Company NameCastlegate Financial Services Limited
Company StatusDissolved
Company Number02052310
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)
Previous NameLuckyhold Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(21 years, 4 months after company formation)
Appointment Duration4 years (closed 24 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(24 years, 5 months after company formation)
Appointment Duration11 months (closed 24 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(24 years, 5 months after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameIan Dale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2002)
RoleInsurance Broker
Correspondence Address91 Junction Road
Norton
Stockton On Tees
TS20 1PU
Director NameJohn Maloney
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2002)
RoleInsurance Broker
Correspondence AddressRed Roofs,Dikes Lane
Gribdale
Great Ayton
Cleveland
TS9 6HL
Director NameThomas Suffell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2002)
RoleInsurance Broker
Correspondence Address27 High Rifts
Stainton
Middlesbrough
Cleveland
TS8 9BQ
Secretary NameIan Dale
NationalityBritish
StatusResigned
Appointed15 January 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address91 Junction Road
Norton
Stockton On Tees
TS20 1PU
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2005)
RoleCompany Director
Correspondence AddressCurraghmore House North Street
Scalby
Scarborough
North Yorkshire
YO13 0RP
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed22 November 2002(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2005(18 years, 4 months after company formation)
Appointment Duration3 years (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed31 August 2007(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD

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 £1Castlegate Insurance Brokers LTD
100.00%
Ordinary

Accounts

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

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Statement by Directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 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)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (6 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 Mr Ian Graham Story on 6 October 2010 (6 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)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (6 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)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 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)
28 January 2009Return made up to 06/01/09; full list of members (3 pages)
28 January 2009Return made up to 06/01/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4 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)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
30 January 2008Return made up to 06/01/08; full list of members (2 pages)
24 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
24 January 2008Accounts made up to 30 April 2007 (7 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007Director resigned (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
19 February 2007Accounts made up to 30 April 2006 (7 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
25 January 2006Return made up to 06/01/06; full list of members (2 pages)
25 January 2006Return made up to 06/01/06; full list of members (2 pages)
7 September 2005Accounts made up to 30 April 2005 (7 pages)
7 September 2005Accounts for a dormant company made up to 30 April 2005 (7 pages)
1 February 2005Return made up to 06/01/05; full list of members (7 pages)
1 February 2005Return made up to 06/01/05; full list of members (7 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005New director appointed (2 pages)
5 October 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
5 October 2004Accounts made up to 30 April 2004 (7 pages)
9 March 2004Return made up to 06/01/04; full list of members (7 pages)
9 March 2004Return made up to 06/01/04; full list of members (7 pages)
13 February 2004Amended accounts made up to 30 April 2003 (8 pages)
13 February 2004Amended accounts made up to 30 April 2003 (8 pages)
18 November 2003Accounts made up to 30 April 2003 (7 pages)
18 November 2003Accounts for a dormant company made up to 30 April 2003 (7 pages)
27 January 2003Return made up to 06/01/03; full list of members (7 pages)
27 January 2003Return made up to 06/01/03; full list of members (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002Registered office changed on 04/12/02 from: 6 yarm road stockton on tees cleveland TS18 3NA (1 page)
4 December 2002Registered office changed on 04/12/02 from: 6 yarm road stockton on tees cleveland TS18 3NA (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
27 November 2002Accounts made up to 30 September 2002 (6 pages)
27 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
27 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
27 March 2002Accounts made up to 30 September 2001 (6 pages)
17 January 2002Return made up to 06/01/02; full list of members (7 pages)
17 January 2002Return made up to 06/01/02; full list of members (7 pages)
24 January 2001Full accounts made up to 30 September 2000 (7 pages)
24 January 2001Full accounts made up to 30 September 2000 (7 pages)
12 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Return made up to 06/01/01; full list of members (7 pages)
10 January 2000Return made up to 06/01/00; full list of members (7 pages)
10 January 2000Return made up to 06/01/00; full list of members (7 pages)
4 January 2000Full accounts made up to 30 September 1999 (6 pages)
4 January 2000Full accounts made up to 30 September 1999 (6 pages)
24 January 1999Return made up to 15/01/99; full list of members (6 pages)
24 January 1999Return made up to 15/01/99; full list of members (6 pages)
18 January 1999Full accounts made up to 30 September 1998 (6 pages)
18 January 1999Full accounts made up to 30 September 1998 (6 pages)
26 January 1998Full accounts made up to 30 September 1997 (6 pages)
26 January 1998Full accounts made up to 30 September 1997 (6 pages)
26 January 1998Return made up to 15/01/98; no change of members (4 pages)
26 January 1998Return made up to 15/01/98; no change of members (4 pages)
20 January 1997Return made up to 15/01/97; no change of members (4 pages)
20 January 1997Return made up to 15/01/97; no change of members (4 pages)
10 January 1997Full accounts made up to 30 September 1996 (5 pages)
10 January 1997Full accounts made up to 30 September 1996 (5 pages)
15 February 1996Full accounts made up to 30 September 1995 (5 pages)
15 February 1996Full accounts made up to 30 September 1995 (5 pages)
30 January 1996Return made up to 15/01/96; full list of members (6 pages)
30 January 1996Return made up to 15/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
23 February 1987Memorandum and Articles of Association (11 pages)
23 February 1987Memorandum and Articles of Association (11 pages)
13 February 1987Company name changed luckyhold LIMITED\certificate issued on 13/02/87 (2 pages)
13 February 1987Company name changed luckyhold LIMITED\certificate issued on 13/02/87 (2 pages)
4 September 1986Incorporation (12 pages)
4 September 1986Incorporation (12 pages)
5 March 1986Registered office changed on 05/03/86 from: 47 brunswick place london N1 6EE (1 page)
5 March 1986Registered office changed on 05/03/86 from: 47 brunswick place london N1 6EE (1 page)