Company NameMoody Blues Limited
DirectorsDiane Nice and Paul Richard Nice
Company StatusDissolved
Company Number01861027
CategoryPrivate Limited Company
Incorporation Date5 November 1984(39 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Diane Nice
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hazelwood Road
Hale
Altrincham
Cheshire
WA15 9AX
Director NameMr Paul Richard Nice
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleGeneral Manager
Correspondence Address9 Hazelwood Road
Hale
Altrincham
Cheshire
WA15 9AX
Secretary NameMr Paul Richard Nice
NationalityBritish
StatusCurrent
Appointed16 August 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address9 Hazelwood Road
Hale
Altrincham
Cheshire
WA15 9AX
Secretary NameMr William Brian Bouchier
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1991)
RoleCompany Director
Correspondence Address19 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD

Location

Registered AddressC/O Wilson Gilbert
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1989 (34 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 May 1999Liquidators statement of receipts and payments (5 pages)
7 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
20 January 1998Liquidators statement of receipts and payments (5 pages)
23 June 1997Liquidators statement of receipts and payments (5 pages)
27 December 1996Liquidators statement of receipts and payments (5 pages)
17 June 1996Liquidators statement of receipts and payments (5 pages)
16 January 1996Liquidators statement of receipts and payments (5 pages)
22 June 1995Liquidators statement of receipts and payments (6 pages)