Company NameMoonshine Lemon Juice & Liquor Company Limited
Company StatusDissolved
Company Number03468854
CategoryPrivate Limited Company
Incorporation Date20 November 1997(26 years, 5 months ago)

Directors

Director NameBrian David Nottingham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleRetired
Correspondence Address17 Richmondfield Way
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HJ
Director NamePeter Guy Nottingham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleManaging Director
Correspondence Address6 Coltsfoot Close
Pontefract
West Yorkshire
WF8 2RY
Director NameMr Mark Harwood Oates
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleProperty Developer
Correspondence AddressThe Barn
Ripponden Old Lane
Halifax
West Yorkshire
HX6 4LU
Secretary NameBrian David Nottingham
NationalityBritish
StatusCurrent
Appointed20 November 1997(same day as company formation)
RoleRetired
Correspondence Address17 Richmondfield Way
Barwick In Elmet
Leeds
West Yorkshire
LS15 4HJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 September 2002Dissolved (1 page)
13 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
24 January 2002Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
25 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
26 July 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Appointment of a voluntary liquidator (2 pages)
30 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 1998Statement of affairs (6 pages)
8 July 1998Registered office changed on 08/07/98 from: west point business centre westland square leeds west yorkshire LS11 5SS (1 page)
17 December 1997Ad 20/11/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 1997New secretary appointed;new director appointed (2 pages)
25 November 1997Registered office changed on 25/11/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 November 1997Director resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
20 November 1997Incorporation (15 pages)