Company NameBradford & Bingley Dormant 22 Limited
Company StatusDissolved
Company Number03254864
CategoryPrivate Limited Company
Incorporation Date25 September 1996(27 years, 7 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NameJohn Charcol (Manchester) 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(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 18 September 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(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 18 September 2007)
RoleGroup Finance Director
Correspondence Address28 Gordon Road
Ealing
London
W5 2AH
Secretary NamePhilip Kershaw
NationalityBritish
StatusClosed
Appointed30 April 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2007)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Main Street
Westow
York
YO60 7NE
Director NameMr Richard Cullen Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Park
Grasscroft
Oldham
Lancashire
OL4 4ES
Director NameMrs Barbara Mary Shuttleworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Sandringham Road
Boothstown Worsley
Manchester
Lancashire
M28 1LX
Director NameMr Stephen Ashcroft
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Carriages
Booth Road
Altrincham
Cheshire
WA14 4AF
Secretary NameMrs Barbara Mary Shuttleworth
NationalityBritish
StatusResigned
Appointed25 September 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Sandringham Road
Boothstown Worsley
Manchester
Lancashire
M28 1LX
Director NameMichael Topping
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1998)
RoleAccountant
Correspondence AddressGreenside Farm
265 Kingley Road West
Radcliffe
Lancashire
M25 9DZ
Director NameIvor Levy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1998)
RoleInsurance Broker
Correspondence Address15 The Glen
Bolton
Lancashire
BL1 5DB
Director NameJohn Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1998)
RoleAccountant
Correspondence Address28 Kingsley Way
London
N2 0EW
Secretary NameJohn Richard Frenkel
NationalityBritish
StatusResigned
Appointed10 October 1996(2 weeks, 1 day after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 1998)
RoleAccountant
Correspondence Address28 Kingsley Way
London
N2 0EW
Director NameJeremy James McInerney
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1999)
RoleCompany Director
Correspondence Address18 Crossgate Mews
Harrow Molsey
Stockport
Cheshire
SK4 3AP
Director NameMr Robert William Murison
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(2 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 May 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59 Lordington
Chichester
West Sussex
PO18 9DX
Director NamePaul Victor Rawlinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2001)
RoleAccountant
Correspondence Address15 Torwood House
Torwood Lane
Whyteleafe
Surrey
CR3 0HD
Director NameMr Keith Royston Scott
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoffs Farm London Road
Northchapel
Petworth
West Sussex
GU28 9EQ
Secretary NamePaul Victor Rawlinson
NationalityBritish
StatusResigned
Appointed17 December 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 10 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
Appointed12 May 1999(2 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2003)
RoleSales Director
Correspondence Address37 Claremount Gardens
Epsom
Surrey
KT18 5XF
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 November 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 9 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 NameAlan Mudd
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(3 years after company formation)
Appointment Duration7 months, 1 week (resigned 12 May 2000)
RoleFinancial Advisor
Correspondence Address8 Emery Close
Altrincham
Cheshire
WA14 1NJ
Secretary NameAlan Forbes Shankley
NationalityBritish
StatusResigned
Appointed14 October 2001(5 years after company formation)
Appointment Duration4 years, 6 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
Appointed30 October 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

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

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Application for striking-off (1 page)
16 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 February 2007Director's particulars changed (1 page)
10 October 2006Return made up to 25/09/06; 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)
10 October 2005Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
3 November 2004Return made up to 25/09/04; full list of members (7 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 December 2003Director resigned (1 page)
19 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Director's particulars changed (1 page)
14 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
29 November 2002Registered office changed on 29/11/02 from: lintas house 15-19 new fetter lane london EC4A 1AP (1 page)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
10 October 2002Return made up to 25/09/02; full list of members (6 pages)
10 October 2002Location of register of members (1 page)
22 November 2001New director appointed (7 pages)
15 November 2001Secretary resigned;director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
28 September 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Full accounts made up to 31 December 2000 (16 pages)
15 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
2 October 2000Return made up to 25/09/00; full list of members (7 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
12 May 2000Director resigned (1 page)
21 March 2000Auditor's resignation (1 page)
21 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000Registered office changed on 20/03/00 from: 10/12 great queen street london WC2B 5DD (1 page)
30 November 1999Director resigned (1 page)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
13 October 1999New director appointed (2 pages)
8 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 July 1999New director appointed (2 pages)
15 July 1999New director appointed (10 pages)
28 June 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Auditor's resignation (4 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: frontier house merchants quay salford quays manchester M5 2SR (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
17 November 1998Return made up to 25/09/98; full list of members
  • 363(287) ‐ Registered office changed on 17/11/98
(11 pages)
26 July 1998Full accounts made up to 31 December 1997 (18 pages)
22 January 1998Return made up to 25/09/97; full list of members (9 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
9 December 1997Registered office changed on 09/12/97 from: frontier house merchants quay salford quays manchester M5 2SR (1 page)
2 October 1997Particulars of mortgage/charge (3 pages)
29 June 1997Registered office changed on 29/06/97 from: c/o frenkel topping barnett house 53 fountain street manchester M2 2AN (1 page)
13 December 1996Ad 06/12/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New secretary appointed;new director appointed (3 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Secretary resigned (1 page)
7 October 1996Secretary resigned (1 page)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996Registered office changed on 07/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
25 September 1996Incorporation (14 pages)