St Davids Park
Ewloe
CH5 3UZ
Wales
Secretary Name | Mr Darren Paul Drabble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 November 2015) |
Role | General Counsel |
Correspondence Address | Moneysupermarket House St Davids Park Ewloe CH5 3UZ Wales |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 November 2015) |
Role | Managing Director Travel |
Country of Residence | England |
Correspondence Address | Moneysupermarket House St Davids Park Ewloe CH5 3UZ Wales |
Director Name | Mr Peter James Plumb |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St Davids Park Ewloe CH5 3UZ Wales |
Director Name | Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester Flintshire CH5 3UZ Wales |
Director Name | Jeremy Dodd |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rudale 6 Dee Banks Chester Cheshire CH3 5UX Wales |
Secretary Name | Simon Justin Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandown Terrace Boughton Chester Cheshire CH3 5BN Wales |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St Davids Park Ewloe CH5 3UZ Wales |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2012) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House St Davids Park Ewloe CH5 3UZ Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Moneysupermarket House St Davids Park Ewloe 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 |
1 at £1 | Moneysupermarket.com Financial Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
22 July 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
4 December 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
4 December 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
27 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
12 May 2014 | Appointment of Matthew John Price as a director (3 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
30 April 2014 | Termination of appointment of Paul Doughty as a director (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 October 2012 | Termination of appointment of David Osborne as a director (2 pages) |
1 October 2012 | Termination of appointment of David Osborne as a director (2 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for David John Osborne on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter James Plumb on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon Justin Nixon on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Harris Doughty on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Graham Donoghue on 20 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Darren Paul Drabble on 20 June 2010 (1 page) |
5 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for David John Osborne on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon Justin Nixon on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter James Plumb on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Graham Donoghue on 20 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Paul Harris Doughty on 20 June 2010 (2 pages) |
5 July 2010 | Secretary's details changed for Darren Paul Drabble on 20 June 2010 (1 page) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
17 February 2010 | Statement of company's objects (2 pages) |
17 February 2010 | Statement of company's objects (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
15 April 2009 | Director appointed david osborne (2 pages) |
15 April 2009 | Director appointed peter james plumb (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) |
15 April 2009 | Director appointed graham donoghue (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
9 January 2008 | Memorandum and Articles of Association (13 pages) |
9 January 2008 | Memorandum and Articles of Association (13 pages) |
7 January 2008 | Company name changed view my accounts LIMITED\certificate issued on 07/01/08 (3 pages) |
7 January 2008 | Company name changed view my accounts LIMITED\certificate issued on 07/01/08 (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 20/06/06; no change of members; amend (6 pages) |
12 July 2007 | Return made up to 20/06/06; no change of members; amend (6 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
10 July 2006 | Secretary resigned (1 page) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
29 June 2005 | Return made up to 20/06/05; full list of members
|
29 June 2005 | Return made up to 20/06/05; full list of members
|
25 October 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
25 October 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
2 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 November 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
1 November 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 September 2003 | Return made up to 20/06/03; full list of members
|
6 September 2003 | Return made up to 20/06/03; full list of members
|
27 August 2003 | Registered office changed on 27/08/03 from: park house, 1 chantry court sovereign way chester CH1 4QA (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: park house, 1 chantry court sovereign way chester CH1 4QA (1 page) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New secretary appointed;new director appointed (3 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned (1 page) |
30 July 2003 | New director appointed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (18 pages) |
20 June 2002 | Incorporation (18 pages) |