Company NameMoney Saving Direct (Claims Management) Llp
Company StatusDissolved
Company NumberOC373483
CategoryLimited Liability Partnership
Incorporation Date19 March 2012(12 years ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Directors

LLP Designated Member NameMr Mark Bartholomew
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Springboard Business Centre Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
LLP Designated Member NameMr Gregory John Shaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 6 Springboard Business Centre Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
LLP Designated Member NameMr Simon Christopher Shaw
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 6 Springboard Business Centre Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
LLP Member NameCatherine Bartholomew
Date of BirthMay 1968 (Born 55 years ago)
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSuite 6 Springboard Business Centre Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
LLP Member NameJane Shaw
Date of BirthSeptember 1967 (Born 56 years ago)
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSuite 6 Springboard Business Centre Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
LLP Member NameRhodina Anne Shaw
Date of BirthNovember 1960 (Born 63 years ago)
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressSuite 6 Springboard Business Centre Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ

Contact

Websitewww.moneysavingdirect.com

Location

Registered AddressSuite 6 Springboard Business Centre Ellerbeck Way
Stokesley Business Park
Stokesley
North Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Turnover£27,583
Net Worth£710
Cash£948
Current Liabilities£238

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the limited liability partnership off the register (3 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 April 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 19 March 2016 (5 pages)
23 March 2016Annual return made up to 19 March 2016 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 19 March 2015 (5 pages)
24 March 2015Annual return made up to 19 March 2015 (5 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 19 March 2014 (5 pages)
24 March 2014Annual return made up to 19 March 2014 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 April 2013Annual return made up to 19 March 2013 (5 pages)
5 April 2013Annual return made up to 19 March 2013 (5 pages)
21 June 2012Member's details changed for Jane Shaw on 18 June 2012 (3 pages)
21 June 2012Member's details changed for Rhodina Anne Shaw on 18 June 2012 (3 pages)
21 June 2012Member's details changed for Rhodina Anne Shaw on 18 June 2012 (3 pages)
21 June 2012Member's details changed for Catherine Bartholomew on 18 June 2012 (3 pages)
21 June 2012Member's details changed for Jane Shaw on 18 June 2012 (3 pages)
21 June 2012Member's details changed for Catherine Bartholomew on 18 June 2012 (3 pages)
21 March 2012Registered office address changed from Suite 16 Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from Suite 16 Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 21 March 2012 (2 pages)
19 March 2012Incorporation of a limited liability partnership (13 pages)
19 March 2012Incorporation of a limited liability partnership (13 pages)