Company NameMooch Vintage Ltd
Company StatusDissolved
Company Number08316535
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Mark Lynam
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThackery Farm Brampton Road
Brampton-En-Le-Morthen
Rotherham
South Yorkshire
S66 9AT
Director NameMr Wayne Stephen Stocks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThackery Farm Brampton Road
Brampton-En-Le-Morthen
Rotherham
South Yorkshire
S66 9AT

Location

Registered AddressThackery Farm Brampton Road
Brampton-En-Le-Morthen
Rotherham
S66 9AT
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishThurcroft
WardRother Vale

Shareholders

1 at £1Mark Lynam
50.00%
Ordinary A
1 at £1Wayne Stocks
50.00%
Ordinary B

Financials

Year2014
Net Worth-£3,742
Cash£2,643
Current Liabilities£44,947

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2019Voluntary strike-off action has been suspended (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (4 pages)
24 April 2019Micro company accounts made up to 28 February 2018 (5 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
23 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 December 2018Registered office address changed from 1 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE to Thackery Farm Brampton Road Brampton-En-Le-Morthen Rotherham S66 9AT on 23 December 2018 (1 page)
16 April 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 February 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
15 February 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 January 2016Termination of appointment of Wayne Stephen Stocks as a director on 31 October 2015 (1 page)
27 January 2016Termination of appointment of Wayne Stephen Stocks as a director on 31 October 2015 (1 page)
20 January 2016Director's details changed for Mr Wayne Stocks on 2 December 2015 (2 pages)
20 January 2016Director's details changed for Mr Wayne Stocks on 2 December 2015 (2 pages)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
20 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 March 2015Director's details changed for Mr Mark Lynam on 26 November 2014 (2 pages)
4 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Director's details changed for Mr Mark Lynam on 26 November 2014 (2 pages)
4 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
4 March 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(5 pages)
29 October 2014Registered office address changed from 24 Poplar Grove Ravenfield Rotherham South Yorkshire S65 4LJ to 1 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 1 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE England to 1 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 24 Poplar Grove Ravenfield Rotherham South Yorkshire S65 4LJ to 1 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 1 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE England to 1 Barberry Way Ravenfield Rotherham South Yorkshire S65 4RE on 29 October 2014 (1 page)
3 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
27 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
16 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
16 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)