Company NameBradford And Bingley Dormant 9
Company StatusDissolved
Company Number01650939
CategoryPrivate Unlimited Company
Incorporation Date13 July 1982(41 years, 9 months ago)
Dissolution Date21 November 2006 (17 years, 5 months ago)
Previous NameGascoigne-Pees

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(23 years, 3 months after company formation)
Appointment Duration1 year (closed 21 November 2006)
RoleGroup Finance Director
Correspondence Address28 Gordon Road
Ealing
London
W5 2AH
Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(23 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 November 2006)
RoleDirector Of Tax & Co Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(23 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 21 November 2006)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMr Peter Constable
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleBanking/Estate Agency
Country of ResidenceEngland
Correspondence Address7 Park Parade
Cambridge
Cambridgeshire
CB5 8AL
Director NameMr Keith Porteous Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sovereign Close
London
W5 1DE
Director NameMr Simon Arthur Baker
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 3 months after company formation)
Appointment Duration5 months (resigned 27 March 1992)
RoleCompany Director
Correspondence Address12 Borodale
Harpenden
Hertfordshire
AL5 2QW
Secretary NameRoger Brian Peck
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 15 November 1995)
RoleCompany Director
Correspondence Address55 Avondale Road
Fleet
Hampshire
GU13 9BS
Director NameDavid Bernard Wood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(9 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 May 1997)
RoleManaging Director
Correspondence Address2 St James Courtyard
Claremont Gardens
Marlow
Buckinghamshire
SL7 1GA
Director NameRomana Abdin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 February 2001)
RoleGroup Legal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address17 The Mallards
Frimley
Camberley
Surrey
GU16 8PB
Director NameDavid Hart Woodcock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 April 2001)
RoleManaging Director Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Cross Street Harpley
Kings Lynn
Norfolk
PE31 6TH
Secretary NameSharon Noelle O'Connor
NationalityBritish
StatusResigned
Appointed15 November 1995(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address181d West Barnes Lane
New Malden
Surrey
KT3 6HY
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(15 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2004)
RoleGroup Chief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 2000)
RoleGroup Finance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed31 March 1998(15 years, 8 months after company formation)
Appointment Duration3 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed01 July 1998(15 years, 11 months after company formation)
Appointment Duration7 years, 10 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
Appointed04 January 2000(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameWarwick Richard Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(18 years, 9 months after company formation)
Appointment Duration5 months (resigned 21 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank Of England Threadneedle Street
London
EC2R 8AH
Director NameAlan Forbes Shankley
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(21 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleSecretary
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ

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£100,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 May 2006New director appointed (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
26 October 2005Return made up to 19/10/05; full list of members (7 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2004Return made up to 19/10/04; full list of members (7 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
28 May 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
23 October 2003Return made up to 19/10/03; full list of members (5 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Registered office changed on 13/08/02 from: 36 salisbury square hatfield hertfordshire AL9 5DD (1 page)
10 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
7 November 2001Return made up to 19/10/01; full list of members (5 pages)
25 September 2001Director resigned (1 page)
22 May 2001New director appointed (3 pages)
1 May 2001Director resigned (1 page)
30 March 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
21 June 2000Director's particulars changed (1 page)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
8 November 1999Return made up to 19/10/99; full list of members (7 pages)
24 May 1999Registered office changed on 24/05/99 from: black horse house 36 salisbury square hatfield hertfordshire AL9 5DD (1 page)
18 March 1999Registered office changed on 18/03/99 from: black horse house salisbury square hatfield hertfordshire. AL9 5DD (1 page)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 December 1998Director's particulars changed (1 page)
16 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1998Return made up to 19/10/98; full list of members (20 pages)
20 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
4 July 1998Location of register of members (1 page)
21 April 1998New director appointed (4 pages)
21 April 1998New director appointed (5 pages)
21 April 1998New secretary appointed (2 pages)
20 April 1998Secretary resigned (1 page)
3 November 1997Return made up to 19/10/97; full list of members (5 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 June 1997Director resigned (1 page)
17 January 1997Location of register of directors' interests (1 page)
17 January 1997Location of register of members (1 page)
11 November 1996Return made up to 19/10/96; full list of members (13 pages)
8 June 1996Director's particulars changed (1 page)
29 November 1995Secretary resigned;new secretary appointed (4 pages)
9 November 1995Director's particulars changed (4 pages)
31 October 1995Return made up to 19/10/95; full list of members (14 pages)
22 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)