Company NameMortgage 2000 Design & Processing Limited
Company StatusDissolved
Company Number03562463
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameSpeed 7113 Limited

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
Appointed29 May 1998(2 weeks, 3 days after company formation)
Appointment Duration11 years, 3 months (closed 22 September 2009)
RoleCompany Director
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, 1 month 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, 1 month 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(10 years, 11 months 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(10 years, 11 months 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(10 years, 11 months 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
Appointed29 May 1998(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales
Secretary NameMr Duncan Russell Cameron
NationalityBritish
StatusResigned
Appointed29 May 1998(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 18 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Shareholders

2 at 1Moneysupermarket Com Financial Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2007 (16 years, 3 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)
3 June 2009Return made up to 12/05/09; full list of members (4 pages)
27 May 2009Application for striking-off (2 pages)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed david osborne (2 pages)
15 April 2009Director appointed peter james plumb (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Location of register of members (1 page)
13 May 2008Return made up to 12/05/08; full list of members (3 pages)
28 September 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
10 July 2007New secretary appointed (2 pages)
17 May 2007Return made up to 12/05/07; full list of members (2 pages)
21 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Full accounts made up to 31 December 2005 (15 pages)
18 May 2006Return made up to 12/05/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (14 pages)
19 May 2005Return made up to 12/05/05; 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 (13 pages)
4 June 2004Return made up to 12/05/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(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 (13 pages)
16 May 2002Return made up to 12/05/02; full list of members (7 pages)
27 December 2001Full accounts made up to 28 February 2001 (12 pages)
30 May 2001Return made up to 12/05/01; full list of members (6 pages)
11 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2001Particulars of mortgage/charge (3 pages)
15 January 2001Full accounts made up to 29 February 2000 (14 pages)
15 January 2001Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page)
30 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 May 2000Auditor's resignation (1 page)
6 April 2000Registered office changed on 06/04/00 from: kingfisher house sandpiper court chester business park chester cheshire CH4 9QF (1 page)
20 May 1999Return made up to 12/05/99; full list of members (6 pages)
13 April 1999Registered office changed on 13/04/99 from: c/o kidsons impey the steam mill chester CH3 5AN (2 pages)
7 July 1998Memorandum and Articles of Association (15 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998£ nc 1000/100000 29/05/98 (1 page)
6 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Company name changed speed 7113 LIMITED\certificate issued on 10/06/98 (2 pages)
3 June 1998Registered office changed on 03/06/98 from: 6-8 underwood street london N1 7JQ (1 page)
12 May 1998Incorporation (20 pages)