Company NameMock & Sons Limited
Company StatusDissolved
Company Number07864685
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 4 months ago)
Dissolution Date15 September 2018 (5 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jonathan Craig Hirst
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanby Close
Fenay Bridge
Huddersfield
West Yorkshire
HD8 0FZ
Director NameMiss Catherine Louise Bardell
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Collindale Street
Monkston Park
Milton Keynes
Buckinghamshire
MK10 9PJ

Location

Registered AddressSuite 2.10 Holmfield Mills, Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£3,429
Cash£27
Current Liabilities£157,916

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Dissolution deferment (1 page)
22 November 2016Completion of winding up (1 page)
19 February 2015Order of court to wind up (1 page)
23 October 2014Registered office address changed from Upper Giles Hill Farm 2 South Lane Shelf Halifax West Yorkshire HX3 7TW to C/O Nichol Accountants Ltd Suite 2.10 Holmfield Mills, Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 23 October 2014 (1 page)
15 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
17 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 3
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 4 October 2013
  • GBP 3
(4 pages)
29 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 May 2012Registered office address changed from Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England on 29 May 2012 (2 pages)
25 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
6 March 2012Termination of appointment of Catherine Bardell as a director (1 page)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)