000Return made up to 20/04/00; full list of members (6 pages)
22 May 2000Return made up to 20/04/00; full list of members (6 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 May 1999Return made up to 20/04/99; full list of members (6 pages)
20 May 1999Return made up to 20/04/99; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
18 July 1998Particulars of mortgage/charge (3 pages)
22 May 1998Return made up to 20/04/98; no change of members (4 pages)
22 May 1998Return made up to 20/04/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (6 pages)
12 June 1997Return made up to 20/04/97; no change of members (4 pages)
12 June 1997Return made up to 20/04/97; no change of members (4 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
2 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
28 June 1996Particulars of mortgage/charge (4 pages)
14 June 1996Particulars of mortgage/charge (5 pages)
14 June 1996Particulars of mortgage/charge (5 pages)
20 May 1996Return made up to 20/04/96; full list of members (6 pages)
20 May 1996Return made up to 20/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 1996Accounts for a small company made up to 31 October 1994 (4 pages)
18 January 1996Accounts for a small company made up to 31 October 1994 (4 pages)
20 July 1995Return made up to 20/04/95; no change of members (4 pages)
20 July 1995Return made up to 20/04/95; no change of members (4 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
30 May 1995Accounts for a small company made up to 31 October 1993 (4 pages)
30 May 1995Accounts for a small company made up to 31 October 1993 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 December 1981Memorandum and Articles of Association (14 pages)
8 December 1981Memorandum and Articles of Association (14 pages)
8 September 1981Incorporation (17 pages)
8 September 1981Incorporation (17 pages)