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(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 24 February 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(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 24 February 2015) |
Role | Company Director |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Peter John Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 December 2008) |
Role | Director Of Treasury |
Correspondence Address | Moat View House 28 Lord Mayors Walk York North Yorkshire YO31 7HA |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2007) |
Role | Group Lending Director |
Country of Residence | England |
Correspondence Address | Wolfhamcote Barn Flecknoe Rugby Warwickshire CV23 8AU |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mr Christopher Patrick Willford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Tanglin 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Secretary Name | Mr Paul Martin Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2014) |
Role | Director Of Tax & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 November 2013) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | bradford-bingley.co.uk |
---|---|
Telephone | 0845 6044540 |
Telephone region | Unknown |
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 |
1 at £1 | Bradford & Bingley PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,291,898 |
Net Worth | £571,817,135 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
15 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
9 July 2014 | Appointment of Mr John Gornall as a director on 30 June 2014 (2 pages) |
9 July 2014 | Termination of appointment of Paul Martin Hopkinson as a director on 30 June 2014 (1 page) |
9 July 2014 | Termination of appointment of John Gornall as a secretary on 30 June 2014 (1 page) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary on 30 June 2014 (2 pages) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
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) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (15 pages) |
8 December 2011 | Auditor's resignation (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (12 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages) |
14 December 2009 | Director's details changed for Paul Martin Hopkinson on 1 December 2009 (3 pages) |
12 December 2009 | Director's details changed for Mr Phillip Alexander Mclelland on 26 November 2009 (3 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
14 July 2009 | Director appointed phillip alexander mclelland logged form (3 pages) |
7 June 2009 | Director appointed phillip mclelland (1 page) |
5 June 2009 | Return made up to 16/04/09; full list of members (6 pages) |
24 December 2008 | Director appointed paul martin hopkinson (3 pages) |
24 December 2008 | Appointment terminated director peter green (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
30 April 2008 | Return made up to 16/04/08; full list of members (5 pages) |
25 January 2008 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 September 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 16/04/07; full list of members (7 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
26 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
14 December 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 May 2005 | Director's particulars changed (1 page) |
3 May 2005 | Return made up to 16/04/05; full list of members
|
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (3 pages) |
13 August 2004 | New director appointed (7 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Resolutions
|
25 June 2004 | Company name changed hackremco (no. 2145) LIMITED\certificate issued on 25/06/04 (2 pages) |
16 April 2004 | Incorporation (16 pages) |