Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director Name | Mr John Gornall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 10 March 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Closed |
Appointed | 30 June 2014(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 10 March 2015) |
Role | Company Director |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Robert Wallace Linden |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1994) |
Role | Building Society Chief Executi |
Correspondence Address | Ardmair 6 Lowes Fall The Downs Durham DH1 4NP |
Director Name | Angus MacDonald Griffin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 January 1994) |
Role | Building Society General Manager |
Correspondence Address | 8a West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Gerald Peter Goulding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 8 Ewesley Rickleton Washington Tyne & Wear NE38 9JG |
Director Name | Mr Michael Croft |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1994) |
Role | Builder |
Correspondence Address | 14 Whithorn Court Blyth Northumberland NE24 5JB |
Secretary Name | Mr David John Hodgson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Queen Alexandra Road Sunderland Tyne & Wear SR3 1XN |
Secretary Name | Ian Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 26 Croftside Etherley Park Bishop Auckland County Durham DL14 0ST |
Director Name | Ian Forster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 1994) |
Role | Building Society Executive |
Correspondence Address | 26 Croftside Etherley Park Bishop Auckland County Durham DL14 0ST |
Secretary Name | Mr David John Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Queen Alexandra Road Sunderland Tyne & Wear SR3 1XN |
Director Name | Mr Peter Muirhead |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 4 Gladstone Terrace Sandyford Newcastle Upon Tyne NE2 1AY |
Director Name | Kevin Michael Basey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 1996) |
Role | Certified Accountant |
Correspondence Address | The Old School Anick Northumberland NE46 4LN |
Director Name | Clive Gregory Freeman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2004) |
Role | Joint Venture Manager |
Correspondence Address | 63 Dene Lane Fulwell Sunderland Tyne And Wear SR6 8EH |
Secretary Name | Kevin Michael Basey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1996) |
Role | Accountant |
Correspondence Address | The Old School Anick Northumberland NE46 4LN |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Eastern Way Darras Hall Ponteland Tyne & Wear NE20 9RH |
Secretary Name | Thomas Gordon Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | 23 Belsay Avenue Whitley Bay Tyne & Wear NE25 8PY |
Secretary Name | Gwilym Caisley Williams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Secretary Name | Alan McBurnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2001) |
Role | Assistant Company Secretary |
Correspondence Address | 11 The Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HW |
Secretary Name | Gwilym Caisley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Colin Tom Greener |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glebe Croft 4 Delhi View Ryton Gateshead Tyne & Wear NE40 4QR |
Director Name | Sharandeep Kaur Dhirani |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 107 Western Way Darras Hall Ponteland Northumberland NE20 9LY |
Secretary Name | Colin Tom Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(17 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Croft 4 Delhi View Ryton Gateshead Tyne & Wear NE40 4QR |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(20 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Julie Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Status | Resigned |
Appointed | 03 December 2012(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Website | ukar.co.uk |
---|
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 |
67 at £1 | Smne LTD 67.00% Ordinary B |
---|---|
33 at £1 | Smne LTD 33.00% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Satisfaction of charge 11 in full (1 page) |
30 October 2014 | Satisfaction of charge 10 in full (2 pages) |
30 October 2014 | Satisfaction of charge 12 in full (1 page) |
30 October 2014 | Satisfaction of charge 6 in full (1 page) |
30 October 2014 | Satisfaction of charge 4 in full (1 page) |
30 October 2014 | Satisfaction of charge 8 in full (1 page) |
30 October 2014 | Satisfaction of charge 5 in full (1 page) |
30 October 2014 | Satisfaction of charge 3 in full (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2014 | Satisfaction of charge 7 in full (1 page) |
21 August 2014 | Termination of appointment of John Gornall as a secretary on 30 June 2014 (1 page) |
21 August 2014 | Appointment of Mr John Gornall as a director on 30 June 2014 (2 pages) |
21 August 2014 | Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014 (1 page) |
21 August 2014 | Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014 (2 pages) |
11 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 December 2013 | Appointment of Mr Ian John Hares as a director on 25 November 2013 (2 pages) |
6 December 2013 | Termination of appointment of Phillip Alexander Mclelland as a director on 25 November 2013 (1 page) |
16 September 2013 | Accounts made up to 31 December 2012 (18 pages) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
20 December 2012 | Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page) |
20 December 2012 | Appointment of Mr John Gornall as a secretary on 3 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page) |
13 December 2012 | Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012 (2 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 July 2012 | Annual return made up to 21 May 2012 (15 pages) |
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
9 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (22 pages) |
12 November 2010 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Sharandeep Dhirani as a director (2 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a director (2 pages) |
11 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
15 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Registered office address changed from Group Legal & Compliance Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL on 15 June 2010 (1 page) |
8 April 2010 | Full accounts made up to 30 June 2009 (21 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 11 (7 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
12 June 2009 | Location of debenture register (1 page) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (29 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
9 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (20 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (3 pages) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
4 December 2007 | Return made up to 21/05/07; full list of members (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
1 March 2007 | Return made up to 21/05/06; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 May 2006 | Return made up to 21/05/05; full list of members (6 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 March 2005 | Return made up to 21/05/04; full list of members
|
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2003 | Return made up to 21/05/03; full list of members (7 pages) |
10 February 2003 | Auditor's resignation (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
8 March 2002 | New secretary appointed (2 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 July 2001 | Return made up to 21/05/01; full list of members
|
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 July 2000 | Return made up to 21/05/00; full list of members
|
1 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 August 1999 | Return made up to 21/05/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 July 1998 | Return made up to 21/05/98; full list of members
|
23 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 May 1997 | Return made up to 21/05/97; no change of members
|
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 August 1996 | Secretary resigned (3 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | New secretary appointed (1 page) |
6 June 1996 | Return made up to 21/05/96; full list of members (9 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Director resigned (2 pages) |
4 January 1996 | Full accounts made up to 31 December 1994 (15 pages) |
20 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1995 | Return made up to 21/05/95; no change of members
|
21 June 1995 | New director appointed (2 pages) |
13 December 1994 | Particulars of mortgage/charge (4 pages) |
7 September 1992 | Particulars of mortgage/charge (3 pages) |
3 April 1992 | Particulars of mortgage/charge (3 pages) |
30 January 1992 | Particulars of mortgage/charge (3 pages) |
5 April 1991 | Particulars of mortgage/charge (3 pages) |
11 August 1990 | Particulars of mortgage/charge (3 pages) |