Company NameMaking Millionaires Limited
Company StatusDissolved
Company Number04466002
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous NameView My Accounts Limited

Business Activity

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

Directors

Director NameSimon Justin Nixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2002(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St Davids Park
Ewloe
CH5 3UZ
Wales
Secretary NameMr Darren Paul Drabble
NationalityBritish
StatusClosed
Appointed18 June 2007(4 years, 12 months after company formation)
Appointment Duration8 years, 5 months (closed 17 November 2015)
RoleGeneral Counsel
Correspondence AddressMoneysupermarket House
St Davids Park
Ewloe
CH5 3UZ
Wales
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2015)
RoleManaging Director Travel
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House
St Davids Park
Ewloe
CH5 3UZ
Wales
Director NameMr Peter James Plumb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(6 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 17 November 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St Davids Park
Ewloe
CH5 3UZ
Wales
Director NameMatthew John Price
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(11 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 17 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House St. Davids Park
Ewloe
Chester
Flintshire
CH5 3UZ
Wales
Director NameJeremy Dodd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRudale
6 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Secretary NameSimon Justin Nixon
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RolePublisher
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
StatusResigned
Appointed01 September 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 April 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMoneysupermarket House
St Davids Park
Ewloe
CH5 3UZ
Wales
Director NameMr David John Osborne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMoneysupermarket House
St Davids Park
Ewloe
CH5 3UZ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Shareholders

1 at £1Moneysupermarket.com Financial Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2015Application to strike the company off the register (3 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(8 pages)
4 December 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
27 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 (7 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 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 (7 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Termination of appointment of David Osborne as a director (2 pages)
20 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
12 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 July 2010Director's details changed for David John Osborne on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Graham Donoghue on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Harris Doughty on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Peter James Plumb on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Simon Justin Nixon on 20 June 2010 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 July 2010Secretary's details changed for Darren Paul Drabble on 20 June 2010 (1 page)
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 2009Full accounts made up to 31 December 2008 (9 pages)
17 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 April 2009Director appointed david osborne (2 pages)
15 April 2009Director appointed graham donoghue (2 pages)
15 April 2009Director appointed peter james plumb (2 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
9 January 2008Memorandum and Articles of Association (13 pages)
7 January 2008Company name changed view my accounts LIMITED\certificate issued on 07/01/08 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
20 July 2007Director's particulars changed (1 page)
20 July 2007Return made up to 20/06/07; full list of members (2 pages)
12 July 2007Return made up to 20/06/06; no change of members; amend (6 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Secretary resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
10 July 2006Return made up to 20/06/06; full list of members (2 pages)
10 July 2006Secretary resigned (1 page)
28 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 September 2005Director resigned (1 page)
29 June 2005Return made up to 20/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 October 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
2 July 2004Return made up to 20/06/04; full list of members (7 pages)
1 November 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
6 September 2003Return made up to 20/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/03
(6 pages)
27 August 2003Registered office changed on 27/08/03 from: park house, 1 chantry court sovereign way chester CH1 4QA (1 page)
30 July 2003New director appointed (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed;new director appointed (3 pages)
30 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Secretary resigned (1 page)
20 June 2002Incorporation (18 pages)