Company NameBradford And Bingley Dormant 4 Limited
Company StatusDissolved
Company Number02124832
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NamePoulters Limited

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(18 years, 6 months after company formation)
Appointment Duration1 year (closed 28 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(19 years after company formation)
Appointment Duration7 months (closed 28 November 2006)
RoleHead Of Group Taxation
Country of ResidenceUnited Kingdom
Correspondence Address17 Aspen Grove
Northowram
Halifax
West Yorkshire
HX3 7WN
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(19 years after company formation)
Appointment Duration7 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameStephen Charles Elliot Inchbald
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest Riding Bottom Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2RH
Director NameMichael Vowles
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1995)
RoleChartered Accountant
Correspondence Address3 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Director NameMr Nicholas Colden Jordan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 1997)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Croft Football Green
Minstead
Lyndhurst
Hampshire
SO43 7FQ
Director NameRaymond John Dimmock
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1995)
RoleBanker
Correspondence Address14 Oakdene
Sunningdale
Berkshire
SL5 0BU
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed02 March 1993(5 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameMr Robert Austin Connor
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
14 Copthall Lane
Chalfont St Peter
Buckinghamshire
SL9 0DB
Secretary NameJeremy William Fraser
NationalityBritish
StatusResigned
Appointed18 October 1994(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 November 1997)
RoleCompany Director
Correspondence Address117 Dundas Street
Edinburgh
EH3 5ED
Scotland
Director NameNeil Russell Thomson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1997)
RoleMarketing Executive
Correspondence Address403 Queensferry Road
Edinburgh
Midlothian
EH4 7AG
Scotland
Director NameRoy McGregor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1997)
RoleBanker
Correspondence AddressHillfoot
West Links Road
Gullane
East Lothian
EH31 2BB
Scotland
Director NameRomana Abdin
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2001)
RoleGroup Legal Adviser
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
Appointed27 May 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2001)
RoleManaging Director Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest
Cross Street Harpley
Kings Lynn
Norfolk
PE31 6TH
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed14 November 1997(10 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1998)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 11 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(10 years, 11 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(10 years, 11 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(11 years, 2 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(12 years, 8 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(14 years 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(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2006)
RoleSecretary
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ

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£1,000

Accounts

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

Filing History

28 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)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
7 March 2006Return made up to 02/03/06; full list of members (7 pages)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
21 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 March 2005Return made up to 02/03/05; 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)
9 March 2004Return made up to 02/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 02/03/03; full list of members (5 pages)
2 March 2003Accounts for a dormant company made up to 31 December 2002 (4 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)
27 March 2002Return made up to 02/03/02; 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)
19 March 2001Return made up to 02/03/01; full list of members (6 pages)
7 March 2001Director resigned (1 page)
21 June 2000Director's particulars changed (1 page)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 March 2000Return made up to 02/03/00; full list of members (7 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: 36 salisbury sqaure hatfield hertfordshire AL9 5DD (1 page)
22 March 1999Return made up to 02/03/99; full list of members (21 pages)
19 March 1999Registered office changed on 19/03/99 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)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
30 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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 secretary appointed (2 pages)
21 April 1998New director appointed (4 pages)
21 April 1998New director appointed (5 pages)
20 April 1998Secretary resigned (1 page)
3 December 1997Location of register of directors' interests (1 page)
3 December 1997Secretary resigned (1 page)
3 December 1997Registered office changed on 03/12/97 from: victoria house victoria square birmingham B1 1BZ (1 page)
3 December 1997Location of register of members (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New secretary appointed (2 pages)
24 September 1997Director resigned (1 page)
11 September 1997New director appointed (1 page)
5 September 1997Director resigned (1 page)
27 August 1997Secretary's particulars changed (1 page)
27 July 1997Auditor's resignation (1 page)
8 May 1997Full accounts made up to 31 December 1996 (9 pages)
24 March 1997Return made up to 02/03/97; full list of members (7 pages)
6 December 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
19 November 1996Auditor's resignation (1 page)
29 July 1996Full accounts made up to 30 September 1995 (9 pages)
28 March 1996Return made up to 02/03/96; no change of members (5 pages)
27 November 1995Director resigned (4 pages)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (4 pages)
20 November 1995Director resigned (4 pages)
7 July 1995Registered office changed on 07/07/95 from: 23 new market square basingstoke hampshire RG21 1HJ (1 page)
22 June 1995Full accounts made up to 30 September 1994 (9 pages)
18 April 1995Location of register of members (1 page)
4 April 1995Return made up to 02/03/95; no change of members (10 pages)