Company NameFinancial Services Net Limited
Company StatusDissolved
Company Number03065112
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameCommunity Research And Development Partnerships Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 13 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Cheshire
CH5 3UZ
Wales
Secretary NameDarren Paul Drabble
NationalityBritish
StatusClosed
Appointed14 October 2010(15 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 13 September 2016)
RoleCompany Director
Correspondence AddressMoneysupermarket House St Davids Park
Ewloe
Chester
Cheshire
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 13 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameShanta Kaur Panesar
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(7 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address158 Blackberry Lane
Wyken
Coventry
West Midlands
CV2 3JS
Director NameMr Divinder Singh Panesar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(12 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 October 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere
Tamworth Road
Coventry
West Midlands
CV7 8JJ
Secretary NameShanta Kaur Panesar
NationalityBritish
StatusResigned
Appointed31 May 1996(12 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 October 2010)
RoleCompany Director
Correspondence AddressBelvedere
Tamworth Road
Coventry
West Midlands
CV7 8JJ
Director NameMr Barry Geoffrey Summers
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(8 years after company formation)
Appointment Duration7 years, 3 months (resigned 14 October 2010)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address2 Bayham Abbey Farm Buildings
Bayham Abbey Lamberhurst
Tunbridge Wells
Kent
TN3 8BG
Director NamePeter William Walker
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(14 years, 9 months after company formation)
Appointment Duration7 months (resigned 14 October 2010)
RoleNon Exec Director - Online
Country of ResidenceUnited Kingdom
Correspondence AddressDot Com House Broomfield Place
Coventry
CV5 6GY
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St Davids Park
Ewloe
Chester
Cheshire
CH5 3UZ
Wales
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Cheshire
CH5 3UZ
Wales
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(15 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 08 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Cheshire
CH5 3UZ
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitefinancialservices.co.uk

Location

Registered AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley

Shareholders

1.4k at £1Moneysupermarket.com Financial Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,387
(7 pages)
21 June 2016Application to strike the company off the register (3 pages)
2 June 2016Full accounts made up to 31 December 2015 (15 pages)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
29 October 2015Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page)
14 September 2015Full accounts made up to 31 December 2014 (14 pages)
13 August 2015Auditor's resignation (1 page)
24 July 2015Auditor's resignation (1 page)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,387
(8 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,387
(8 pages)
21 November 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 November 2014Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 June 2014Full accounts made up to 31 December 2013 (15 pages)
23 June 2014Annual return made up to 6 June 2014
Statement of capital on 2014-06-23
  • GBP 1,387
(15 pages)
23 June 2014Annual return made up to 6 June 2014
Statement of capital on 2014-06-23
  • GBP 1,387
(15 pages)
12 May 2014Appointment of Matthew John Price as a director (3 pages)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
31 July 2013Registered office address changed from Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 31 July 2013 (2 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (15 pages)
12 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Termination of appointment of David Osborne as a director (2 pages)
2 July 2012Annual return made up to 6 June 2012 (16 pages)
2 July 2012Annual return made up to 6 June 2012 (16 pages)
28 September 2011Annual return made up to 6 June 2011. List of shareholders has changed (16 pages)
28 September 2011Annual return made up to 6 June 2011. List of shareholders has changed (16 pages)
2 September 2011Termination of appointment of Divinder Panesar as a director (2 pages)
2 September 2011Appointment of Darren Paul Drabble as a secretary (3 pages)
2 September 2011Termination of appointment of Shanta Panesar as a secretary (2 pages)
2 September 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 02/09/11 for b Summers.
(3 pages)
2 September 2011Register inspection address has been changed from Moneysupermarket House St Davids Park Ewloe Chester Cheshire CH5 3UZ (2 pages)
2 September 2011Appointment of Darren Paul Drabble as a secretary (2 pages)
2 September 2011Change of share class name or designation (2 pages)
2 September 2011Termination of appointment of Peter Walker as a director (2 pages)
2 September 2011Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ (2 pages)
2 September 2011Termination of appointment of Barry Summers as a director (2 pages)
2 September 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 02/09/11 for d Panesar.
(3 pages)
2 September 2011Termination of appointment of a director
  • ANNOTATION The document is a duplicate of TM01 registered on 02/09/11 for p Walker.
(3 pages)
2 September 2011Termination of appointment of a secretary
  • ANNOTATION The document is a duplicate of TM02 registered on 02/09/11 for s Panesar.
(3 pages)
17 August 2011Register inspection address has been changed (2 pages)
10 May 2011Full accounts made up to 31 December 2010 (13 pages)
3 November 2010Appointment of Mr David John Osborne as a director (3 pages)
3 November 2010Appointment of Graham Donoghue as a director (3 pages)
3 November 2010Appointment of Mr Peter James Plumb as a director (3 pages)
29 October 2010Termination of appointment of Shanta Panesar as a secretary (2 pages)
29 October 2010Appointment of Darren Paul Drabble as a secretary (3 pages)
29 October 2010Statement of company's objects (2 pages)
29 October 2010Termination of appointment of Barry Summers as a director (2 pages)
29 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 October 2010Termination of appointment of Divinder Panesar as a director (2 pages)
29 October 2010Appointment of Mr Paul Harris Doughty as a director (3 pages)
29 October 2010Registered office address changed from , Chancery Pavillion, Boycott Avenue, Oldbrook Milton Keynes, Buckinghamshire, MK6 2TA on 29 October 2010 (2 pages)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Termination of appointment of Peter Walker as a director (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Davinder Singh Panesar on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Davinder Singh Panesar on 6 June 2010 (2 pages)
10 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (8 pages)
10 June 2010Director's details changed for Barry Geoffrey Summers on 6 June 2010 (2 pages)
10 June 2010Director's details changed for Barry Geoffrey Summers on 6 June 2010 (2 pages)
23 March 2010Appointment of Peter William Walker as a director (3 pages)
13 July 2009Return made up to 06/06/09; full list of members (6 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 July 2008Return made up to 06/06/08; full list of members (6 pages)
11 July 2007Return made up to 06/06/07; full list of members (4 pages)
22 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 April 2007Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2007Registered office changed on 12/01/07 from: 2 bayham abbey farm buildings, little bayham, nr lamberhurst, kent TN3 8BG (1 page)
11 January 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 December 2005Registered office changed on 19/12/05 from: 158 blackberry lane, coventry, west midlands, CV2 3JS (1 page)
23 November 2005Return made up to 06/06/05; full list of members (9 pages)
7 October 2005Secretary's particulars changed (1 page)
12 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 August 2005Director's particulars changed (1 page)
20 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 June 2004Return made up to 06/06/04; full list of members (9 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 September 2003New director appointed (2 pages)
31 August 2003Return made up to 06/06/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
11 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 December 2001Return made up to 06/06/01; full list of members (6 pages)
24 May 2001Memorandum and Articles of Association (12 pages)
18 May 2001Company name changed community research and developme nt partnerships LIMITED\certificate issued on 18/05/01 (8 pages)
4 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 July 2000Return made up to 06/06/00; full list of members (6 pages)
22 July 1999Return made up to 06/06/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (6 pages)
13 April 1999£ nc 1000/1500 18/03/99 (1 page)
13 April 1999Ad 25/03/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
13 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 June 1998Return made up to 06/06/98; no change of members (4 pages)
14 August 1997Return made up to 06/06/97; full list of members (6 pages)
12 November 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 12/11/96
(6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Accounting reference date extended from 30/06/96 to 31/08/96 (1 page)
15 October 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New director appointed (2 pages)
6 June 1995Incorporation (26 pages)