Company NameBradford & Bingley Dormant 33 Limited
Company StatusDissolved
Company Number00517126
CategoryPrivate Limited Company
Incorporation Date13 March 1953(71 years, 2 months ago)
Dissolution Date17 April 2007 (17 years ago)
Previous NameJohn Charcol Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Stevens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(51 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 April 2007)
RoleManaging Director Group Strate
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Director NameChristopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(52 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 April 2007)
RoleGroup Finance Director
Correspondence Address28 Gordon Road
Ealing
London
W5 2AH
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(53 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 April 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMr Walter Anthony Avrili
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 1995)
RoleMortgage Broker
Correspondence Address18 Vineyards Road
Northaw
Potters Bar
Hertfordshire
EN6 4PA
Director NameJohn Stuart Godwin Garfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(38 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 October 1998)
RoleCompany Director
Correspondence Address26 Musgrave Crescent
London
SW6 4QE
Director NameCharles George Mackenzie Wishart
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyall Mews
London
SW1X 8DJ
Secretary NamePaul Victor Rawlinson
NationalityBritish
StatusResigned
Appointed16 October 1991(38 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 February 1995)
RoleAccountant
Correspondence Address15 Torwood House
Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameAlan Greening
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(41 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 May 1995)
RoleFinancial Services Investments
Correspondence Address77 Canfield Gardens
South Hampstead
London
NW6 3EA
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(41 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 November 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Secretary NameMr Robert William Murison
NationalityBritish
StatusResigned
Appointed16 February 1995(41 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Director NamePhilip Michael Watson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(42 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2000)
RoleInsurance Broker
Correspondence Address5 Riverdene House
Warwicks Bench
Guildford
Surrey
GU1 3TR
Secretary NamePaul Victor Rawlinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(42 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 October 2001)
RoleAccountant
Correspondence Address15 Torwood House
Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameNigel Asplin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(47 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 August 2005)
RoleManaging Director
Correspondence Address25 Downside
Hove
East Sussex
BN3 6QJ
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed14 October 2001(48 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(51 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ

Contact

Websitewww.bbg.co.uk
Telephone0845 6044540
Telephone regionUnknown

Location

Registered AddressPO Box 88 Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,001

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2007Director's particulars changed (1 page)
7 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
22 November 2005Company name changed john charcol insurance brokers l imited\certificate issued on 22/11/05 (2 pages)
26 October 2005Return made up to 16/10/05; full list of members (7 pages)
5 September 2005Director resigned (1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 November 2004New director appointed (9 pages)
22 November 2004New director appointed (2 pages)
22 November 2004Director resigned (1 page)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 May 2004Director's particulars changed (1 page)
19 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Director's particulars changed (1 page)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (10 pages)
29 November 2002Registered office changed on 29/11/02 from: lintas house 15-19 new fetter lane london EC4A 1AP (1 page)
16 November 2002Location of register of members (1 page)
31 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
4 November 2001Return made up to 16/10/01; full list of members (6 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
20 April 2001Full accounts made up to 31 December 2000 (14 pages)
21 February 2001New director appointed (2 pages)
10 November 2000Return made up to 16/10/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 March 2000Auditor's resignation (1 page)
20 March 2000Registered office changed on 20/03/00 from: 10-12 great queen street london WC2B 5DD (1 page)
19 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 April 1999Registered office changed on 01/04/99 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
18 November 1998Return made up to 16/10/98; full list of members (6 pages)
12 November 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 November 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 January 1997Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1996Full accounts made up to 31 December 1995 (10 pages)
17 July 1996Registered office changed on 17/07/96 from: 10/12 great queen street london WC2B 5DD (1 page)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (11 pages)
18 May 1995Company name changed john charcol investor services l imited\certificate issued on 19/05/95 (4 pages)
7 March 1995Secretary resigned;new secretary appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)