Boughton
Chester
Cheshire
CH3 5BN
Wales
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Secretary Name | Mr Darren Paul Drabble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 September 2009) |
Role | General Counsel |
Correspondence Address | 12 Brooklawn Drive Didsbury Manchester Lancashire M20 3GZ |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 22 September 2009) |
Role | Managing Director Travel |
Country of Residence | England |
Correspondence Address | 49 Ashmores Lane Alsager Stoke On Trent Alsager Staffordshire ST7 2LN |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 22 September 2009) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 77 Shakespeare Avenue Bath Avon BA2 4RQ |
Director Name | Mr Peter James Plumb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 22 September 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 64 Lynch Road Farnham Surrey GU9 8BT |
Director Name | Mr Duncan Russell Cameron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clayton Court Duke Street Chester Cheshire CH1 1NE Wales |
Secretary Name | Mr Duncan Russell Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clayton Court Duke Street Chester Cheshire CH1 1NE Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
2 at 1 | Moneysupermarket Com Financial Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
27 May 2009 | Application for striking-off (2 pages) |
15 April 2009 | Director appointed graham donoghue (2 pages) |
15 April 2009 | Director appointed david osborne (2 pages) |
15 April 2009 | Director appointed peter james plumb (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 May 2008 | Location of register of members (1 page) |
13 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned;director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
19 May 2005 | Return made up to 12/05/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 June 2003 | Return made up to 12/05/03; full list of members
|
18 February 2003 | Registered office changed on 18/02/03 from: park house 1 chantry court chester cheshire CH1 4QN (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 November 2002 | Full accounts made up to 28 February 2002 (13 pages) |
16 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
30 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
11 April 2001 | Resolutions
|
9 February 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Full accounts made up to 29 February 2000 (14 pages) |
15 January 2001 | Accounting reference date shortened from 31/05/00 to 29/02/00 (1 page) |
30 May 2000 | Return made up to 12/05/00; full list of members
|
10 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
10 May 2000 | Auditor's resignation (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: kingfisher house sandpiper court chester business park chester cheshire CH4 9QF (1 page) |
20 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: c/o kidsons impey the steam mill chester CH3 5AN (2 pages) |
7 July 1998 | Memorandum and Articles of Association (15 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | £ nc 1000/100000 29/05/98 (1 page) |
6 July 1998 | Resolutions
|
6 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Company name changed speed 7113 LIMITED\certificate issued on 10/06/98 (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 6-8 underwood street london N1 7JQ (1 page) |
12 May 1998 | Incorporation (20 pages) |