Company NameMSMG Dormant No. 2 Limited
Company StatusDissolved
Company Number03983242
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date6 July 2021 (2 years, 9 months ago)
Previous NameMoneysupermarket Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Scilla Grimble
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 06 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameKatherine Bellau
StatusClosed
Appointed08 February 2019(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 06 July 2021)
RoleCompany Director
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Peter Bernard Duffy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2020(20 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 06 July 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Duncan Russell Cameron
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2007)
RoleSoftware Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales
Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(1 day after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameMr Duncan Russell Cameron
NationalityBritish
StatusResigned
Appointed26 April 2000(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 18 June 2007)
RoleSoftware Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Clayton Court
Duke Street
Chester
Cheshire
CH1 1NE
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 23 April 2014)
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
StatusResigned
Appointed18 June 2007(7 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 08 February 2019)
RoleGeneral Counsel
Correspondence AddressMoneysupermarket House
Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDavid Osbourne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Shakespeare Avenue
Bath
Avon
BA2 4RQ
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(8 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 October 2015)
RoleManaging Director Travel
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(8 years, 11 months after company formation)
Appointment Duration8 years (resigned 04 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameMr Mark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameDarren Paul Drabble
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(18 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 February 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St David's Park
Ewloe
Chester
CH5 3UZ
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.moneysupermarket.com

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

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
28 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(6 pages)
6 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
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)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(8 pages)
28 April 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
28 April 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
28 April 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
28 April 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
28 April 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
28 April 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 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 to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(6 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 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 May 2013Termination of appointment of David Osbourne as a director (1 page)
16 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Secretary's details changed for Darren Paul Drabble on 25 April 2010 (1 page)
14 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 February 2010Statement of company's objects (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
11 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 April 2009Director appointed peter james plumb (2 pages)
15 April 2009Director appointed david osbourne (2 pages)
15 April 2009Director appointed graham donoghue (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
28 April 2008Return made up to 25/04/08; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned;director resigned (1 page)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (14 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
18 February 2003Registered office changed on 18/02/03 from: park house 1 chantry court, chester west employm, chester cheshire CH1 4QA (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 November 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
8 May 2002Return made up to 25/04/02; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 28 February 2001 (5 pages)
8 May 2001Ad 25/04/00-28/02/01 £ si 2@1=2 £ ic 1/3 (2 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 February 2001Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
25 April 2000Incorporation (18 pages)