3 B DIRECT LTD

Register to unlock more data on OkredoRegister

3 B DIRECT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05976334

Incorporation date

24/10/2006

Size

Small

Contacts

Registered address

Registered address

The Wharf Abbey Mill Business Park, Lower Eashing, Godalming GU7 2QNCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon31/01/2024
Cessation of Pescado Holdings Limited as a person with significant control on 2024-01-25
dot icon31/01/2024
Notification of Arrow Business Communications Limited as a person with significant control on 2024-01-25
dot icon30/01/2024
Application to strike the company off the register
dot icon26/01/2024
Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22
dot icon25/01/2024
Appointment of Mr John Duncan Harber as a director on 2024-01-23
dot icon17/10/2023
Compulsory strike-off action has been discontinued
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Termination of appointment of David Andrew Lee as a director on 2023-04-30
dot icon03/05/2023
Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27
dot icon31/10/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/06/2022
Accounts for a small company made up to 2021-06-30
dot icon18/11/2021
Previous accounting period shortened from 2021-08-31 to 2021-06-30
dot icon14/11/2021
Memorandum and Articles of Association
dot icon14/11/2021
Resolutions
dot icon09/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon21/09/2021
Termination of appointment of Arthur Fraser Watson as a director on 2021-09-18
dot icon21/09/2021
Termination of appointment of Jonathon Michael Saville Weeks as a secretary on 2021-09-18
dot icon21/09/2021
Termination of appointment of Jonathon Michael Saville Weeks as a director on 2021-09-18
dot icon21/09/2021
Appointment of Mr Richard Edward Burke as a director on 2021-09-18
dot icon21/09/2021
Appointment of Mr David Andrew Lee as a director on 2021-09-18
dot icon21/09/2021
Change of details for Pescado Holdings Limited as a person with significant control on 2016-10-24
dot icon21/09/2021
Registered office address changed from Fairfield House 104 Whitby Road Ellesmere Port Cheshire CH65 0AB to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on 2021-09-21
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/11/2018
Confirmation statement made on 2018-10-24 with updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Jonathon Michael Saville Weeks on 2014-10-23
dot icon03/11/2014
Director's details changed for Mr Arthur Fraser Watson on 2014-10-23
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon30/10/2013
Director's details changed for Mr Jonathon Michael Saville Weeks on 2013-10-23
dot icon30/10/2013
Director's details changed for Mr Arthur Fraser Watson on 2013-10-23
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon26/10/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon26/10/2011
Secretary's details changed for Mr Jonathon Michael Saville Weeks on 2011-10-24
dot icon26/10/2011
Director's details changed for Mr Jonathon Michael Saville Weeks on 2011-10-24
dot icon26/10/2011
Director's details changed for Arthur Fraser Watson on 2011-10-24
dot icon25/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/05/2011
Current accounting period shortened from 2011-10-31 to 2011-08-31
dot icon27/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon29/10/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon29/10/2009
Director's details changed for Jonathon Michael Saville Weeks on 2009-10-02
dot icon29/10/2009
Director's details changed for Arthur Fraser Watson on 2009-10-02
dot icon22/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/11/2008
Return made up to 24/10/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon09/11/2007
Return made up to 24/10/07; full list of members
dot icon09/11/2007
Director's particulars changed
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Secretary resigned;director resigned
dot icon19/12/2006
Registered office changed on 19/12/06 from: 112-114 whitegate drive blackpool lancs FY3 9XH
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon20/11/2006
Resolutions
dot icon24/10/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Andrew Charles
Director
27/04/2023 - 22/01/2024
99
Lee, David Andrew
Director
18/09/2021 - 30/04/2023
29
Harber, John Duncan
Director
23/01/2024 - Present
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 B DIRECT LTD

3 B DIRECT LTD is an(a) Dissolved company incorporated on 24/10/2006 with the registered office located at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming GU7 2QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 B DIRECT LTD?

toggle

3 B DIRECT LTD is currently Dissolved. It was registered on 24/10/2006 and dissolved on 23/04/2024.

Where is 3 B DIRECT LTD located?

toggle

3 B DIRECT LTD is registered at The Wharf Abbey Mill Business Park, Lower Eashing, Godalming GU7 2QN.

What does 3 B DIRECT LTD do?

toggle

3 B DIRECT LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 3 B DIRECT LTD?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.