Company NameBradford & Bingley Mortgages Limited
Company StatusDissolved
Company Number03353514
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameBradford & Bingley Mortgage Limited

Business Activity

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

Directors

Secretary NameAlan Forbes Shankley
NationalityBritish
StatusClosed
Appointed01 July 1998(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 23 August 2005)
RoleCompany Director
Correspondence Address34 Queens Road
Ilkley
West Yorkshire
LS29 9QJ
Director NameRosemary Prudence Thorne
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 23 August 2005)
RoleGroup Finance Director
Correspondence Address23 Ellerton House
11 Bryanston Square
London
W1H 2DQ
Director NameSteven John Crawshaw
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2005)
RoleGroup Chief Executive
Correspondence Address100 Skipton Road
Ilkley
West Yorkshire
LS29 9HE
Director NameMichael Pheasey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 March 1998)
RoleChange Management Director
Country of ResidenceEngland
Correspondence Address6 Spring Farm Lane
Harden
Bingley
West Yorkshire
BD16 1DJ
Director NameJohn Arthur William Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 2000)
RoleFinance Director
Correspondence AddressGateswood Lands Lane
Knaresborough
North Yorkshire
HG5 9DE
Secretary NameKenneth Cromar
NationalityBritish
StatusResigned
Appointed21 May 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1998)
RoleCompany Director
Correspondence Address4 Pengarth
Eldwick
Bingley
West Yorkshire
BD16 3DX
Director NameMr Kevin McGuinness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(10 months, 3 weeks 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
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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£1

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
30 March 2005Application for striking-off (1 page)
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 (7 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)
26 October 2001Return made up to 30/09/01; full list of members (6 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)
20 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 (11 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
6 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
13 February 1998Company name changed bradford & bingley mortgage limi ted\certificate issued on 16/02/98 (2 pages)
4 November 1997Company name changed inhoco 632 LIMITED\certificate issued on 04/11/97 (2 pages)
13 October 1997Return made up to 30/09/97; full list of members (7 pages)
27 May 1997Memorandum and Articles of Association (17 pages)
27 May 1997New director appointed (4 pages)
27 May 1997Director resigned (1 page)
27 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 21/05/97
(4 pages)
27 May 1997New director appointed (4 pages)
27 May 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: sovereign house po box 8 south parade leeds LS1 1HQ (1 page)
16 April 1997Incorporation (20 pages)