Company NameBradford & Bingley (Douglas) Limited
Company StatusDissolved
Company Number02405520
CategoryPrivate Limited Company
Incorporation Date18 July 1989(34 years, 9 months ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Director NameSteven John Crawshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 07 November 2006)
RoleGroup Chief Executive
Correspondence Address100 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameChristopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(16 years, 3 months after company formation)
Appointment Duration1 year (closed 07 November 2006)
RoleGroup Finance Director
Correspondence Address28 Gordon Road
Ealing
London
W5 2AH
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(16 years, 9 months after company formation)
Appointment Duration6 months, 1 week (closed 07 November 2006)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameGeorge Arthur Sykes
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressIngsway Marsh Lane
Bolton Percy
York
North Yorkshire
YO5 7BA
Director NameJohn Henry Bradford
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1993)
RoleAssistant General Manager
Correspondence AddressQuarry House Crabtree Hill
Collingham
Wetherby
West Yorkshire
LS22 5AD
Director NameSteven Graham Spilsbury
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1993)
RoleSales Director
Correspondence Address2 Grange Park Road
Cottingley
Bingley
West Yorkshire
BD16 1NP
Director NameDonald Hanson
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1993)
RoleBuilding Society Director
Correspondence AddressNewlyn Langley Road
Bingley
West Yorkshire
BD16 4AB
Director NameGeoffrey Richard Lister
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1993)
RoleChief Executive
Correspondence AddressMandalay Longwood Hall
Longwood Avenue
Bingley
West Yorkshire
BD16 2RX
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1993)
RoleFinance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameDavid Lancelot Moore
Date of BirthMay 1941 (Born 83 years ago)
NationalityManx
StatusResigned
Appointed30 September 1992(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressGlenfaba Lodge
Patrick
I O M
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 2 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
Appointed23 February 1994(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1997)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHarbeck House
Harbeck Drive Harden
Bingley
West Yorkshire
BD16 1JG
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(4 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2000)
RoleFinance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameMr Kevin McGuinness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 February 2002)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address19 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed01 July 1998(8 years, 11 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(10 years, 5 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 NameBradford & Bingley Building Society (Corporation)
StatusResigned
Appointed15 July 1993(3 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 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£5,000,000

Accounts

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

Filing History

7 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 2006New secretary appointed (1 page)
18 May 2006Secretary resigned (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 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)
3 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Director's particulars changed (1 page)
30 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
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)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 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 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
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)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
27 January 1997Amended accounts made up to 31 December 1995 (4 pages)
4 October 1996Return made up to 30/09/96; full list of members (7 pages)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Return made up to 30/09/95; full list of members (12 pages)
7 April 1995Accounts made up to 31 December 1994 (11 pages)
5 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 1995Auditor's resignation (4 pages)