Ewloe
Chester
CH5 3UZ
Wales
Secretary Name | Darren Paul Drabble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 February 2015) |
Role | Company Director |
Correspondence Address | Moneysupermarket House Saint David Park Ewloe Chester CH5 3UZ Wales |
Director Name | Matthew John Price |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 03 February 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 | Mr Gareth Edward Gillatt |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Park View Road Hove East Sussex BN3 7BF |
Director Name | Alexander Preece |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St. Michael's Place Brighton East Sussex BN1 3FT |
Secretary Name | Peter John Thacker |
---|---|
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Drive Hove East Sussex BN3 3JT |
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Moneysupermarket House St. Davids Park Ewloe Chester CH5 3UZ Wales |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(10 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 25 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moneysupermarket House Saint David Park Ewloe Chester CH5 3UZ Wales |
Registered Address | Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
167 at £1 | Money Supermarket Com Financial Group LTD 99.40% Ordinary |
---|---|
1 at £1 | Money Supermarket Com Financial Group LTD 0.60% Ordinary A |
Year | 2014 |
---|---|
Turnover | £316,694 |
Gross Profit | £316,694 |
Net Worth | -£1,050,921 |
Cash | £332,065 |
Current Liabilities | £1,404,463 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2014 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2014 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 October 2014 | Application to strike the company off the register (3 pages) |
8 October 2014 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
12 May 2014 | Appointment of Matthew John Price as a director on 1 April 2014 (3 pages) |
12 May 2014 | Termination of appointment of Paul Harris Doughty as a director on 23 April 2014 (2 pages) |
12 May 2014 | Termination of appointment of Paul Harris Doughty as a director on 23 April 2014 (2 pages) |
12 May 2014 | Appointment of Matthew John Price as a director on 1 April 2014 (3 pages) |
12 May 2014 | Appointment of Matthew John Price as a director on 1 April 2014 (3 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (15 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (15 pages) |
18 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
18 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
11 December 2012 | Termination of appointment of Alexander Preece as a director on 4 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Alexander Preece as a director on 4 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Alexander Preece as a director on 4 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Gareth Edward Gillatt as a director on 4 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Gareth Edward Gillatt as a director on 4 December 2012 (2 pages) |
11 December 2012 | Termination of appointment of Gareth Edward Gillatt as a director on 4 December 2012 (2 pages) |
7 December 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (18 pages) |
7 December 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (18 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
26 November 2012 | Full accounts made up to 31 March 2012 (20 pages) |
1 October 2012 | Termination of appointment of David John Osborne as a director on 25 September 2012 (2 pages) |
1 October 2012 | Termination of appointment of David John Osborne as a director on 25 September 2012 (2 pages) |
18 October 2011 | Resolutions
|
18 October 2011 | Termination of appointment of Peter John Thacker as a secretary on 31 August 2011 (2 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
18 October 2011 | Resolutions
|
18 October 2011 | Termination of appointment of Peter John Thacker as a secretary on 31 August 2011 (2 pages) |
18 October 2011 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT United Kingdom on 18 October 2011 (2 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
18 October 2011 | Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT United Kingdom on 18 October 2011 (2 pages) |
7 October 2011 | Appointment of Darren Paul Drabble as a secretary on 31 August 2011 (3 pages) |
7 October 2011 | Appointment of Mr David John Osborne as a director on 31 August 2011 (3 pages) |
7 October 2011 | Appointment of Mr David John Osborne as a director on 31 August 2011 (3 pages) |
7 October 2011 | Appointment of Graham Donoghue as a director on 31 August 2011 (3 pages) |
7 October 2011 | Appointment of Darren Paul Drabble as a secretary on 31 August 2011 (3 pages) |
7 October 2011 | Appointment of Graham Donoghue as a director on 31 August 2011 (3 pages) |
19 September 2011 | Appointment of Mr Paul Harris Doughty as a director on 31 August 2011 (3 pages) |
19 September 2011 | Appointment of Mr Paul Harris Doughty as a director on 31 August 2011 (3 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
6 June 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
26 October 2010 | Incorporation (50 pages) |
26 October 2010 | Incorporation (50 pages) |