Company NameMass Installation Limited
Company StatusDissolved
Company Number05216286
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 7 months ago)
Dissolution Date19 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Jeremy Atkinson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCoverdale Cottage Coverdale Cottage
Boldron
Barnard Castle
County Durham
DL12 9RF
Director NameMr Shaun David Stacey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2004(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address2 Riverview
Burton Latimer
Kettering
Northamptonshire
NN15 5PP
Secretary NameMr Mark Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed27 August 2004(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCoverdale Cottage Coverdale Cottage
Boldron
Barnard Castle
County Durham
DL12 9RF
Secretary NameMs Catriona Ryrie Mary Box
NationalityBritish
StatusResigned
Appointed27 September 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2009)
RoleFinance Director / Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Long Breech
Mawsley
Kettering
Northamptonshire
NN14 1TR

Location

Registered AddressDeloitte Llp
One Trinity Gardens Broad Chare Newcastle
Newcastle Upon Tyne
NE1 2HF
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Final Gazette dissolved following liquidation (1 page)
19 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2013Notice of move from Administration to Dissolution (19 pages)
19 December 2013Notice of move from Administration to Dissolution on 6 December 2013 (19 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
9 July 2013Notice of appointment of replacement/additional administrator (6 pages)
9 July 2013Administrator's progress report to 8 June 2013 (17 pages)
9 July 2013Administrator's progress report to 8 June 2013 (17 pages)
9 July 2013Notice of appointment of replacement/additional administrator (6 pages)
9 July 2013Notice of vacation of office by administrator (6 pages)
9 July 2013Administrator's progress report to 8 June 2013 (17 pages)
9 July 2013 (6 pages)
21 December 2012Administrator's progress report to 8 December 2012 (18 pages)
21 December 2012Administrator's progress report to 8 December 2012 (18 pages)
21 December 2012Administrator's progress report to 8 December 2012 (18 pages)
29 November 2012Notice of extension of period of Administration (1 page)
29 November 2012Notice of extension of period of Administration (1 page)
3 July 2012Administrator's progress report to 8 June 2012 (18 pages)
3 July 2012Administrator's progress report to 8 June 2012 (18 pages)
3 July 2012Administrator's progress report to 8 June 2012 (18 pages)
10 January 2012Administrator's progress report to 8 December 2011 (18 pages)
10 January 2012Administrator's progress report to 8 December 2011 (18 pages)
10 January 2012Administrator's progress report to 8 December 2011 (18 pages)
12 July 2011Administrator's progress report to 8 June 2011 (18 pages)
12 July 2011Administrator's progress report to 8 June 2011 (18 pages)
12 July 2011Administrator's progress report to 8 June 2011 (18 pages)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011Notice of appointment of replacement/additional administrator (1 page)
16 June 2011 (1 page)
8 June 2011Notice of vacation of office by administrator (9 pages)
8 June 2011Notice of vacation of office by administrator (9 pages)
14 January 2011Administrator's progress report to 8 December 2010 (18 pages)
14 January 2011Administrator's progress report to 8 December 2010 (18 pages)
14 January 2011Administrator's progress report to 8 December 2010 (18 pages)
30 November 2010Notice of extension of period of Administration (1 page)
30 November 2010Notice of extension of period of Administration (1 page)
12 July 2010Administrator's progress report to 8 June 2010 (18 pages)
12 July 2010Administrator's progress report to 8 June 2010 (18 pages)
12 July 2010Administrator's progress report to 8 June 2010 (18 pages)
9 June 2010Notice of extension of period of Administration (1 page)
9 June 2010Notice of extension of period of Administration (1 page)
8 June 2010Registered office address changed from C/O Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from C/O Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from C/O Deloitte Llp Gainsborough House 34-40 Grey Street Newcastle upon Tyne NE1 6AE on 8 June 2010 (2 pages)
11 January 2010Administrator's progress report to 8 December 2009 (18 pages)
11 January 2010Administrator's progress report to 8 December 2009 (18 pages)
11 January 2010Administrator's progress report to 8 December 2009 (18 pages)
27 August 2009Appointment Terminated Secretary catriona box (1 page)
27 August 2009Appointment terminated secretary catriona box (1 page)
20 August 2009Statement of affairs with form 2.14B (9 pages)
20 August 2009Statement of affairs with form 2.14B (9 pages)
19 August 2009Result of meeting of creditors (2 pages)
19 August 2009Result of meeting of creditors (2 pages)
22 July 2009Statement of administrator's proposal (26 pages)
22 July 2009Statement of administrator's proposal (26 pages)
12 June 2009Appointment of an administrator (1 page)
12 June 2009Appointment of an administrator (1 page)
10 June 2009Registered office changed on 10/06/2009 from 15 harmire enterprise park harmire road barnard castle county durham DL12 8BN (1 page)
10 June 2009Registered office changed on 10/06/2009 from 15 harmire enterprise park harmire road barnard castle county durham DL12 8BN (1 page)
20 October 2008Secretary's Change of Particulars / catriona box / 02/05/2008 / HouseName/Number was: , now: 48; Street was: 39 carnation way, now: long breech; Area was: , now: mawsley; Post Town was: aylesbury, now: kettering; Region was: buckinghamshire, now: northamptonshire; Post Code was: HP21 8TU, now: NN14 1TR; Country was: , now: united kingdom; Occupatio (2 pages)
20 October 2008Return made up to 27/08/08; full list of members (4 pages)
20 October 2008Return made up to 27/08/08; full list of members (4 pages)
20 October 2008Secretary's change of particulars / catriona box / 02/05/2008 (2 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 27/08/07; full list of members (4 pages)
29 February 2008Return made up to 27/08/07; full list of members (4 pages)
28 February 2008Registered office changed on 28/02/2008 from 15 redwell court harmire business park barnard castle co durham DL12 8BN (1 page)
28 February 2008Location of register of members (1 page)
28 February 2008Registered office changed on 28/02/2008 from 15 redwell court harmire business park barnard castle co durham DL12 8BN (1 page)
28 February 2008Location of register of members (1 page)
27 February 2008Location of debenture register (1 page)
27 February 2008Director's change of particulars / shaun stacey / 22/09/2007 (2 pages)
27 February 2008Director's change of particulars / mark atkinson / 01/04/2007 (2 pages)
27 February 2008Location of debenture register (1 page)
27 February 2008Director's Change of Particulars / shaun stacey / 22/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 32 cleeve way, now: riverview; Area was: , now: burton latimer; Post Town was: wellingborough, now: kettering; Post Code was: NN8 2RT, now: NN15 5PP; Country was: , now: united kingdom; Occupation was: contracts manager, (2 pages)
27 February 2008Director's Change of Particulars / mark atkinson / 01/04/2007 / Title was: , now: mr; HouseName/Number was: , now: coverdale cottage; Street was: 1 castle court, now: coverdale cottage; Area was: startforth, now: boldron; Region was: co durham, now: county durham; Post Code was: DL12 9DU, now: DL12 9RF; Country was: , now: united kingdom; Occupatio (2 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007New secretary appointed (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Registered office changed on 06/01/07 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
6 January 2007Registered office changed on 06/01/07 from: c/o clive owen & co 140 coniscliffe road darlington county durham DL3 7RT (1 page)
19 October 2006Return made up to 27/08/06; full list of members (2 pages)
19 October 2006Return made up to 27/08/06; full list of members (2 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 October 2005Particulars of mortgage/charge (9 pages)
20 October 2005Particulars of mortgage/charge (9 pages)
28 September 2005Return made up to 27/08/05; full list of members (3 pages)
28 September 2005Location of register of members (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Return made up to 27/08/05; full list of members (3 pages)
22 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
22 July 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
27 August 2004Incorporation (19 pages)
27 August 2004Incorporation (19 pages)