Company NameMBO Consulting Limited
Company StatusDissolved
Company Number04917122
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMargaret Ogilvie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleConsultant
Correspondence Address208 Cross Flatts Grove
Leeds
West Yorkshire
LS11 7BW
Director NameWilliam Grant Ogilvie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleConsultant
Correspondence Address208 Cross Flatts Grove
Leeds
West Yorkshire
LS11 7BW
Secretary NameMargaret Ogilvie
NationalityBritish
StatusClosed
Appointed01 October 2003(same day as company formation)
RoleConsultant
Correspondence Address208 Cross Flatts Grove
Leeds
West Yorkshire
LS11 7BW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCavendish House St Andrew'S
Court, Burley Street
Leeds
West Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£16,160
Cash£19,196
Current Liabilities£4,823

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
23 January 2009Application for striking-off (1 page)
9 April 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
30 October 2007Return made up to 01/10/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 November 2005Return made up to 01/10/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
18 October 2004Return made up to 01/10/04; full list of members (7 pages)
3 November 2003Secretary resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New secretary appointed;new director appointed (2 pages)
29 October 2003Ad 01/10/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)