Company NameB3 Financial Services Ltd
Company StatusDissolved
Company Number04831101
CategoryPrivate Limited Company
Incorporation Date14 July 2003(19 years, 8 months ago)
Dissolution Date29 December 2009 (13 years, 3 months ago)
Previous NameOutram & Associates Ltd

Business Activity

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

Directors

Director NameClare Miriam Spicer
Date of BirthApril 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(6 years after company formation)
Appointment Duration5 months (closed 29 December 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address49 Bradgate Road
Rotherham
S61 1LF
Director NameMiss Joanne Outram
Date of BirthMarch 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary NameDonna Louise Jackson Maat
NationalityBritish
StatusResigned
Appointed17 July 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2004)
RoleOffice Manager
Correspondence Address12 Furnival Road
Balby
Doncaster
South Yorkshire
DN4 0PJ
Secretary NameMr Andrew David Priestley
NationalityEnglish
StatusResigned
Appointed13 September 2004(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Chequer Road
Hyde Park
Doncaster
South Yorkshire
DN1 2AN
Director NameMr David Mark Atack
Date of BirthAugust 1972 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2009)
RoleIFA
Country of ResidenceEngland
Correspondence Address45 Thoresby Close
Aston
Sheffield
S26 2EJ
Secretary NameMiss Joanne Outram
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThornbank
38 Moorgate Road
Rotherham
South Yorkshire
S60 2AG
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

50 at 1B3 Wealth Management Limited
50.00%
Ordinary
50 at 1Ms Joanne Outram
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,236
Cash£1,005
Current Liabilities£6,064

Accounts

Latest Accounts31 March 2008 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
27 August 2009Return made up to 14/07/09; full list of members (3 pages)
6 August 2009Registered office changed on 06/08/2009 from robson house 4 regent terrace doncaster south yorkshire DN1 2EE (1 page)
6 August 2009Director appointed clare miriam spicer (1 page)
6 August 2009Appointment terminated secretary joanne outram (1 page)
6 August 2009Appointment terminated director david atack (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Return made up to 14/07/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from south parade house 4 south parade doncaster south yorkshire DN1 2DY (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Director's particulars changed (1 page)
16 October 2007Director resigned (1 page)
27 July 2007Return made up to 14/07/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Secretary resigned (1 page)
2 October 2006Return made up to 14/07/06; full list of members (6 pages)
25 September 2006Company name changed outram & associates LTD\certificate issued on 25/09/06 (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 August 2005Return made up to 14/07/05; full list of members (6 pages)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned (1 page)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 September 2004Director's particulars changed (1 page)
31 August 2004Return made up to 14/07/04; full list of members (6 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
8 August 2003Registered office changed on 08/08/03 from: 152-160 city road london EC1V 2NX (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 August 2003New director appointed (2 pages)
27 July 2003Director resigned (1 page)
27 July 2003Secretary resigned (1 page)
14 July 2003Incorporation (9 pages)