Company NameM.H. Mear & Co. Limited
Company StatusDissolved
Company Number01332373
CategoryPrivate Limited Company
Incorporation Date3 October 1977(46 years, 6 months ago)
Dissolution Date9 January 2014 (10 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr James Maurice Vincent Mosley
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(17 years, 1 month after company formation)
Appointment Duration19 years, 2 months (closed 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Avenue
Huddersfield
West Yorkshire
HD3 3LR
Director NameMr David James Mosley
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(29 years after company formation)
Appointment Duration7 years, 2 months (closed 09 January 2014)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address62 Carr Street
Marsh
Huddersfield
West Yorkshire
HD3 4AU
Secretary NameMr Daniel Hirst
StatusClosed
Appointed30 July 2007(29 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 09 January 2014)
RoleCompany Director
Correspondence Address32 Westfield Road
Mirfield
West Yorkshire
WF14 9PW
Director NameDoreen Hinchlife
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleSecretary
Correspondence Address17 Marsh Hall Lane
Thurstonland
Huddersfield
HD4 6XD
Director NameMargaret Elaine Lynch
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleManaging Director
Correspondence Address15 Marsh Hall Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XD
Director NameElizabeth Poupard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleTechnical Advisor
Correspondence AddressTern Cottage
2 Point Green
Devoran, Truro
Cornwall
TR3 6NH
Director NameJennifer Taylor
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleGeneral Practitioner
Correspondence AddressMollicar House
Lumb Lane Almondbury
Huddersfield
West Yorkshire
HD4 6SZ
Director NameChristine Susan Walker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 1994)
RoleCalculator Designer
Correspondence Address43 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Secretary NameDoreen Hinchlife
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCompany Director
Correspondence Address17 Marsh Hall Lane
Thurstonland
Huddersfield
HD4 6XD
Secretary NameChristine Susan Walker
NationalityBritish
StatusResigned
Appointed01 July 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1994)
RoleCalculator Designer
Correspondence Address43 Ridgeway
Wargrave
Reading
Berkshire
RG10 8AS
Director NamePauline Mosley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 24 June 2007)
RoleDirector/Company Secretary
Correspondence Address3 West Avenue
Huddersfield
West Yorkshire
HD3 3LR
Secretary NamePauline Mosley
NationalityBritish
StatusResigned
Appointed01 November 1994(17 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 24 June 2007)
RoleDirector/Company Secretary
Correspondence Address3 West Avenue
Huddersfield
West Yorkshire
HD3 3LR

Location

Registered AddressRamsden Mills Britannia Road
Milnsbridge
Huddersfield
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

14 at £1Mr James Maurice Vincent Mosley
50.00%
Ordinary
7 at £1Adam Paul Mosley
25.00%
Ordinary
7 at £1David James Mosley
25.00%
Ordinary

Financials

Year2014
Net Worth£259,952
Cash£276,618
Current Liabilities£89,033

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 October 2013Return of final meeting in a members' voluntary winding up (3 pages)
9 October 2013Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-30
(1 page)
5 November 2012Appointment of a voluntary liquidator (1 page)
5 November 2012Declaration of solvency (3 pages)
5 November 2012Declaration of solvency (3 pages)
5 November 2012Appointment of a voluntary liquidator (1 page)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 28
(6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
Statement of capital on 2012-07-02
  • GBP 28
(6 pages)
24 October 2011Accounts for a small company made up to 30 April 2011 (8 pages)
24 October 2011Accounts for a small company made up to 30 April 2011 (8 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
25 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
15 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
15 December 2009Accounts for a small company made up to 30 April 2009 (8 pages)
28 September 2009Secretary's Change of Particulars / daniel hirst / 25/09/2009 / HouseName/Number was: , now: 32; Street was: 5 waterroyd lane, now: westfield road; Post Code was: WF14 9SB, now: WF14 9PW (1 page)
28 September 2009Secretary's change of particulars / daniel hirst / 25/09/2009 (1 page)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from 3 west avenue daisy lea lane lindley huddersfield HD3 3LR (1 page)
29 May 2009Registered office changed on 29/05/2009 from 3 west avenue daisy lea lane lindley huddersfield HD3 3LR (1 page)
27 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
27 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
29 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
27 September 2007Return made up to 30/06/07; full list of members (2 pages)
27 September 2007Return made up to 30/06/07; full list of members (2 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed (2 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
22 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
2 August 2006Return made up to 30/06/06; full list of members (2 pages)
2 August 2006Return made up to 30/06/06; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
29 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
15 July 2005Return made up to 30/06/05; full list of members (7 pages)
15 July 2005Return made up to 30/06/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
23 December 2004Accounts for a small company made up to 30 April 2004 (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
8 August 2002Return made up to 30/06/02; full list of members (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
25 July 2001Return made up to 30/06/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 August 2000Return made up to 30/06/00; full list of members (6 pages)
7 August 2000Return made up to 30/06/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 August 1999Return made up to 30/06/99; full list of members (6 pages)
5 August 1999Return made up to 30/06/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
8 July 1998Return made up to 30/06/98; full list of members (6 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
1 July 1997Return made up to 30/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 July 1997Return made up to 30/06/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 August 1996Return made up to 30/06/96; no change of members (4 pages)
7 August 1996Return made up to 30/06/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)