Company NameThe New Original Masons Limited
Company StatusDissolved
Company Number04517008
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 9 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Statham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(2 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (closed 21 February 2006)
RolePublican
Correspondence AddressThe Original Masons
Hexham Road Walbottle
Newcastle Upon Tyne
NE15 8JR
Director NameMaureen Anne Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 21 February 2006)
RoleManager
Correspondence AddressThe Original Masons Hexham Road
Walbottle
Newcastle Upon Tyne
NE15 8JR
Secretary NameDavid Statham
NationalityBritish
StatusClosed
Appointed01 August 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 21 February 2006)
RoleCompany Director
Correspondence AddressThe Original Masons
Hexham Road Walbottle
Newcastle Upon Tyne
NE15 8JR
Secretary NameMaureen Marie Reed
NationalityBritish
StatusResigned
Appointed06 September 2002(2 weeks, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2003)
RoleCompany Director
Correspondence Address28 The Leazes
Throckley
Newcastle Upon Tyne
NE15 8QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address3 The Leazes
Throckley
Newcastle Upon Tyne
NE15 8QH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£88
Cash£7,867
Current Liabilities£32,175

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
11 July 2005Registered office changed on 11/07/05 from: hexham road walbottle newcastle upon tyne NE15 8JR (1 page)
14 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 November 2004Return made up to 22/08/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 December 2003Return made up to 22/08/03; full list of members (7 pages)
9 October 2003Ad 22/08/02-31/03/03 £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Ad 22/08/02-06/09/02 £ si 1@1=1 £ ic 1/2 (3 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: 511-513 durham rd, lowfell gateshead tyne & wear NE9 5EY (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
22 August 2002Incorporation (9 pages)