Bingley
West Yorkshire
BD16 2UA
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 07 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | John Gornall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2010(21 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 07 December 2010) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | Geoffrey Richard Lister |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 1996) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Harbeck House Harbeck Drive Harden Bingley West Yorkshire BD16 1JG |
Director Name | Keith Barraclough |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 January 1998) |
Role | Head Group Financial Ops |
Correspondence Address | Greaghlone Street Lane East Morton Keighley West Yorkshire BD20 5SE |
Director Name | Diana Jean Courtney |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Benbole Farm St Teath Bodmin Cornwall PL30 3LB |
Director Name | John Gordon Lodge |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1997) |
Role | General Manager Resources |
Correspondence Address | Tudor Gables Ghyllwood Drive Bingley West Yorkshire BD16 1NF |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2004) |
Role | Group Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Mr Kevin McGuinness |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 19 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2000) |
Role | Group Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 January 2000) |
Role | Group Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Mr Robert Stanley Trainor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 25 March 2010) |
Role | Group Chief Accountant |
Country of Residence | England |
Correspondence Address | 12 The Drive Adel Leeds LS16 6BG |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(10 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Christopher Patrick Willford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2010) |
Role | Group Finance Director |
Correspondence Address | 28 Gordon Road Ealing London W5 2AH |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Bradford & Bingley Building Society (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 1994) |
Correspondence Address | Crossflatts Bingley West Yorkshire BD16 2UA |
Website | www.bbg.co.uk/ |
---|---|
Telephone | 0845 6044540 |
Telephone region | Unknown |
Registered Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,000,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2010 | Application to strike the company off the register (3 pages) |
16 August 2010 | Application to strike the company off the register (3 pages) |
15 April 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
15 April 2010 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
15 April 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
15 April 2010 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
6 April 2010 | Termination of appointment of Christopher Willford as a director (2 pages) |
6 April 2010 | Appointment of John Gornall as a secretary (3 pages) |
6 April 2010 | Termination of appointment of Philip Kershaw as a secretary (2 pages) |
6 April 2010 | Termination of appointment of Christopher Willford as a director (2 pages) |
6 April 2010 | Termination of appointment of Robert Trainor as a director (2 pages) |
6 April 2010 | Termination of appointment of Robert Trainor as a director (2 pages) |
6 April 2010 | Termination of appointment of Philip Kershaw as a secretary (2 pages) |
6 April 2010 | Memorandum and Articles of Association (11 pages) |
6 April 2010 | Memorandum and Articles of Association (11 pages) |
6 April 2010 | Appointment of John Gornall as a secretary (3 pages) |
30 March 2010 | Statement of capital on 30 March 2010
|
30 March 2010 | Statement by directors (1 page) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Statement of capital on 30 March 2010
|
30 March 2010 | Statement by Directors (1 page) |
30 March 2010 | Solvency statement dated 25/03/10 (1 page) |
30 March 2010 | Solvency Statement dated 25/03/10 (1 page) |
11 March 2010 | Restoration by order of the court (3 pages) |
11 March 2010 | Restoration by order of the court (3 pages) |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
8 August 2006 | Voluntary strike-off action has been suspended (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
14 June 2006 | Application for striking-off (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Accounts made up to 31 December 2005 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 March 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 March 2005 | Accounts made up to 31 December 2004 (4 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 July 2004 | Accounts made up to 31 December 2003 (4 pages) |
19 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
31 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
8 December 1999 | Memorandum and Articles of Association (11 pages) |
8 December 1999 | Memorandum and Articles of Association (11 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 March 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (17 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (17 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
13 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
13 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
20 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
4 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
11 June 1996 | New director appointed (1 page) |
7 June 1996 | Director resigned (1 page) |
5 June 1996 | Director's particulars changed (1 page) |
5 June 1996 | Director's particulars changed (1 page) |
14 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 February 1996 | Company name changed bradford & bingley properties (n O.4) LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Company name changed bradford & bingley properties (n O.4) LIMITED\certificate issued on 13/02/96 (2 pages) |
11 December 1995 | Ad 22/11/95--------- £ si 2999900@1=2999900 £ ic 2/2999902 (2 pages) |
11 December 1995 | Ad 22/11/95--------- £ si 2999900@1=2999900 £ ic 2/2999902 (4 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | £ nc 100/3000000 24/10/95 (1 page) |
4 December 1995 | £ nc 100/3000000 24/10/95 (1 page) |
14 November 1995 | New director appointed (6 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (6 pages) |
12 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 30/09/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |