Company NameBradford & Bingley Building Services Limited
Company StatusDissolved
Company Number02269202
CategoryPrivate Limited Company
Incorporation Date20 June 1988(35 years, 10 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Martin Hopkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Road
Bingley
West Yorkshire
BD16 2UA
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameJohn Gornall
NationalityBritish
StatusClosed
Appointed25 March 2010(21 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (closed 07 December 2010)
RoleCompany Director
Correspondence AddressCroft Road Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed30 September 1992(4 years, 3 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 NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Director NameKeith Barraclough
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1998)
RoleHead Group Financial Ops
Correspondence AddressGreaghlone Street Lane
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameDiana Jean Courtney
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBenbole Farm
St Teath
Bodmin
Cornwall
PL30 3LB
Director NameJohn Gordon Lodge
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1997)
RoleGeneral Manager Resources
Correspondence AddressTudor Gables
Ghyllwood Drive
Bingley
West Yorkshire
BD16 1NF
Director NameChristopher John Rodrigues
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(7 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2004)
RoleGroup Chief Executive
Correspondence Address131 Oakwood Court
Abbotsbury Road
London
W14 8LA
Director NameMr Kevin McGuinness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2000)
RoleGroup Finance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 January 2000)
RoleGroup Finance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameMr Robert Stanley Trainor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(9 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 March 2010)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address12 The Drive
Adel
Leeds
LS16 6BG
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years 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(11 years, 6 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 NameChristopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2010)
RoleGroup Finance Director
Correspondence Address28 Gordon Road
Ealing
London
W5 2AH
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed30 April 2006(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2010)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameBradford & Bingley Building Society (Corporation)
StatusResigned
Appointed30 September 1992(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1994)
Correspondence AddressCrossflatts
Bingley
West Yorkshire
BD16 2UA

Contact

Websitewww.bbg.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£3,000,000

Accounts

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

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
16 August 2010Application to strike the company off the register (3 pages)
16 August 2010Application to strike the company off the register (3 pages)
15 April 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
15 April 2010Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
15 April 2010Appointment of Paul Martin Hopkinson as a director (3 pages)
15 April 2010Appointment of Mr Phillip Alexander Mclelland as a director (3 pages)
6 April 2010Termination of appointment of Christopher Willford as a director (2 pages)
6 April 2010Appointment of John Gornall as a secretary (3 pages)
6 April 2010Termination of appointment of Philip Kershaw as a secretary (2 pages)
6 April 2010Termination of appointment of Christopher Willford as a director (2 pages)
6 April 2010Termination of appointment of Robert Trainor as a director (2 pages)
6 April 2010Termination of appointment of Robert Trainor as a director (2 pages)
6 April 2010Termination of appointment of Philip Kershaw as a secretary (2 pages)
6 April 2010Memorandum and Articles of Association (11 pages)
6 April 2010Memorandum and Articles of Association (11 pages)
6 April 2010Appointment of John Gornall as a secretary (3 pages)
30 March 2010Statement of capital on 30 March 2010
  • GBP 1
(4 pages)
30 March 2010Statement by directors (1 page)
30 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
30 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2010Statement of capital on 30 March 2010
  • GBP 1
(4 pages)
30 March 2010Statement by Directors (1 page)
30 March 2010Solvency statement dated 25/03/10 (1 page)
30 March 2010Solvency Statement dated 25/03/10 (1 page)
11 March 2010Restoration by order of the court (3 pages)
11 March 2010Restoration by order of the court (3 pages)
5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
7 November 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
8 August 2006Voluntary strike-off action has been suspended (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
14 June 2006Application for striking-off (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Accounts made up to 31 December 2005 (4 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 May 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
10 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 March 2005Accounts made up to 31 December 2004 (4 pages)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
3 November 2004Return made up to 30/09/04; full list of members (7 pages)
19 July 2004Accounts made up to 31 December 2003 (4 pages)
19 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
21 October 2003Return made up to 30/09/03; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (10 pages)
17 July 2003Full accounts made up to 31 December 2002 (10 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 July 2003Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
11 October 2002Return made up to 30/09/02; full list of members (6 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Full accounts made up to 31 December 2001 (11 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 October 2001Return made up to 30/09/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (12 pages)
6 April 2001Full accounts made up to 31 December 2000 (12 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 October 2000Return made up to 30/09/00; full list of members (7 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
31 March 2000Full accounts made up to 31 December 1999 (12 pages)
31 March 2000Full accounts made up to 31 December 1999 (12 pages)
19 January 2000New director appointed (3 pages)
19 January 2000New director appointed (3 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
8 December 1999Memorandum and Articles of Association (11 pages)
8 December 1999Memorandum and Articles of Association (11 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 30/09/99; full list of members (7 pages)
18 March 1999Full accounts made up to 31 December 1998 (12 pages)
18 March 1999Full accounts made up to 31 December 1998 (12 pages)
21 October 1998Return made up to 30/09/98; full list of members (17 pages)
21 October 1998Return made up to 30/09/98; full list of members (17 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
20 March 1998Full accounts made up to 31 December 1997 (12 pages)
20 March 1998Full accounts made up to 31 December 1997 (12 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
20 March 1997Full accounts made up to 31 December 1996 (12 pages)
20 March 1997Full accounts made up to 31 December 1996 (12 pages)
4 October 1996Return made up to 30/09/96; full list of members (8 pages)
4 October 1996Return made up to 30/09/96; full list of members (8 pages)
11 June 1996New director appointed (1 page)
7 June 1996Director resigned (1 page)
5 June 1996Director's particulars changed (1 page)
5 June 1996Director's particulars changed (1 page)
14 March 1996Full accounts made up to 31 December 1995 (14 pages)
14 March 1996Full accounts made up to 31 December 1995 (14 pages)
12 February 1996Company name changed bradford & bingley properties (n O.4) LIMITED\certificate issued on 13/02/96 (2 pages)
12 February 1996Company name changed bradford & bingley properties (n O.4) LIMITED\certificate issued on 13/02/96 (2 pages)
11 December 1995Ad 22/11/95--------- £ si 2999900@1=2999900 £ ic 2/2999902 (2 pages)
11 December 1995Ad 22/11/95--------- £ si 2999900@1=2999900 £ ic 2/2999902 (4 pages)
4 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1995£ nc 100/3000000 24/10/95 (1 page)
4 December 1995£ nc 100/3000000 24/10/95 (1 page)
14 November 1995New director appointed (6 pages)
10 November 1995New director appointed (4 pages)
10 November 1995New director appointed (6 pages)
12 October 1995Return made up to 30/09/95; full list of members (6 pages)
12 October 1995Return made up to 30/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)