Company NameBe2B-Direct Limited
Company StatusDissolved
Company Number05147186
CategoryPrivate Limited Company
Incorporation Date7 June 2004(19 years, 10 months ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCharles Boyd Breslin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2005(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 02 October 2007)
RoleCorporate Manager
Correspondence Address3 Kennedy Way
Helensburgh
Scotland
Secretary NameKatrine Young
NationalityBritish
StatusClosed
Appointed01 January 2007(2 years, 6 months after company formation)
Appointment Duration9 months (closed 02 October 2007)
RoleCompany Director
Correspondence AddressRosebank
Dalriach Road
Oban
Argyll
PA34 5EQ
Scotland
Director NameTheodorus Johannes Maria Peerenboom
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed16 July 2004(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2005)
RoleCompany Director
Correspondence AddressJohan Waterplad 13
Den Haag
255 3tt
The Netherlands
Director NameMr Matthew Richard Warham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry's Cottage
Southend Road Bradfield
Reading
Berkshire
RG7 6HA
Director NameJohn McCoach
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleAccountant
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameAldlex Limited (Corporation)
StatusResigned
Appointed07 June 2004(same day as company formation)
Correspondence AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Secretary NameD De Carlside Limited (Corporation)
StatusResigned
Appointed22 July 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2006)
Correspondence Address4 Millhall
Borgue
DG6 4TQ
Scotland

Location

Registered AddressC/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007New secretary appointed (1 page)
18 February 2007Secretary resigned (1 page)
12 July 2006Return made up to 07/06/06; no change of members; amend (4 pages)
11 July 2006Return made up to 07/06/06; full list of members (5 pages)
19 June 2006Registered office changed on 19/06/06 from: 95 aldwych london WC2B 4JF (1 page)
17 January 2006Director resigned (1 page)
29 December 2005Return made up to 07/06/05; full list of members; amend (7 pages)
27 October 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
9 July 2005Secretary's particulars changed (1 page)
9 July 2005Return made up to 07/06/05; full list of members (6 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (3 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 September 2004Particulars of mortgage/charge (7 pages)
3 September 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (3 pages)
25 August 2004New director appointed (3 pages)
25 August 2004Ad 16/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2004Incorporation (14 pages)