Company NameCastlebank Administration Limited
Company StatusDissolved
Company Number00781921
CategoryPrivate Limited Company
Incorporation Date22 November 1963(60 years, 4 months ago)
Dissolution Date17 January 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(44 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(47 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleChartered Account
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(47 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameEmrys Neil Burman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration16 years (resigned 09 November 2007)
RoleInsurance Broker
Correspondence AddressWalden
Common Hill, Medstead
Alton
Hampshire
GU34 5LZ
Director NamePaul Frank Cody
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 February 1992)
RoleChartered Accountant
Correspondence AddressTouchwood 2 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TH
Director NameMr Peter James Froggatt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration4 months (resigned 29 February 1992)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Coach House
Dorking
Surrey
RH4 3EY
Director NameMr Robert Henry Osborn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration16 years (resigned 09 November 2007)
RoleInsurance Broker
Correspondence AddressPark Cottage
High Street
Brasted
Kent
TN16 1HN
Secretary NamePaul Frank Cody
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration9 months (resigned 02 August 1992)
RoleCompany Director
Correspondence AddressTouchwood 2 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TH
Director NameMr Stephen Blaney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1993)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
Hawks Hill Guildford Road
Leatherhead
Surrey
KT22 9DS
Secretary NameMr Robert Henry Osborn
NationalityBritish
StatusResigned
Appointed02 March 1992(28 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 November 2007)
RoleCompany Director
Correspondence AddressPark Cottage
High Street
Brasted
Kent
TN16 1HN
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(43 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(43 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed09 November 2007(43 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

5k at £1Castlebank Insurance Brokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
4 October 2011First Gazette notice for voluntary strike-off (1 page)
26 September 2011Application to strike the company off the register (3 pages)
26 September 2011Application to strike the company off the register (3 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (3 pages)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
3 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 5,000
(4 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 5,000
(4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 October 2009Director's details changed for Matthew Gibson on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Matthew Gibson on 27 October 2009 (2 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Ian Graham Story on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Ian Graham Story on 27 October 2009 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 13/10/08; full list of members (3 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Return made up to 13/10/08; full list of members (3 pages)
6 November 2008Location of debenture register (1 page)
6 November 2008Location of debenture register (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
21 August 2007Accounts made up to 28 February 2007 (6 pages)
21 August 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
6 January 2007Accounts for a dormant company made up to 28 February 2006 (6 pages)
6 January 2007Accounts made up to 28 February 2006 (6 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
19 October 2006Return made up to 13/10/06; full list of members (2 pages)
27 October 2005Return made up to 13/10/05; full list of members (2 pages)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 13/10/05; full list of members (2 pages)
12 October 2005Accounts made up to 28 February 2005 (6 pages)
12 October 2005Accounts for a dormant company made up to 28 February 2005 (6 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
23 July 2004Accounts made up to 29 February 2004 (5 pages)
23 July 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
17 October 2003Return made up to 31/10/03; full list of members (7 pages)
17 October 2003Return made up to 31/10/03; full list of members (7 pages)
10 July 2003Accounts made up to 28 February 2003 (5 pages)
10 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
16 June 2003Company name changed castlebank csc LIMITED\certificate issued on 16/06/03 (2 pages)
16 June 2003Company name changed castlebank csc LIMITED\certificate issued on 16/06/03 (2 pages)
25 April 2003Company name changed F.I.B. LTD\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed F.I.B. LTD\certificate issued on 25/04/03 (2 pages)
24 October 2002Return made up to 31/10/02; full list of members (7 pages)
24 October 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Full accounts made up to 28 February 2002 (8 pages)
21 August 2002Full accounts made up to 28 February 2002 (8 pages)
24 October 2001Return made up to 31/10/01; full list of members (6 pages)
24 October 2001Return made up to 31/10/01; full list of members (6 pages)
28 June 2001Full accounts made up to 28 February 2001 (8 pages)
28 June 2001Full accounts made up to 28 February 2001 (8 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 August 2000Full accounts made up to 29 February 2000 (8 pages)
22 August 2000Full accounts made up to 29 February 2000 (8 pages)
3 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
3 November 1999Return made up to 31/10/99; full list of members (6 pages)
2 September 1999Full accounts made up to 28 February 1999 (8 pages)
2 September 1999Full accounts made up to 28 February 1999 (8 pages)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
22 October 1998Return made up to 31/10/98; full list of members (6 pages)
22 October 1998Return made up to 31/10/98; full list of members (6 pages)
30 September 1998Full accounts made up to 28 February 1998 (11 pages)
30 September 1998Full accounts made up to 28 February 1998 (11 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
2 September 1997Full accounts made up to 28 February 1997 (10 pages)
2 September 1997Full accounts made up to 28 February 1997 (10 pages)
27 January 1997Full accounts made up to 29 February 1996 (7 pages)
27 January 1997Full accounts made up to 29 February 1996 (7 pages)
23 December 1996Return made up to 31/10/96; no change of members (4 pages)
23 December 1996Return made up to 31/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1995Return made up to 31/10/95; full list of members (6 pages)
12 September 1995Full accounts made up to 28 February 1995 (7 pages)
12 September 1995Full accounts made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
30 October 1986Return made up to 26/08/86; full list of members (10 pages)
30 October 1986Return made up to 26/08/86; full list of members (10 pages)
23 November 1983Accounts made up to 31 January 1983 (10 pages)
23 November 1983Accounts made up to 31 January 1983 (10 pages)
22 November 1963Incorporation (17 pages)
22 November 1963Incorporation (17 pages)