Company NameMooncape Limited
DirectorsPeter Greenway and Ruth Margaret Greenway
Company StatusDissolved
Company Number01659663
CategoryPrivate Limited Company
Incorporation Date20 August 1982(41 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Peter Greenway
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(8 years, 8 months after company formation)
Appointment Duration33 years
RolePhotographic Agent
Correspondence AddressEaves House Stocks Lane
Luddenden Luddendenfoot
Halifax
West Yorkshire
HX2 6PR
Director NameRuth Margaret Greenway
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(8 years, 8 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressEaves House Stocks Lane
Luddenden Luddendenfoot
Halifax
West Yorkshire
HX2 6PR
Secretary NameRuth Margaret Greenway
NationalityBritish
StatusCurrent
Appointed20 April 1991(8 years, 8 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressEaves House Stocks Lane
Luddenden Luddendenfoot
Halifax
West Yorkshire
HX2 6PR
Director NameLloyd Malcolm Bunting
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 1994)
RolePhotographic Store Manager
Correspondence Address11 Middleton Road
Clifton
Rotherham
South Yorkshire
S65 2AY

Location

Registered AddressMessrs Sargent & Co
4 Wards End
Halifax
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

6 February 2001Dissolved (1 page)
6 November 2000Liquidators statement of receipts and payments (5 pages)
6 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2000Liquidators statement of receipts and payments (5 pages)
8 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
5 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
10 November 1997Liquidators statement of receipts and payments (5 pages)
8 May 1997Liquidators statement of receipts and payments (3 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
25 October 1995Registered office changed on 25/10/95 from: eaves house stocks lane luddenden halifax HX2 6PR (1 page)