Company NameMSG Elite Marketing Limited
Company StatusDissolved
Company Number07119063
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMatthew Stephen Goodchild
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCiti Base 40 Princess Street
Manchester
M1 6DE
Secretary NamePRB Company Secretarial Llp (Corporation)
StatusClosed
Appointed31 March 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 21 October 2014)
Correspondence AddressKingfisher House Hurstwood Grange
Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Director NameMr Matthew Stephen Goodchild
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCiti Base 40 Princess Street
Manchester
M1 6DE
Director NameMr Mitchell James Hughes
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCiti Base 40 Princess Street
Manchester
M1 6DE
Secretary NameRDA Co Secs Limited (Corporation)
StatusResigned
Appointed07 January 2010(same day as company formation)
Correspondence AddressPeartree House Bolham Lane
Retford
Notts
DN22 6SU

Contact

Websitewww.msgelitemarketing.co.uk

Location

Registered AddressCiti Base
40 Princess Street
Manchester
M1 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Matthew Stephen Goodchild
100.00%
Ordinary

Financials

Year2014
Net Worth£23,486
Cash£43,591
Current Liabilities£27,341

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(3 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 100
(3 pages)
22 November 2012Appointment of Matthew Stephen Goodchild as a director (2 pages)
22 November 2012Appointment of Matthew Stephen Goodchild as a director (2 pages)
21 November 2012Termination of appointment of Mitchell Hughes as a director (1 page)
21 November 2012Termination of appointment of Mitchell Hughes as a director (1 page)
1 November 2012Appointment of Mitchell James Hughes as a director (2 pages)
1 November 2012Termination of appointment of Matthew Goodchild as a director (1 page)
1 November 2012Termination of appointment of Matthew Goodchild as a director (1 page)
1 November 2012Appointment of Mitchell James Hughes as a director (2 pages)
9 October 2012Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 9 October 2012 (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
15 November 2011Amended accounts made up to 31 December 2010 (10 pages)
15 November 2011Amended accounts made up to 31 December 2010 (10 pages)
13 October 2011Registered office address changed from Ground Floor Ivor House Bridge Street Cardiff CF10 2TH on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Ground Floor Ivor House Bridge Street Cardiff CF10 2TH on 13 October 2011 (1 page)
13 October 2011Director's details changed for Mr Matthew Stephen Goodchild on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Matthew Stephen Goodchild on 13 October 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
31 March 2011Appointment of Prb Company Secretarial Llp as a secretary (2 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
27 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
27 November 2010Termination of appointment of Rda Co Secs Limited as a secretary (1 page)
8 June 2010Registered office address changed from Sophia House 28 Cathederal Road Cardiff CF11 9LJ United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Sophia House 28 Cathederal Road Cardiff CF11 9LJ United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from Sophia House 28 Cathederal Road Cardiff CF11 9LJ United Kingdom on 8 June 2010 (1 page)
29 April 2010Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 29 April 2010 (1 page)
13 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
13 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
7 January 2010Incorporation (34 pages)
7 January 2010Incorporation (34 pages)