Company NameBradford & Bingley Dormant 29 Limited
Company StatusDissolved
Company Number01157154
CategoryPrivate Limited Company
Incorporation Date15 January 1974(50 years, 3 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NamesJohn Charcol Limited and Charcol Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Stevens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(30 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 16 April 2008)
RoleManaging Director Group Strate
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 16 April 2008)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressTanglin
45 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PW
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(32 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 16 April 2008)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMr David Lloyd Roberts
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1991)
RoleMortgage Broker
Correspondence Address22 St Helens Gardens
Adel
Leeds
West Yorkshire
LS16 8BT
Director NamePaul Victor Rawlinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration10 years (resigned 14 October 2001)
RoleAccountant
Correspondence Address15 Torwood House
Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameMr Robert William Murison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Director NameMs Janine Vivyan Hamilton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 1994)
RoleComputer Programmer
Correspondence Address48 Niton Street
London
SW6 6NJ
Director NameJohn Stuart Godwin Garfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address26 Musgrave Crescent
London
SW6 4QE
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration13 years (resigned 10 November 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Director NameSimon John Checkley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 September 1998)
RoleMortgage Broker
Correspondence AddressFolly Churchfield Road
Tewin
Hertfordshire
AL6 0JW
Director NameMrs Caroline Blackman Mack
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 November 1995)
RolePersonnel Manager
Correspondence Address26 Magdalen Road
Wandsworth
London
SW18 3NP
Director NameMr David Lloyd Roberts
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 December 1991)
RoleMortgage Broker
Correspondence Address22 St Helens Gardens
Adel
Leeds
West Yorkshire
LS16 8BT
Director NameMr Walter Anthony Avrili
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration13 years (resigned 10 November 2004)
RoleMortgage Broker
Correspondence Address23 Hilfield
Yateley
Camberley
Surrey
GU17 7XP
Director NameMr Roger Roy Thompson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration-1 years, 3 months (resigned 28 January 1991)
RoleMortgage Broker
Correspondence Address50 Lansdowne Road
Chatham
Kent
ME4 6LJ
Director NameMr John Leonard Walton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2000)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
88a Kimbolton Road
Bedford
Bedfordshire
MK40 2PE
Director NameCharles George Mackenzie Wishart
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyall Mews
London
SW1X 8DJ
Secretary NamePaul Victor Rawlinson
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration10 years (resigned 14 October 2001)
RoleCompany Director
Correspondence Address15 Torwood House
Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameMr Stephen Charles Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 November 1998)
RoleChartered Banker
Country of ResidenceEngland
Correspondence AddressLittle Grange Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameRobert Allan Guy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2002)
RoleFinancial Advisor
Correspondence Address4 Chiltern Close
Staines
Middlesex
TW18 2BU
Director NameJane Elizabeth Mc Mahon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(24 years after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2004)
RoleCompliance Manager
Correspondence AddressThe Apartment Westminster Council
House Marylebone Road
London
NW1 5PT
Director NameAlan Mudd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 March 1999)
RoleSales Manager
Correspondence Address99e St Georges Square
London
SW1V 3QP
Director NameRichard Peter Bolton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(25 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2003)
RoleSales Director
Correspondence Address37 Claremount Gardens
Epsom
Surrey
KT18 5XF
Director NameSimon John Lucas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2000)
RoleOperations Diector
Correspondence AddressFarthings
Pound Lane, Sibford Gower
Banbury
Oxfordshire
OX15 5RR
Director NameMr Thomas Hemsley Walker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2000)
RoleIT Director
Country of ResidenceEngland
Correspondence Address39 Arnison Road
East Molesey
Surrey
KT8 9JR
Director NameMr Keith Royston Scott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(25 years, 12 months after company formation)
Appointment Duration3 months (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoffs Farm London Road
Northchapel
Petworth
West Sussex
GU28 9EQ
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2004)
RoleChief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(26 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 November 2005)
RoleFinancial Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameJohn Phillip Whitaker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2001)
RoleMd Group Business Development
Country of ResidenceEngland
Correspondence Address27 Wheatlands Lane
Cross Hills
Keighley
West Yorkshire
BD20 8SH
Director NameDavid Hart Woodcock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(26 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2001)
RoleManaging Director Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Cross Street Harpley
Kings Lynn
Norfolk
PE31 6TH
Director NameMr Toby Emil Strauss
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2002)
RoleWeb Strategist
Country of ResidenceEngland
Correspondence Address24 Hadley Gardens
London
W4 4NX
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed14 October 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2004)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Secretary NameAlan Forbes Shankley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2001(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2004)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameMr Peter Charles Barrett
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(28 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeadowside
Piltdown
Uckfield
East Sussex
TN22 3XD
Secretary NamePaul Gary Jordan
NationalityBritish
StatusResigned
Appointed29 November 2004(30 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 February 2005)
RoleCompany Director
Correspondence AddressLindale 9 Back O' The Beck
Skipton
North Yorkshire
BD23 1PH

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

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
10 September 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (25 pages)
25 October 2006Return made up to 16/10/06; full list of members (7 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
26 October 2005Return made up to 16/10/05; full list of members (7 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (2 pages)
14 December 2004Secretary resigned (1 page)
14 December 2004New secretary appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: holbrook house 10-12 great queen street holborn london WC2B 5DD (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
22 October 2004Return made up to 16/10/04; full list of members (6 pages)
8 September 2004Registered office changed on 08/09/04 from: po box 88 croft road crossflatts bingley west yorkshire BD16 2UA (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
10 May 2004Full accounts made up to 31 December 2003 (20 pages)
8 April 2004Director resigned (1 page)
4 December 2003Director resigned (1 page)
22 October 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2003Director's particulars changed (1 page)
29 July 2003Director resigned (1 page)
8 May 2003Full accounts made up to 31 December 2002 (20 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)
28 October 2002Full accounts made up to 31 December 2001 (20 pages)
23 October 2002Return made up to 16/10/02; full list of members (8 pages)
17 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
11 April 2002£ nc 17103000/23103000 28/03/02 (1 page)
11 April 2002Ad 28/03/02--------- £ si 6000000@1=6000000 £ ic 17103000/23103000 (2 pages)
11 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Director resigned (1 page)
14 March 2002Ad 31/12/01--------- £ si 5000000@1=5000000 £ ic 12103000/17103000 (2 pages)
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002£ nc 12103000/17103000 31/12/01 (2 pages)
3 January 2002Director resigned (1 page)
9 November 2001Ad 27/06/01--------- £ si 6500000@1 (2 pages)
5 November 2001Nc inc already adjusted 27/06/01 (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned;director resigned (1 page)
5 November 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
10 July 2001New director appointed (2 pages)
3 July 2001Nc inc already adjusted 27/06/01 (2 pages)
3 July 2001Ad 27/06/01--------- £ si 6500000@1=6500000 £ ic 5603000/12103000 (2 pages)
3 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Director resigned (1 page)
20 April 2001Full accounts made up to 31 December 2000 (20 pages)
4 January 2001Ad 28/12/00--------- £ si 1600000@1=1600000 £ ic 4003000/5603000 (2 pages)
2 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 2001£ nc 4003000/5603000 21/12/00 (1 page)
12 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
10 November 2000New director appointed (1 page)
10 November 2000New director appointed (1 page)
10 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2000New director appointed (1 page)
10 November 2000New director appointed (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (3 pages)
17 October 2000New director appointed (3 pages)
5 October 2000Ad 31/05/00--------- £ si 1000000@1=1000000 £ ic 3003000/4003000 (2 pages)
4 October 2000New director appointed (3 pages)
28 September 2000Nc inc already adjusted 31/05/00 (1 page)
28 September 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 September 2000Director's particulars changed (1 page)
15 September 2000Director resigned (1 page)
6 September 2000Full accounts made up to 31 December 1999 (15 pages)
12 May 2000Director resigned (1 page)
25 April 2000£ nc 2003000/3003000 31/03/00 (1 page)
25 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 April 2000Ad 31/03/00--------- £ si 1000000@1=1000000 £ ic 2003000/3003000 (2 pages)
21 March 2000Auditor's resignation (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
27 January 2000Nc inc already adjusted 20/10/99 (1 page)
27 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 January 2000Ad 29/10/99--------- £ si 750000@1=750000 £ ic 1253000/2003000 (2 pages)
17 January 2000New director appointed (2 pages)
19 November 1999Return made up to 16/10/99; full list of members (9 pages)
7 October 1999Full accounts made up to 31 December 1998 (16 pages)
30 September 1999Registered office changed on 30/09/99 from: 10-12 great queen street london WC2B 5DD (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
29 April 1999New director appointed (2 pages)
8 April 1999Ad 31/03/99--------- £ si 750000@1=750000 £ ic 3000/753000 (2 pages)
7 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: mercury house 195 kinghtsbridge london SW7 1RE (1 page)
1 April 1999£ nc 503000/1253000 24/02/99 (1 page)
1 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1999Director resigned (1 page)
18 November 1998Return made up to 16/10/98; full list of members (12 pages)
8 October 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (13 pages)
20 July 1998Director resigned (1 page)
13 February 1998£ nc 3000/503000 28/11/97 (1 page)
13 February 1998Ad 28/11/97--------- £ si 500000@1=500000 £ ic 3000/503000 (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
18 November 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 January 1997Return made up to 16/10/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 January 1997Director resigned (1 page)
27 August 1996Full accounts made up to 31 December 1995 (13 pages)
30 April 1996Registered office changed on 30/04/96 from: 10-12 great queen street london WC2B 5DD (1 page)
8 December 1995Director resigned (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (14 pages)
20 July 1994Full accounts made up to 31 December 1993 (12 pages)
27 July 1993Full accounts made up to 31 December 1992 (13 pages)
23 September 1992Full accounts made up to 31 December 1991 (15 pages)
10 July 1991Full accounts made up to 31 December 1990 (15 pages)
20 December 1990Full accounts made up to 31 December 1989 (16 pages)
12 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1989Full group accounts made up to 31 December 1988 (17 pages)
3 August 1988Accounts made up to 30 June 1987 (15 pages)
20 August 1987Full group accounts made up to 30 June 1986 (15 pages)
15 January 1974Incorporation (11 pages)