Crossflats
Bingley
West Yorkshire
BD16 2UA
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 21 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflats Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Status | Closed |
Appointed | 03 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 January 2014) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr David Frank Baker |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 May 2008) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moor Road South Gosforth Newcastle Upon Tyne NE3 1NP |
Director Name | Mr David Andrew Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 April 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn West Farm Temperley Grange Corbridge Northumberland NE45 5RX |
Secretary Name | Mr Colin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | Orchard House Main Road Ovingham Northumberland NE42 6AG |
Director Name | Mrs Julie Shipley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2009) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | Woodfield West Thirston Morpeth Northumberland NE65 9EF |
Secretary Name | Colin Tom Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Director Name | Mr Jerold Robert Williamson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2011) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | Legal Services Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Director Name | Mr Alan Weatherston |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 March 2011) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Northern Rock House Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4PL |
Secretary Name | Julie Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years, 7 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 |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
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 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
7 August 2013 | Satisfaction of charge 2 in full (1 page) |
7 August 2013 | Satisfaction of charge 4 in full (1 page) |
7 August 2013 | Satisfaction of charge 1 in full (2 pages) |
7 August 2013 | Satisfaction of charge 4 in full (1 page) |
7 August 2013 | Satisfaction of charge 3 in full (1 page) |
7 August 2013 | Satisfaction of charge 2 in full (1 page) |
7 August 2013 | Satisfaction of charge 1 in full (2 pages) |
7 August 2013 | Satisfaction of charge 3 in full (1 page) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
29 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
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 (1 page) |
20 December 2012 | Termination of appointment of Julie Shipley as a secretary on 3 December 2012 (1 page) |
20 December 2012 | Termination of appointment of Julie Shipley as a secretary (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) |
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 (18 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 April 2012 | Annual return made up to 30 March 2012 (15 pages) |
16 April 2012 | Annual return made up to 30 March 2012 (15 pages) |
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
4 July 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
26 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (27 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (27 pages) |
24 March 2011 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
24 March 2011 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
24 March 2011 | Appointment of Mr Phillip Alexander Mclelland as a director (3 pages) |
24 March 2011 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
10 March 2011 | Termination of appointment of Alan Weatherston as a director (2 pages) |
10 March 2011 | Termination of appointment of Alan Weatherston as a director (2 pages) |
10 March 2011 | Termination of appointment of Jerold Williamson as a director (2 pages) |
10 March 2011 | Termination of appointment of Jerold Williamson as a director (2 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
11 August 2010 | Appointment of Alan Weatherston as a director (3 pages) |
11 August 2010 | Appointment of Alan Weatherston as a director (3 pages) |
6 May 2010 | Termination of appointment of David Jones as a director (2 pages) |
6 May 2010 | Termination of appointment of David Jones as a director (2 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (22 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (7 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (7 pages) |
10 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (6 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
23 December 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
11 December 2009 | Termination of appointment of Julie Shipley as a director (2 pages) |
11 December 2009 | Appointment of Mr Jerold Robert Williamson as a director (3 pages) |
11 December 2009 | Termination of appointment of Julie Shipley as a director (2 pages) |
11 December 2009 | Appointment of Mr Jerold Robert Williamson as a director (3 pages) |
11 November 2009 | Appointment of Colin Tom Greener as a secretary (3 pages) |
11 November 2009 | Appointment of Colin Tom Greener as a secretary (3 pages) |
11 November 2009 | Termination of appointment of Colin Taylor as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Colin Taylor as a secretary (2 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from group legal department northern rock house newcastle upon tyne NE3 4PL (1 page) |
30 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from group legal department northern rock house newcastle upon tyne NE3 4PL (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
31 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
31 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
8 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
8 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
20 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from northern rock house newcastle upon tyne NE3 4PL (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from northern rock house newcastle upon tyne NE3 4PL (1 page) |
20 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
8 May 2008 | Appointment Terminated Director david baker (1 page) |
8 May 2008 | Appointment terminated director david baker (1 page) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Memorandum and Articles of Association (4 pages) |
21 December 2007 | Memorandum and Articles of Association (4 pages) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
12 December 2007 | Particulars of mortgage/charge (9 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | New director appointed (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Registered office changed on 25/06/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | New director appointed (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 May 2007 | Company name changed crossco (1022) LIMITED\certificate issued on 25/05/07 (2 pages) |
25 May 2007 | Company name changed crossco (1022) LIMITED\certificate issued on 25/05/07 (2 pages) |
30 March 2007 | Incorporation (15 pages) |
30 March 2007 | Incorporation (15 pages) |