London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(47 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Chartered Account |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(47 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Emrys Neil Burman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 09 November 2007) |
Role | Insurance Broker |
Correspondence Address | Walden Common Hill, Medstead Alton Hampshire GU34 5LZ |
Director Name | Paul Frank Cody |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Touchwood 2 The Glade Fetcham Leatherhead Surrey KT22 9TH |
Director Name | Mr Peter James Froggatt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 1992) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | The Coach House Dorking Surrey RH4 3EY |
Director Name | Mr Robert Henry Osborn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 09 November 2007) |
Role | Insurance Broker |
Correspondence Address | Park Cottage High Street Brasted Kent TN16 1HN |
Secretary Name | Paul Frank Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 02 August 1992) |
Role | Company Director |
Correspondence Address | Touchwood 2 The Glade Fetcham Leatherhead Surrey KT22 9TH |
Director Name | Mr Stephen Blaney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 1993) |
Role | Group Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Hawks Hill Guildford Road Leatherhead Surrey KT22 9DS |
Secretary Name | Mr Robert Henry Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(28 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | Park Cottage High Street Brasted Kent TN16 1HN |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(43 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appleby Court Scotton Gates Knareborough North Yorkshire HG5 9LU |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(43 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(43 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
5k at £1 | Castlebank Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
27 October 2009 | Director's details changed for Matthew Gibson on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Matthew Gibson on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for Mr Ian Graham Story on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Ian Graham Story on 27 October 2009 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Location of debenture register (1 page) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
21 August 2007 | Accounts made up to 28 February 2007 (6 pages) |
21 August 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
6 January 2007 | Accounts made up to 28 February 2006 (6 pages) |
19 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
27 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
12 October 2005 | Accounts made up to 28 February 2005 (6 pages) |
12 October 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
23 July 2004 | Accounts made up to 29 February 2004 (5 pages) |
23 July 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
17 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
10 July 2003 | Accounts made up to 28 February 2003 (5 pages) |
10 July 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
16 June 2003 | Company name changed castlebank csc LIMITED\certificate issued on 16/06/03 (2 pages) |
16 June 2003 | Company name changed castlebank csc LIMITED\certificate issued on 16/06/03 (2 pages) |
25 April 2003 | Company name changed F.I.B. LTD\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed F.I.B. LTD\certificate issued on 25/04/03 (2 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members (7 pages) |
24 October 2002 | Return made up to 31/10/02; full list of members
|
21 August 2002 | Full accounts made up to 28 February 2002 (8 pages) |
21 August 2002 | Full accounts made up to 28 February 2002 (8 pages) |
24 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
28 June 2001 | Full accounts made up to 28 February 2001 (8 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
22 August 2000 | Full accounts made up to 29 February 2000 (8 pages) |
22 August 2000 | Full accounts made up to 29 February 2000 (8 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members
|
3 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 28 February 1999 (8 pages) |
2 September 1999 | Full accounts made up to 28 February 1999 (8 pages) |
25 May 1999 | Auditor's resignation (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
22 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
22 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
30 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
2 September 1997 | Full accounts made up to 28 February 1997 (10 pages) |
27 January 1997 | Full accounts made up to 29 February 1996 (7 pages) |
27 January 1997 | Full accounts made up to 29 February 1996 (7 pages) |
23 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
23 December 1996 | Return made up to 31/10/96; no change of members
|
19 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 28 February 1995 (7 pages) |
12 September 1995 | Full accounts made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
30 October 1986 | Return made up to 26/08/86; full list of members (10 pages) |
30 October 1986 | Return made up to 26/08/86; full list of members (10 pages) |
23 November 1983 | Accounts made up to 31 January 1983 (10 pages) |
23 November 1983 | Accounts made up to 31 January 1983 (10 pages) |
22 November 1963 | Incorporation (17 pages) |
22 November 1963 | Incorporation (17 pages) |