Company NameBradford & Bingley Dormant 31 Limited
Company StatusDissolved
Company Number01943215
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameJohn Charcol Finance Ltd

Business Activity

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(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 18 September 2007)
RoleManaging Director Group Strate
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(20 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameJohn Stuart Godwin Garfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 October 1998)
RoleCompany Director
Correspondence Address26 Musgrave Crescent
London
SW6 4QE
Director NameMr John Bousfield McVittie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years after company formation)
Appointment Duration4 months (resigned 31 December 1991)
RoleCommercial Mortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address72 Scarsdale Villas
London
W8 6PP
Director NameMr Robert William Murison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 12 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Director NamePaul Victor Rawlinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2001)
RoleAccountant
Correspondence Address15 Torwood House
Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameCharles George Mackenzie Wishart
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lyall Mews
London
SW1X 8DJ
Secretary NamePaul Victor Rawlinson
NationalityBritish
StatusResigned
Appointed30 August 1991(6 years after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2001)
RoleCompany Director
Correspondence Address15 Torwood House
Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameMr Keith Royston Scott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoffs Farm London Road
Northchapel
Petworth
West Sussex
GU28 9EQ
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(13 years, 10 months after company formation)
Appointment Duration5 months (resigned 23 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(14 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed14 October 2001(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2006)
RoleCompany Director
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-£9,112
Current Liabilities£9,112

Accounts

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

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Application for striking-off (1 page)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 February 2007Director's particulars changed (1 page)
8 September 2006Return made up to 30/08/06; full list of members (6 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (1 page)
7 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
7 September 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
8 September 2004Return made up to 30/08/04; full list of members (6 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2003Director's particulars changed (1 page)
7 September 2003Return made up to 30/08/03; full list of members (6 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (9 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 (11 pages)
13 September 2002Return made up to 30/08/02; full list of members (6 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned;director resigned (1 page)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2001Nc inc already adjusted 30/12/91 (1 page)
5 September 2001Return made up to 30/08/01; full list of members (6 pages)
20 April 2001Full accounts made up to 31 December 2000 (11 pages)
14 September 2000Return made up to 30/08/00; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (9 pages)
14 June 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
21 March 2000Auditor's resignation (1 page)
30 November 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Registered office changed on 30/09/99 from: 10-12 great queen street london WC2B 5DD (1 page)
30 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 July 1999New director appointed (10 pages)
26 May 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
12 November 1998Director resigned (1 page)
7 September 1998Return made up to 30/08/98; full list of members (7 pages)
3 September 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
4 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
27 September 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 1996Registered office changed on 23/05/96 from: 10-12, great queen street, london. WC2B 5DD. (1 page)
22 September 1995Full accounts made up to 31 December 1994 (9 pages)
5 September 1995Return made up to 30/08/95; no change of members (8 pages)