Company NameBradford & Bingley Unit Trust Managers Limited
Company StatusDissolved
Company Number01865766
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Secretary NameAlan Forbes Shankley
NationalityBritish
StatusClosed
Appointed01 July 1998(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 21 September 2004)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameDonald Hanson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 April 1995)
RoleBuilding Society Director
Correspondence AddressNewlyn Langley Road
Bingley
West Yorkshire
BD16 4AB
Director NameGeorge Arthur Sykes
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressIngsway Marsh Lane
Bolton Percy
York
North Yorkshire
YO5 7BA
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed30 September 1992(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 2000)
RoleFinance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameDerek Trevor Lewis
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Elm House
Church Hill
North Rigton
North Yorkshire
LS17 0DF

Contact

Websitebradford-bingley.co.uk
Telephone0845 6044540
Telephone regionUnknown

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
23 April 2004Application for striking-off (1 page)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 January 2004Director resigned (1 page)
21 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 October 2002Return made up to 30/09/02; full list of members (5 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2001Return made up to 30/09/01; full list of members (5 pages)
25 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 October 2000Return made up to 30/09/00; 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)
22 October 1999Return made up to 30/09/99; full list of members (6 pages)
2 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 October 1998Return made up to 30/09/98; full list of members (10 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 October 1997Return made up to 30/09/97; full list of members (7 pages)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 October 1996Return made up to 30/09/96; full list of members (7 pages)
6 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 May 1996Director resigned (1 page)
10 May 1996New director appointed (2 pages)
12 October 1995Return made up to 30/09/95; full list of members (12 pages)
30 May 1995Director resigned;new director appointed (6 pages)
30 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)