Company NameMSMG Dormant No. 1 Limited
Company StatusDissolved
Company Number04384073
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 1 month ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous Names3

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(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 20 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(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 20 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(18 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 20 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
Appointed28 February 2002(same day as company formation)
RoleSystems Analyst
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
Appointed28 February 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House Saint Davids Park
Ewloe
Chester
CH5 3UZ
Wales
Secretary NameJeremy Dodd
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRudale
6 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Secretary NameMr Paul Harris Doughty
NationalityBritish
StatusResigned
Appointed01 September 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Peel Hall Park Gongar Lane
Ashton Hayes
Chester
Cheshire
CH3 8AY
Wales
Director NameMr Paul Harris Doughty
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(5 years, 3 months 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(5 years, 3 months 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 NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(7 years, 1 month 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 NameDavid Osbourne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Shakespeare Avenue
Bath
Avon
BA2 4RQ
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(7 years, 1 month 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(12 years, 1 month 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(15 years 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(16 years, 8 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitemoneysupermarket.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

Shareholders

1 at £1Money Supermarket Com Financial Group LTD
100.00%
Ordinary

Accounts

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

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-30
(3 pages)
15 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 September 2020Appointment of Mr Peter Bernard Duffy as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Mark Peter Lewis as a director on 31 August 2020 (1 page)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 February 2019Termination of appointment of Darren Paul Drabble as a secretary on 8 February 2019 (1 page)
11 February 2019Appointment of Katherine Bellau as a secretary on 8 February 2019 (2 pages)
7 February 2019Appointment of Scilla Grimble as a director on 4 February 2019 (2 pages)
5 February 2019Termination of appointment of Darren Paul Drabble as a director on 4 February 2019 (1 page)
1 November 2018Appointment of Darren Paul Drabble as a director on 31 October 2018 (2 pages)
1 November 2018Termination of appointment of Matthew John Price as a director on 31 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
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)
8 May 2017Termination of appointment of Peter James Plumb as a director on 4 May 2017 (1 page)
27 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
23 March 2017Appointment of Mr Mark Peter Lewis as a director on 13 March 2017 (2 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)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(6 pages)
6 January 2016Termination of appointment of Simon Justin Nixon as a director on 31 December 2015 (1 page)
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)
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)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(8 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(8 pages)
26 March 2015Termination of appointment of David Osbourne as a director on 25 September 2012 (1 page)
26 March 2015Termination of appointment of David Osbourne as a director on 25 September 2012 (1 page)
9 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Peter James Plumb on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Graham Donoghue on 1 February 2015 (2 pages)
9 March 2015Director's details changed for Simon Justin Nixon on 1 February 2015 (2 pages)
9 March 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)
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)
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)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 May 2014Appointment of Matthew John Price as a director (3 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)
30 April 2014Termination of appointment of Paul Doughty as a director (2 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(7 pages)
7 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(7 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 March 2013Secretary's details changed for Mr Darren Paul Drabble on 20 March 2013 (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
20 March 2013Secretary's details changed for Mr Darren Paul Drabble on 20 March 2013 (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 March 2010Director's details changed for David Osbourne on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for David Osbourne on 10 March 2010 (2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 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)
17 February 2010Statement of company's objects (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed david osbourne (2 pages)
15 April 2009Director appointed peter james plumb (2 pages)
15 April 2009Director appointed peter james plumb (2 pages)
15 April 2009Director appointed david osbourne (2 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
6 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 February 2008Memorandum and Articles of Association (14 pages)
27 February 2008Memorandum and Articles of Association (14 pages)
21 February 2008Company name changed 1ST source partnership LIMITED\certificate issued on 21/02/08 (2 pages)
21 February 2008Company name changed 1ST source partnership LIMITED\certificate issued on 21/02/08 (2 pages)
28 September 2007Full accounts made up to 31 December 2006 (13 pages)
28 September 2007Full accounts made up to 31 December 2006 (13 pages)
12 July 2007Return made up to 28/02/07; no change of members; amend (4 pages)
12 July 2007Return made up to 28/02/07; no change of members; amend (4 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Secretary's particulars changed (1 page)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (24 pages)
24 October 2006Full accounts made up to 31 December 2005 (24 pages)
24 March 2006Return made up to 28/02/06; full list of members (2 pages)
24 March 2006Return made up to 28/02/06; full list of members (2 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
18 October 2005Full accounts made up to 31 December 2004 (12 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
15 March 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 28/02/05; 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 (9 pages)
27 October 2004Full accounts made up to 31 December 2003 (9 pages)
29 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 28/02/04; 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)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
28 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 March 2003Company name changed lifestylesupermarket LIMITED\certificate issued on 19/03/03 (2 pages)
20 March 2003Company name changed lifestylesupermarket LIMITED\certificate issued on 19/03/03 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way sealand road chester CH1 4QA (1 page)
18 February 2003Registered office changed on 18/02/03 from: park house, 1 chantry court sovereign way sealand road chester CH1 4QA (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 January 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
28 February 2002Incorporation (18 pages)
28 February 2002Incorporation (18 pages)