Company NameM2 Mortgage Club Limited
Company StatusDissolved
Company Number03544396
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandown Terrace
Boughton
Chester
Cheshire
CH3 5BN
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Secretary NameMr Darren Paul Drabble
NationalityBritish
StatusClosed
Appointed18 June 2007(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 22 September 2009)
RoleGeneral Counsel
Correspondence Address12 Brooklawn Drive
Didsbury
Manchester
Lancashire
M20 3GZ
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(11 years after company formation)
Appointment Duration5 months, 2 weeks (closed 22 September 2009)
RoleManaging Director Travel
Country of ResidenceEngland
Correspondence Address49 Ashmores Lane Alsager
Stoke On Trent
Alsager
Staffordshire
ST7 2LN
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(11 years after company formation)
Appointment Duration5 months, 2 weeks (closed 22 September 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address77 Shakespeare Avenue
Bath
Avon
BA2 4RQ
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(11 years after company formation)
Appointment Duration5 months, 2 weeks (closed 22 September 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House 64 Lynch Road
Farnham
Surrey
GU9 8BT
Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales
Secretary NameSimon Justin Nixon
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandown Terrace
Boughton
Chester
Cheshire
CH3 5BN
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMoneysupermarket House
St Davids Park
Ewloe
Chester
CH5 3UZ
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
27 May 2009Application for striking-off (2 pages)
11 May 2009Return made up to 09/04/09; full list of members (4 pages)
15 April 2009Director appointed peter james plumb (2 pages)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed david osborne (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
24 April 2008Return made up to 09/04/08; full list of members (3 pages)
28 September 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
17 April 2007Return made up to 09/04/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
10 April 2006Return made up to 09/04/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
27 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
20 April 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
15 April 2003Return made up to 09/04/03; full list of members (7 pages)
18 February 2003Registered office changed on 18/02/03 from: park house 1 chantry court chester cheshire CH1 4QN (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 November 2002Full accounts made up to 28 February 2002 (11 pages)
15 April 2002Return made up to 09/04/02; full list of members (6 pages)
27 December 2001Full accounts made up to 28 February 2001 (11 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
29 December 2000Full accounts made up to 29 February 2000 (11 pages)
10 May 2000Auditor's resignation (1 page)
5 May 2000Return made up to 09/04/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: kingfisher house sandpiper court chester business park wrexham road chester cheshire CH4 9QF (1 page)
22 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 April 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
29 October 1998Registered office changed on 29/10/98 from: 7 hoole road chester cheshire CH2 3NH (1 page)
16 April 1998Secretary resigned (1 page)
9 April 1998Incorporation (17 pages)