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(6 years, 11 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(6 years, 11 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 | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Mr Marc Sandford Hutchinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 July 2007(2 days after company formation) |
Appointment Duration | 1 month (resigned 15 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Hill Park Hampstead London NW3 2SN |
Director Name | Ani S'Jacob |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 July 2007(2 days after company formation) |
Appointment Duration | 1 month (resigned 15 August 2007) |
Role | Solicitor |
Correspondence Address | 105a Flood Street London SW3 5TD |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 4 weeks (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 | 15 August 2007(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Tanglin 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 month after company formation) |
Appointment Duration | 6 years, 10 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 |
Secretary Name | Mr Paul Martin Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(4 months, 3 weeks 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 Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 2013) |
Role | Finance Director |
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(1 year, 11 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 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | www.bbg.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 |
100 at £1 | Bradford & Bingley PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,211,245 |
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) |
21 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 July 2014 | Termination of appointment of Paul Martin Hopkinson as a director on 30 June 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 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) |
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) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 July 2012 | Annual return made up to 11 July 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 (18 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (15 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (15 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) |
21 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
14 July 2009 | Director appointed phillip alexander mclelland (3 pages) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
14 July 2009 | Appointment terminated director christopher willford (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
18 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
25 January 2008 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 2 lambs passage london EC1Y 8BB (1 page) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
11 August 2007 | New secretary appointed (2 pages) |
11 August 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
11 August 2007 | Ad 02/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Resolutions
|
23 July 2007 | Company name changed trushelfco (no.3295) LIMITED\certificate issued on 23/07/07 (2 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | Director resigned (1 page) |
11 July 2007 | Incorporation (17 pages) |