Company NameMoose Juice Productions Ltd
Company StatusDissolved
Company Number03241809
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameLionel Philip Hicks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(4 days after company formation)
Appointment Duration5 years, 11 months (closed 20 August 2002)
RoleSound Engineer
Correspondence Address4 Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameAnthony Peter Ritchie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(4 days after company formation)
Appointment Duration5 years, 11 months (closed 20 August 2002)
RoleMusician
Correspondence Address96 Goldbeaters Grove
Edgware
Middlesex
HA8 0QA
Director NameWilliam Guy Yates
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1996(4 days after company formation)
Appointment Duration5 years, 11 months (closed 20 August 2002)
RoleSpftware Consultant
Correspondence Address74 Sandhurst Avenue
Woodingdean
Brighton
East Sussex
BN2 6NG
Secretary NameWilliam Guy Yates
NationalityBritish
StatusClosed
Appointed27 August 1996(4 days after company formation)
Appointment Duration5 years, 11 months (closed 20 August 2002)
RoleSpftware Consultant
Correspondence Address74 Sandhurst Avenue
Woodingdean
Brighton
East Sussex
BN2 6NG
Director NamePaul Nigel Curtis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(4 days after company formation)
Appointment Duration1 year (resigned 28 August 1997)
RoleMusician
Correspondence Address3 Station Close
London
N12 7EG
Director NameIvan Daniel Gunn
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(4 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 August 1999)
RoleLicensing Negottiator
Correspondence Address196 Ladysmith Road
Brighton
BN2 4EF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address4 Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
23 October 2001Voluntary strike-off action has been suspended (1 page)
24 September 2001Application for striking-off (1 page)
4 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
17 August 2000Return made up to 23/08/00; full list of members (8 pages)
4 July 2000Full accounts made up to 31 August 1999 (11 pages)
27 September 1999Return made up to 23/08/99; no change of members (4 pages)
9 September 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
22 October 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1998Registered office changed on 05/08/98 from: 74 sandhurst avenue woodingdean brighton east sussex BN2 6NG (1 page)
16 June 1998Full accounts made up to 31 August 1997 (11 pages)
30 October 1997Ad 23/08/97--------- £ si 2@1 (2 pages)
30 October 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 1997Director resigned (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Registered office changed on 02/09/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Secretary resigned (2 pages)
2 September 1996New director appointed (1 page)
23 August 1996Incorporation (14 pages)