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(42 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Chartered Accountant |
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(42 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Alan Caisley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Insurance Broker |
Correspondence Address | 10 Kenley Gardens Norton Stockton On Tees Cleveland TS20 1QF |
Director Name | Ian Dale |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Insurance Broker |
Correspondence Address | 91 Junction Road Norton Stockton On Tees TS20 1PU |
Director Name | John Maloney |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Insurance Broker |
Correspondence Address | Red Roofs,Dikes Lane Gribdale Great Ayton Cleveland TS9 6HL |
Director Name | Thomas Suffell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Insurance Broker |
Correspondence Address | 27 High Rifts Stainton Middlesbrough Cleveland TS8 9BQ |
Secretary Name | Ian Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 91 Junction Road Norton Stockton On Tees TS20 1PU |
Director Name | Terence Smith |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2002) |
Role | Insurance Broker |
Correspondence Address | 23 Thorphill Way Billingham Stockton On Tees Cleveland TS23 3UN |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2005) |
Role | Company Director |
Correspondence Address | Curraghmore House North Street Scalby Scarborough North Yorkshire YO13 0RP |
Director Name | Mr Ian Lawton Shay |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2002(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2005(36 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2008) |
Role | Company Director |
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 | 01 September 2007(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2011) |
Role | Financial Director |
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 | 01 September 2007(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 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 |
25k at £1 | Castlegate Insurance Brokers LTD 99.60% Ordinary A |
---|---|
100 at £1 | Castlegate Insurance Brokers LTD 0.40% Ordinary B |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Statement by directors (1 page) |
21 September 2011 | Statement of capital on 21 September 2011
|
21 September 2011 | Statement by Directors (1 page) |
21 September 2011 | Statement of capital on 21 September 2011
|
21 September 2011 | Solvency Statement dated 20/09/11 (1 page) |
21 September 2011 | Solvency statement dated 20/09/11 (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
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) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (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 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 (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 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 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) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 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) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 06/01/09; full list of members (4 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (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) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
24 January 2008 | Accounts made up to 30 April 2007 (8 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
19 February 2007 | Accounts made up to 30 April 2006 (8 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
6 October 2006 | Company name changed castleside brokers LIMITED\certificate issued on 06/10/06 (2 pages) |
6 October 2006 | Company name changed castleside brokers LIMITED\certificate issued on 06/10/06 (2 pages) |
25 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 06/01/06; full list of members (2 pages) |
7 September 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
7 September 2005 | Accounts made up to 30 April 2005 (8 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 06/01/05; full list of members (7 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
5 October 2004 | Accounts made up to 30 April 2004 (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
31 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
31 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
18 November 2003 | Accounts made up to 30 April 2003 (7 pages) |
27 January 2003 | Return made up to 06/01/03; full list of members
|
27 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
4 December 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
4 December 2002 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 6 yarm rd stockton on tees cleveland TS18 3NA (1 page) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New secretary appointed;new director appointed (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 6 yarm rd stockton on tees cleveland TS18 3NA (1 page) |
4 December 2002 | New director appointed (2 pages) |
27 November 2002 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
27 November 2002 | Accounts made up to 30 September 2002 (7 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
27 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
17 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 January 2001 | Full accounts made up to 30 September 2000 (14 pages) |
15 January 2001 | Return made up to 06/01/01; full list of members
|
15 January 2001 | Return made up to 06/01/01; full list of members (7 pages) |
20 November 2000 | Company name changed castlegate insurance brokers lim ited\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Company name changed castlegate insurance brokers lim ited\certificate issued on 21/11/00 (2 pages) |
10 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
10 January 2000 | Return made up to 06/01/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
5 January 2000 | Full accounts made up to 30 September 1999 (15 pages) |
24 January 1999 | Return made up to 15/01/99; full list of members (8 pages) |
24 January 1999 | Return made up to 15/01/99; full list of members (8 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
18 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
12 February 1998 | Amended full accounts made up to 30 September 1997 (15 pages) |
12 February 1998 | Amended full accounts made up to 30 September 1997 (15 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
26 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
26 January 1998 | Return made up to 15/01/98; no change of members (6 pages) |
21 January 1997 | Return made up to 15/01/97; change of members (8 pages) |
21 January 1997 | Return made up to 15/01/97; change of members (8 pages) |
10 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
10 January 1997 | Full accounts made up to 30 September 1996 (15 pages) |
17 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
17 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
30 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
30 January 1996 | Return made up to 15/01/96; full list of members (6 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
5 February 1995 | Return made up to 15/01/95; full list of members (5 pages) |
5 February 1995 | Return made up to 15/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
22 February 1994 | Memorandum and Articles of Association (10 pages) |
22 February 1994 | Memorandum and Articles of Association (10 pages) |
20 February 1994 | Resolutions
|
20 February 1994 | Resolutions
|
3 February 1994 | Return made up to 15/01/94; full list of members (6 pages) |
3 February 1994 | Return made up to 15/01/94; full list of members (6 pages) |
24 January 1991 | Return made up to 15/01/91; full list of members (8 pages) |
24 January 1991 | Return made up to 15/01/91; full list of members (8 pages) |
18 January 1990 | Return made up to 16/01/90; full list of members (4 pages) |
18 January 1990 | Return made up to 16/01/90; full list of members (4 pages) |
25 January 1989 | Return made up to 04/01/89; full list of members (4 pages) |
25 January 1989 | Return made up to 04/01/89; full list of members (4 pages) |
14 March 1988 | Return made up to 15/02/88; full list of members (4 pages) |
14 March 1988 | Return made up to 15/02/88; full list of members (4 pages) |
10 November 1982 | Accounts made up to 30 September 1981 (9 pages) |
10 November 1982 | Accounts made up to 30 September 1981 (9 pages) |