Company NameB2 Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number02370255
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)
Previous NameInterprocessing Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed26 July 1996(7 years, 3 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed27 October 2000(11 years, 6 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed27 October 2000(11 years, 6 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed31 May 1992(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameAnthony Francis Williams
NationalityBritish
StatusResigned
Appointed15 February 1995(5 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address9 Chestwood Close
Billericay
Essex
CM12 0PB
Director NameDavid John Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1999)
RoleBank Official
Correspondence AddressWalden East Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NF
Director NameMr Mark Alexander Bogard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Eton Avenue
London
NW3 3EL
Director NameGraham Richard Leigh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 1999)
RoleMarketing Director
Correspondence AddressHighway Cottage
Guildford Road, East Horsley
Leatherhead
Surrey
KT24 5RX
Director NameAnthony Parnell Pascale
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 1999(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 August 2000)
RoleR.D & Strategy Director
Correspondence Address10 Golden Cross Mews
London
W11 1DZ
Director NameTimothy Mark King
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(10 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2000)
RoleBanker
Correspondence AddressBiddenham House
Gold Lane, Biddenham
Bedford
Bedfordshire
MK40 4AJ
Director NameSean Ronald Morris
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2002)
RoleFinancial Services
Correspondence AddressHighcroft
Woodham Road Battlesbridge
Wickford
Essex
SS11 7QL
Director NameBarclays Group Limited (Corporation)
StatusResigned
Appointed31 May 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Holdings Limited (Corporation)
StatusResigned
Appointed31 May 1992(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2003Dissolved (1 page)
24 September 2003Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2003Liquidators statement of receipts and payments (5 pages)
15 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 August 2002Declaration of solvency (3 pages)
15 August 2002Appointment of a voluntary liquidator (1 page)
20 June 2002Return made up to 31/05/02; full list of members (2 pages)
12 March 2002Director resigned (1 page)
7 June 2001Return made up to 31/05/01; full list of members (3 pages)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
21 June 2000Return made up to 31/05/00; full list of members (3 pages)
2 June 2000New director appointed (1 page)
25 January 2000Director resigned (1 page)
3 December 1999New director appointed (1 page)
15 October 1999Director resigned (1 page)
20 September 1999New director appointed (1 page)
2 September 1999Director resigned (1 page)
18 June 1999Return made up to 31/05/99; full list of members (3 pages)
10 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 June 1998Return made up to 31/05/98; full list of members (7 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
26 August 1997Company name changed interprocessing services LIMITED\certificate issued on 27/08/97 (2 pages)
14 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 June 1997Return made up to 31/05/97; full list of members (8 pages)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
18 June 1996Return made up to 31/05/96; full list of members (7 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
20 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)