Company NameMSB Leisure Limited
Company StatusDissolved
Company Number02953133
CategoryPrivate Limited Company
Incorporation Date27 July 1994(29 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Gerald Gosnay
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 15 The Old Mill
Scott Lane
Wetherby
West Yorkshire
LS22 6NB
Director NameSusan Anne Whitehurst
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklands Quarry Dene
Weetwood Lane
Leeds
West Yorkshire
LS16 8PA
Secretary NameSusan Anne Whitehurst
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressOaklands Quarry Dene
Weetwood Lane
Leeds
West Yorkshire
LS16 8PA
Director NameNicholas Mark Jefferies
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Millingfield
Holmes Chapel
Cheshire
CW4 7HN
Director NameSally Ann Jefferies
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 1999)
RoleGeneral Manager
Correspondence Address203 Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0SH
Secretary NameGerald Gosnay
NationalityBritish
StatusResigned
Appointed01 September 2009(15 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address18 Benton Mews
Horbury
Wakefield
West Yorkshire
WF4 5RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£1,413
Cash£115
Current Liabilities£98,702

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Termination of appointment of Gerald Gosnay as a secretary (1 page)
3 October 2011Termination of appointment of Gerald Gosnay as a secretary on 31 August 2011 (1 page)
3 October 2011Termination of appointment of Gerald Gosnay as a director on 31 August 2011 (1 page)
3 October 2011Termination of appointment of Gerald Gosnay as a director (1 page)
7 September 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 380,000
(5 pages)
7 September 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 380,000
(5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Appointment terminated director and secretary susan whitehurst (1 page)
1 October 2009Appointment Terminated Director and Secretary susan whitehurst (1 page)
1 October 2009Secretary appointed gerald gosnay (1 page)
1 October 2009Secretary appointed gerald gosnay (1 page)
16 September 2009Return made up to 27/07/09; full list of members (4 pages)
16 September 2009Return made up to 27/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Return made up to 27/07/08; full list of members (4 pages)
17 October 2008Return made up to 27/07/08; full list of members (4 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Return made up to 27/07/07; full list of members (3 pages)
24 September 2007Return made up to 27/07/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Return made up to 27/07/06; full list of members (3 pages)
20 October 2006Return made up to 27/07/06; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 27/07/05; full list of members (7 pages)
19 August 2005Return made up to 27/07/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 September 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 27/07/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 September 2003Return made up to 27/07/03; full list of members (8 pages)
17 September 2003Return made up to 27/07/03; full list of members (8 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 August 2002Return made up to 27/07/02; full list of members (7 pages)
18 August 2002Return made up to 27/07/02; full list of members (7 pages)
10 August 2001Return made up to 27/07/01; full list of members (6 pages)
10 August 2001Return made up to 27/07/01; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 September 2000Registered office changed on 21/09/00 from: 5 folly view bramham wetherby west yorkshire LS23 6SF (1 page)
21 September 2000Registered office changed on 21/09/00 from: 5 folly view bramham wetherby west yorkshire LS23 6SF (1 page)
5 September 2000Return made up to 27/07/00; full list of members (6 pages)
5 September 2000Return made up to 27/07/00; full list of members (6 pages)
31 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 2000£ ic 400000/380000 15/12/99 £ sr 20000@1=20000 (1 page)
31 January 2000£ ic 400000/380000 15/12/99 £ sr 20000@1=20000 (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1999Return made up to 27/07/99; full list of members (6 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 September 1998Return made up to 27/07/98; no change of members (4 pages)
9 September 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
1 August 1998Declaration of satisfaction of mortgage/charge (1 page)
16 July 1998Registered office changed on 16/07/98 from: brindley way lyme green business park london road maclesfield cheshire SK11 0TB (1 page)
16 July 1998Registered office changed on 16/07/98 from: brindley way lyme green business park london road maclesfield cheshire SK11 0TB (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 October 1997Return made up to 27/07/97; no change of members (4 pages)
12 October 1997Return made up to 27/07/97; no change of members (4 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
19 September 1996Return made up to 27/07/96; full list of members (6 pages)
19 September 1996Return made up to 27/07/96; full list of members (6 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 September 1995Return made up to 27/07/95; full list of members (6 pages)
12 September 1995Return made up to 27/07/95; full list of members (6 pages)
26 April 1995Accounting reference date notified as 31/12 (1 page)
26 April 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)