Ewloe
Chester
Cheshire
CH5 3UZ
Wales
Secretary Name | Darren Paul Drabble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Moneysupermarket House St Davids Park Ewloe Chester Cheshire CH5 3UZ Wales |
Director Name | Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 September 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ Wales |
Director Name | Shanta Kaur Panesar |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(7 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 158 Blackberry Lane Wyken Coventry West Midlands CV2 3JS |
Director Name | Mr Divinder Singh Panesar |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 October 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere Tamworth Road Coventry West Midlands CV7 8JJ |
Secretary Name | Shanta Kaur Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | Belvedere Tamworth Road Coventry West Midlands CV7 8JJ |
Director Name | Mr Barry Geoffrey Summers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(8 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 14 October 2010) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 2 Bayham Abbey Farm Buildings Bayham Abbey Lamberhurst Tunbridge Wells Kent TN3 8BG |
Director Name | Peter William Walker |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(14 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 14 October 2010) |
Role | Non Exec Director - Online |
Country of Residence | United Kingdom |
Correspondence Address | Dot Com House Broomfield Place Coventry CV5 6GY |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St Davids Park Ewloe Chester Cheshire CH5 3UZ Wales |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ Wales |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 08 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ Wales |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | financialservices.co.uk |
---|
Registered Address | Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
1.4k at £1 | Moneysupermarket.com Financial Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Graham Donoghue as a director on 8 October 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 August 2015 | Auditor's resignation (1 page) |
24 July 2015 | Auditor's resignation (1 page) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 November 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 November 2014 | Register 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 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 June 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 Statement of capital on 2014-06-23
|
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Registered office address changed from Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 31 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (15 pages) |
12 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Termination of appointment of David Osborne as a director (2 pages) |
2 July 2012 | Annual return made up to 6 June 2012 (16 pages) |
2 July 2012 | Annual return made up to 6 June 2012 (16 pages) |
28 September 2011 | Annual return made up to 6 June 2011. List of shareholders has changed (16 pages) |
28 September 2011 | Annual return made up to 6 June 2011. List of shareholders has changed (16 pages) |
2 September 2011 | Termination of appointment of Divinder Panesar as a director (2 pages) |
2 September 2011 | Appointment of Darren Paul Drabble as a secretary (3 pages) |
2 September 2011 | Termination of appointment of Shanta Panesar as a secretary (2 pages) |
2 September 2011 | Termination of appointment of a director
|
2 September 2011 | Register inspection address has been changed from Moneysupermarket House St Davids Park Ewloe Chester Cheshire CH5 3UZ (2 pages) |
2 September 2011 | Appointment of Darren Paul Drabble as a secretary (2 pages) |
2 September 2011 | Change of share class name or designation (2 pages) |
2 September 2011 | Termination of appointment of Peter Walker as a director (2 pages) |
2 September 2011 | Register inspection address has been changed from Moneysupermarket House St. Davids Park Ewloe Chester Cheshire CH5 3UZ (2 pages) |
2 September 2011 | Termination of appointment of Barry Summers as a director (2 pages) |
2 September 2011 | Termination of appointment of a director
|
2 September 2011 | Termination of appointment of a director
|
2 September 2011 | Termination of appointment of a secretary
|
17 August 2011 | Register inspection address has been changed (2 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 November 2010 | Appointment of Mr David John Osborne as a director (3 pages) |
3 November 2010 | Appointment of Graham Donoghue as a director (3 pages) |
3 November 2010 | Appointment of Mr Peter James Plumb as a director (3 pages) |
29 October 2010 | Termination of appointment of Shanta Panesar as a secretary (2 pages) |
29 October 2010 | Appointment of Darren Paul Drabble as a secretary (3 pages) |
29 October 2010 | Statement of company's objects (2 pages) |
29 October 2010 | Termination of appointment of Barry Summers as a director (2 pages) |
29 October 2010 | Resolutions
|
29 October 2010 | Termination of appointment of Divinder Panesar as a director (2 pages) |
29 October 2010 | Appointment of Mr Paul Harris Doughty as a director (3 pages) |
29 October 2010 | Registered office address changed from , Chancery Pavillion, Boycott Avenue, Oldbrook Milton Keynes, Buckinghamshire, MK6 2TA on 29 October 2010 (2 pages) |
29 October 2010 | Change of share class name or designation (2 pages) |
29 October 2010 | Termination of appointment of Peter Walker as a director (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Davinder Singh Panesar on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Davinder Singh Panesar on 6 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (8 pages) |
10 June 2010 | Director's details changed for Barry Geoffrey Summers on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Barry Geoffrey Summers on 6 June 2010 (2 pages) |
23 March 2010 | Appointment of Peter William Walker as a director (3 pages) |
13 July 2009 | Return made up to 06/06/09; full list of members (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
11 July 2007 | Return made up to 06/06/07; full list of members (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Return made up to 06/06/06; full list of members
|
12 January 2007 | Registered office changed on 12/01/07 from: 2 bayham abbey farm buildings, little bayham, nr lamberhurst, kent TN3 8BG (1 page) |
11 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 158 blackberry lane, coventry, west midlands, CV2 3JS (1 page) |
23 November 2005 | Return made up to 06/06/05; full list of members (9 pages) |
7 October 2005 | Secretary's particulars changed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 August 2005 | Director's particulars changed (1 page) |
20 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 September 2003 | New director appointed (2 pages) |
31 August 2003 | Return made up to 06/06/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
11 July 2002 | Return made up to 06/06/02; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
3 December 2001 | Return made up to 06/06/01; full list of members (6 pages) |
24 May 2001 | Memorandum and Articles of Association (12 pages) |
18 May 2001 | Company name changed community research and developme nt partnerships LIMITED\certificate issued on 18/05/01 (8 pages) |
4 September 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
14 July 2000 | Return made up to 06/06/00; full list of members (6 pages) |
22 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
2 July 1999 | Accounts 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 1999 | Ad 25/03/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
13 April 1999 | Resolutions
|
2 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
5 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
14 August 1997 | Return made up to 06/06/97; full list of members (6 pages) |
12 November 1996 | Return made up to 06/06/96; full list of members
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Accounting reference date extended from 30/06/96 to 31/08/96 (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
6 June 1995 | Incorporation (26 pages) |