Company NameBradford & Bingley Dormant 32 Limited
Company StatusDissolved
Company Number02951213
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date17 April 2007 (17 years ago)
Previous NameThe John Charcol Partnership Limited

Business Activity

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

Directors

Director NameMark Stevens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2004(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 17 April 2007)
RoleManaging Director Group Strate
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage
High Birstwith
Harrogate
North Yorkshire
HG3 2HE
Director NameChristopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 17 April 2007)
RoleGroup Finance Director
Correspondence Address28 Gordon Road
Ealing
London
W5 2AH
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(11 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 17 April 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Robert William Murison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Robert William Murison
NationalityBritish
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Director NameColin Redman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 1997)
RoleActuary
Correspondence Address61 Tiddington Road
Avondale House
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameJohn Stuart Godwin Garfield
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(7 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 1998)
RoleMortgage Broker
Correspondence Address20 Musgrave Crescent
London
Sw6
Director NameMr Stephen Charles Knight
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 1998)
RoleFinancial Services Director
Country of ResidenceEngland
Correspondence AddressLittle Grange Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 November 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Director NameRobert Allan Guy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2002)
RoleFinancial Adviser
Correspondence Address34 Wychwood Close
Sunbury On Thames
Middlesex
TW16 7RF
Director NameJane Elizabeth Mc Mahon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 November 2004)
RoleCompliance Manager
Correspondence AddressThe Apartment Westminster Council
House Marylebone Road
London
NW1 5PT
Secretary NamePaul Victor Rawlinson
NationalityBritish
StatusResigned
Appointed24 February 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 October 2001)
RoleAccountant
Correspondence Address15 Torwood House
Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameRichard Peter Bolton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 November 2003)
RoleSales Director
Correspondence Address37 Claremount Gardens
Epsom
Surrey
KT18 5XF
Director NameSimon John Lucas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2000)
RoleOperations Director
Correspondence AddressFarthings
Pound Lane, Sibford Gower
Banbury
Oxfordshire
OX15 5RR
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr Keith Royston Scott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(5 years, 5 months after company formation)
Appointment Duration3 months (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoffs Farm London Road
Northchapel
Petworth
West Sussex
GU28 9EQ
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed14 October 2001(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRicky John Okey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 November 2004)
RoleGeneral Manager
Correspondence Address72 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RY
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ

Contact

Websitebradford-bingley.co.uk
Telephone0845 6044540
Telephone regionUnknown

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£10,001

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2007Director's particulars changed (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
10 August 2006Return made up to 21/07/06; full list of members (7 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
18 May 2006Secretary resigned (1 page)
18 May 2006New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
24 November 2005New director appointed (2 pages)
29 July 2005Return made up to 21/07/05; full list of members (7 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (9 pages)
24 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
26 July 2004Return made up to 21/07/04; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 December 2003New director appointed (2 pages)
4 December 2003Director resigned (1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2003Director's particulars changed (1 page)
28 July 2003Return made up to 21/07/03; full list of members (7 pages)
12 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
29 November 2002Registered office changed on 29/11/02 from: lintas house 15-19 new fetter lane london EC4A 1AP (1 page)
16 November 2002Location of register of members (1 page)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 August 2002Director's particulars changed (1 page)
9 April 2002Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
31 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Full accounts made up to 31 December 2000 (15 pages)
26 January 2001Director resigned (1 page)
25 September 2000Director's particulars changed (1 page)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
31 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Director resigned (1 page)
21 March 2000Auditor's resignation (1 page)
17 January 2000New director appointed (2 pages)
30 November 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 December 1998 (13 pages)
30 September 1999Registered office changed on 30/09/99 from: 10-12 great queen street london WC2B 5DD (1 page)
20 August 1999Return made up to 21/07/99; full list of members (6 pages)
15 July 1999Ad 30/06/99--------- £ si 300000@1=300000 £ ic 480002/780002 (2 pages)
15 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999£ nc 550000/850000 30/06/99 (1 page)
15 July 1999New director appointed (10 pages)
26 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: mercury house 195 knightsbridge london SW7 1RE (1 page)
24 March 1999Director resigned (1 page)
12 November 1998Director resigned (1 page)
3 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 August 1998Return made up to 21/07/98; full list of members (10 pages)
20 January 1998£ nc 500000/550000 29/12/97 (1 page)
20 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1998Ad 29/12/97--------- £ si 50000@1=50000 £ ic 480002/530002 (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (11 pages)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 21/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 June 1997Ad 30/05/97--------- £ si 480000@1=480000 £ ic 2/480002 (2 pages)
19 June 1997Nc inc already adjusted 28/05/97 (1 page)
19 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 10-12 great queen street london WC2B 5DD (1 page)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
30 July 1996Return made up to 21/07/96; no change of members (8 pages)
22 May 1996New director appointed (2 pages)
1 August 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)