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(34 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 17 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(34 years, 5 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 | Susan Gail Wainwright |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 June 2006) |
Role | Insurance Broker |
Correspondence Address | Little Westbrook Warnham Horsham West Sussex RH12 3PT |
Director Name | Mr Nicholas Alistair James Proctor |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(15 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 September 1992) |
Role | Investment Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Holmwood Close East Horsley Leatherhead Surrey KT24 6SS |
Director Name | Michael James Otway |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 1996) |
Role | Investment Broker |
Correspondence Address | 10 Glynswood Wrecclesham Farnham Surrey GU10 4TN |
Director Name | Mr Guy David Orme Davenport |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 March 2000) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Hill Farm Lodge Camelsdale Road Haslemere Surrey GU27 3SG |
Secretary Name | Angela Jane Moon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 1994) |
Role | Company Director |
Correspondence Address | 49c St Pauls Road Islington London N1 2LT |
Secretary Name | Monica Louisa Janssens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 13a Cowper Road Wimbledon London SW19 1AA |
Secretary Name | Mr Mark John Studdert Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Albion Road Kingston Upon Thames Surrey KT2 7BZ |
Director Name | Alun Grant Evans |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 October 2003) |
Role | Stockbroker |
Correspondence Address | Chartfield Church Road Seal Chart Sevenoaks Kent TN15 0HA |
Director Name | Mr Ian Maxwell-Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 October 2003) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Pondtail House West Hill Bank Oxted Surrey RH8 9JD |
Director Name | Emrys Neil Burman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2007) |
Role | Insurance Broker |
Correspondence Address | Walden Common Hill, Medstead Alton Hampshire GU34 5LZ |
Director Name | Mr Robert Henry Osborn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2007) |
Role | Insurance Broker |
Correspondence Address | Park Cottage High Street Brasted Kent TN16 1HN |
Secretary Name | Mr Robert Henry Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(27 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2007) |
Role | Insurance Broker |
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(31 years, 1 month 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(31 years, 1 month 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(31 years, 1 month 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 |
100k 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) |
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
19 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) |
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 Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for 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) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 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) |
22 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
22 September 2009 | Return made up to 28/08/09; full list of members (3 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) |
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) |
23 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
23 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
12 February 2008 | New director appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (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 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (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) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director 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 | 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) |
14 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
21 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
21 August 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (12 pages) |
4 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 28 February 2005 (13 pages) |
12 October 2005 | Full accounts made up to 28 February 2005 (13 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (2 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (2 pages) |
15 September 2004 | Return made up to 28/08/04; full list of members
|
15 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
23 July 2004 | Full accounts made up to 29 February 2004 (14 pages) |
23 July 2004 | Full accounts made up to 29 February 2004 (14 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
18 February 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
18 February 2004 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 2 gresham street london EC2V 7QN (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: 2 gresham street london EC2V 7QN (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Company name changed carr sheppards crosthwaite insur ance brokers LIMITED\certificate issued on 27/10/03 (2 pages) |
27 October 2003 | Company name changed carr sheppards crosthwaite insur ance brokers LIMITED\certificate issued on 27/10/03 (2 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
22 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
12 February 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | Secretary's particulars changed (1 page) |
17 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
17 September 2002 | Return made up to 28/08/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
3 July 2002 | Full accounts made up to 31 March 2002 (10 pages) |
13 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 28/08/01; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
26 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
6 September 2000 | Return made up to 28/08/00; full list of members
|
1 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
6 March 2000 | Auditor's resignation (1 page) |
6 March 2000 | Auditor's resignation (1 page) |
9 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
9 September 1999 | Return made up to 28/08/99; full list of members (7 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
19 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
21 January 1999 | Company name changed carr sheppards insurance brokers LIMITED.\certificate issued on 21/01/99 (2 pages) |
21 January 1999 | Company name changed carr sheppards insurance brokers LIMITED.\certificate issued on 21/01/99 (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 122 leadenhall street london EC1V 4SS (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 122 leadenhall street london EC1V 4SS (1 page) |
15 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
10 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
10 September 1998 | Return made up to 28/08/98; full list of members (7 pages) |
24 September 1997 | Return made up to 28/08/97; full list of members (7 pages) |
24 September 1997 | Return made up to 28/08/97; full list of members (7 pages) |
14 May 1997 | Accounting reference date extended from 24/12/97 to 31/03/98 (1 page) |
14 May 1997 | Accounting reference date extended from 24/12/97 to 31/03/98 (1 page) |
3 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 1996 | Return made up to 28/08/96; full list of members (7 pages) |
27 September 1996 | Return made up to 28/08/96; full list of members (7 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
1 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 September 1995 | Return made up to 28/08/95; full list of members (12 pages) |
11 September 1995 | Return made up to 28/08/95; full list of members (6 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A 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 1982 | Accounts made up to 30 June 1981 (8 pages) |
23 March 1982 | Accounts made up to 30 June 1981 (8 pages) |
22 September 1976 | Incorporation (10 pages) |
22 September 1976 | Incorporation (10 pages) |