Company NameCastlebank Csc Limited
Company StatusDissolved
Company Number01278210
CategoryPrivate Limited Company
Incorporation Date22 September 1976(47 years, 7 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)
Previous Names6

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 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(31 years, 4 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(34 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(34 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (closed 17 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameSusan Gail Wainwright
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(15 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 June 2006)
RoleInsurance Broker
Correspondence AddressLittle Westbrook
Warnham
Horsham
West Sussex
RH12 3PT
Director NameMr Nicholas Alistair James Proctor
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(15 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 24 September 1992)
RoleInvestment Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmwood Close
East Horsley
Leatherhead
Surrey
KT24 6SS
Director NameMichael James Otway
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 1996)
RoleInvestment Broker
Correspondence Address10 Glynswood
Wrecclesham
Farnham
Surrey
GU10 4TN
Director NameMr Guy David Orme Davenport
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(15 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 2000)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressHill Farm Lodge
Camelsdale Road
Haslemere
Surrey
GU27 3SG
Secretary NameAngela Jane Moon
NationalityBritish
StatusResigned
Appointed28 August 1992(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address49c St Pauls Road
Islington
London
N1 2LT
Secretary NameMonica Louisa Janssens
NationalityBritish
StatusResigned
Appointed21 January 1994(17 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13a Cowper Road
Wimbledon
London
SW19 1AA
Secretary NameMr Mark John Studdert Redmayne
NationalityBritish
StatusResigned
Appointed31 July 1994(17 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albion Road
Kingston Upon Thames
Surrey
KT2 7BZ
Director NameAlun Grant Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 October 2003)
RoleStockbroker
Correspondence AddressChartfield
Church Road
Seal Chart Sevenoaks
Kent
TN15 0HA
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(23 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 October 2003)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressPondtail House
West Hill Bank
Oxted
Surrey
RH8 9JD
Director NameEmrys Neil Burman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2007)
RoleInsurance Broker
Correspondence AddressWalden
Common Hill, Medstead
Alton
Hampshire
GU34 5LZ
Director NameMr Robert Henry Osborn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2007)
RoleInsurance Broker
Correspondence AddressPark Cottage
High Street
Brasted
Kent
TN16 1HN
Secretary NameMr Robert Henry Osborn
NationalityBritish
StatusResigned
Appointed03 October 2003(27 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2007)
RoleInsurance Broker
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(31 years, 1 month 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(31 years, 1 month 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(31 years, 1 month 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

100k 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)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 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)
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 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 Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson 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 Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100,000
(14 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 100,000
(14 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 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)
22 September 2009Return made up to 28/08/09; full list of members (3 pages)
22 September 2009Return made up to 28/08/09; full list of members (3 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)
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)
23 September 2008Return made up to 28/08/08; full list of members (3 pages)
23 September 2008Return made up to 28/08/08; full list of members (3 pages)
12 February 2008New director appointed (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (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 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Director resigned (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 2007Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU (1 page)
20 November 2007New secretary appointed (1 page)
14 September 2007Return made up to 28/08/07; full list of members (2 pages)
14 September 2007Return made up to 28/08/07; full list of members (2 pages)
21 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
21 August 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 January 2007Full accounts made up to 28 February 2006 (12 pages)
6 January 2007Full accounts made up to 28 February 2006 (12 pages)
4 September 2006Return made up to 28/08/06; full list of members (2 pages)
4 September 2006Return made up to 28/08/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
12 October 2005Full accounts made up to 28 February 2005 (13 pages)
12 October 2005Full accounts made up to 28 February 2005 (13 pages)
31 August 2005Return made up to 28/08/05; full list of members (2 pages)
31 August 2005Return made up to 28/08/05; full list of members (2 pages)
15 September 2004Return made up to 28/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 September 2004Return made up to 28/08/04; full list of members (7 pages)
23 July 2004Full accounts made up to 29 February 2004 (14 pages)
23 July 2004Full accounts made up to 29 February 2004 (14 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
18 February 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
18 February 2004Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 2 gresham street london EC2V 7QN (1 page)
12 November 2003Registered office changed on 12/11/03 from: 2 gresham street london EC2V 7QN (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Company name changed carr sheppards crosthwaite insur ance brokers LIMITED\certificate issued on 27/10/03 (2 pages)
27 October 2003Company name changed carr sheppards crosthwaite insur ance brokers LIMITED\certificate issued on 27/10/03 (2 pages)
28 September 2003Full accounts made up to 31 March 2003 (11 pages)
28 September 2003Full accounts made up to 31 March 2003 (11 pages)
22 September 2003Return made up to 28/08/03; full list of members (7 pages)
22 September 2003Return made up to 28/08/03; full list of members (7 pages)
12 February 2003Secretary's particulars changed (1 page)
12 February 2003Secretary's particulars changed (1 page)
17 September 2002Return made up to 28/08/02; full list of members (7 pages)
17 September 2002Return made up to 28/08/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 March 2002 (10 pages)
3 July 2002Full accounts made up to 31 March 2002 (10 pages)
13 September 2001Return made up to 28/08/01; full list of members (7 pages)
13 September 2001Return made up to 28/08/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 March 2001 (10 pages)
26 June 2001Full accounts made up to 31 March 2001 (10 pages)
6 September 2000Return made up to 28/08/00; full list of members (7 pages)
6 September 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(7 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
1 August 2000Full accounts made up to 31 March 2000 (10 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
6 March 2000Auditor's resignation (1 page)
6 March 2000Auditor's resignation (1 page)
9 September 1999Return made up to 28/08/99; full list of members (7 pages)
9 September 1999Return made up to 28/08/99; full list of members (7 pages)
19 July 1999Full accounts made up to 31 March 1999 (10 pages)
19 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 January 1999Company name changed carr sheppards insurance brokers LIMITED.\certificate issued on 21/01/99 (2 pages)
21 January 1999Company name changed carr sheppards insurance brokers LIMITED.\certificate issued on 21/01/99 (2 pages)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC1V 4SS (1 page)
14 January 1999Registered office changed on 14/01/99 from: 122 leadenhall street london EC1V 4SS (1 page)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
10 September 1998Return made up to 28/08/98; full list of members (7 pages)
10 September 1998Return made up to 28/08/98; full list of members (7 pages)
24 September 1997Return made up to 28/08/97; full list of members (7 pages)
24 September 1997Return made up to 28/08/97; full list of members (7 pages)
14 May 1997Accounting reference date extended from 24/12/97 to 31/03/98 (1 page)
14 May 1997Accounting reference date extended from 24/12/97 to 31/03/98 (1 page)
3 April 1997Full accounts made up to 31 December 1996 (11 pages)
3 April 1997Full accounts made up to 31 December 1996 (11 pages)
6 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 September 1996Return made up to 28/08/96; full list of members (7 pages)
27 September 1996Return made up to 28/08/96; full list of members (7 pages)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
1 May 1996Full accounts made up to 31 December 1995 (12 pages)
1 May 1996Full accounts made up to 31 December 1995 (12 pages)
11 September 1995Return made up to 28/08/95; full list of members (12 pages)
11 September 1995Return made up to 28/08/95; full list of members (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (13 pages)
29 June 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
26 April 1989£ nc 10000/100000 (1 page)
26 April 1989£ nc 10000/100000 (1 page)
23 March 1982Accounts made up to 30 June 1981 (8 pages)
23 March 1982Accounts made up to 30 June 1981 (8 pages)
22 September 1976Incorporation (10 pages)
22 September 1976Incorporation (10 pages)