Company NameMSB Leaders Limited
Company StatusDissolved
Company Number10494145
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 5 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Sarah Louise McKenna
Date of BirthMay 1973 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address448 Palatine Road
Manchester
M22 4JT
Secretary NameMr Tim Pedley
StatusClosed
Appointed01 June 2017(6 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (closed 20 February 2018)
RoleCompany Director
Correspondence Address58 Roundwood Rd Roundwood Road
Manchester
M22 4SF
Director NameMrs Julia Roma Padget
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Branden Drive
Knutsford
WA16 8EJ

Location

Registered Address448 Palatine Road
Manchester
M22 4JT
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
30 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
6 July 2017Registered office address changed from 58 Roundwood Road Manchester M22 4SF England to 448 Palatine Road Manchester M22 4JT on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 58 Roundwood Road Manchester M22 4SF England to 448 Palatine Road Manchester M22 4JT on 6 July 2017 (1 page)
6 June 2017Purchase of own shares. (3 pages)
6 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2017Purchase of own shares. (3 pages)
5 June 2017Appointment of Mr Tim Pedley as a secretary on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr Tim Pedley as a secretary on 1 June 2017 (2 pages)
5 May 2017Registered office address changed from 12 Branden Drive Knutsford WA16 8EJ United Kingdom to 58 Roundwood Road Manchester M22 4SF on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 12 Branden Drive Knutsford WA16 8EJ United Kingdom to 58 Roundwood Road Manchester M22 4SF on 5 May 2017 (1 page)
10 April 2017Termination of appointment of Julia Roma Padget as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Julia Roma Padget as a director on 3 April 2017 (1 page)
1 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 0.06
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 0.06
(4 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)