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(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 31 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(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Edward Whiteley |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Priestley Green Farm Priestley Green Halifax West Yorkshire HX3 8RQ |
Director Name | Mr Stephen Gorman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 July 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cranbourne Road Bradford West Yorkshire BD9 6BH |
Director Name | Ronald William John Brander |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2004) |
Role | Insurance Broker |
Correspondence Address | 18 Atholl Avenue Stretford Manchester Lancashire M32 9LZ |
Secretary Name | Mr Stephen Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cranbourne Road Bradford West Yorkshire BD9 6BH |
Director Name | Ronald Lawson Allan |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Insurance Broker |
Correspondence Address | 80 Bills Lane Shirley Solihull West Midlands B90 2PE |
Director Name | Rachel Anne Stern |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Insurance Broker |
Correspondence Address | 7 Victoria Chase Bailiff Bridge Brighouse West Yorkshire HD6 4DE |
Director Name | Geoffrey Graham Cook |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2005) |
Role | Company Director |
Correspondence Address | Roxby Manor Pickering Road Thornton Le Dale Pickering North Yorkshire YO18 7LH |
Director Name | Mark Peter Fleeman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2005) |
Role | Broker |
Correspondence Address | 12 St Johns Close Beverley East Yorkshire HU17 8FD |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (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 | Terence Granville Rees |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2007) |
Role | Insurance Broker |
Correspondence Address | 73 Ouzlewell Green Lofthouse Wakefield West Yorkshire WF3 3QP |
Director Name | Mr Ian Lawton Story |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Secretary Name | Mr Ian Lawton Shay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Warwick Crescent Harrogate North Yorkshire HG2 8JA |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 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 | 01 September 2007(17 years, 10 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 |
100k at £1 | Bluefin Insurance Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2011 | Application to strike the company off the register (3 pages) |
30 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Statement of capital on 26 September 2011
|
26 September 2011 | Statement of capital on 26 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 | Statement by Directors (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Statement by directors (1 page) |
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) |
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 24 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 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 Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Lawton Shay 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 Lawton Shay 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 Mr Ian Lawton Shay 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) |
17 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 24 October 2009 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) |
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) |
17 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
24 January 2008 | Full accounts made up to 30 April 2007 (18 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (18 pages) |
18 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | New secretary appointed (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
20 September 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
19 February 2007 | Full accounts made up to 30 April 2006 (18 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (18 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
14 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
27 October 2005 | £ nc 50000/100000 24/10/05 (1 page) |
27 October 2005 | Ad 24/10/05--------- £ si 58500@1=58500 £ ic 41500/100000 (1 page) |
27 October 2005 | Ad 24/10/05--------- £ si 58500@1=58500 £ ic 41500/100000 (1 page) |
27 October 2005 | £ nc 50000/100000 24/10/05 (1 page) |
7 September 2005 | Total exemption full accounts made up to 30 April 2005 (17 pages) |
7 September 2005 | Total exemption full accounts made up to 30 April 2005 (17 pages) |
17 August 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
17 August 2005 | Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
23 November 2004 | New director appointed (6 pages) |
23 November 2004 | New director appointed (6 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members
|
5 November 2004 | Return made up to 24/10/04; full list of members (9 pages) |
12 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
12 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
4 October 2004 | Accounting reference date shortened from 31/05/05 to 31/05/04 (1 page) |
4 October 2004 | Accounting reference date shortened from 31/05/05 to 31/05/04 (1 page) |
18 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
18 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
18 August 2004 | Declaration of assistance for shares acquisition (9 pages) |
17 August 2004 | Particulars of mortgage/charge (7 pages) |
17 August 2004 | Particulars of mortgage/charge (7 pages) |
16 August 2004 | New secretary appointed;new director appointed (1 page) |
16 August 2004 | New secretary appointed;new director appointed (1 page) |
12 August 2004 | Particulars of mortgage/charge (5 pages) |
12 August 2004 | Particulars of mortgage/charge (5 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: kingfisher house portland place halifax west yorkshire HX1 2QN (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: kingfisher house portland place halifax west yorkshire HX1 2QN (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (10 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 October 2002 | Return made up to 24/10/02; full list of members (10 pages) |
14 October 2002 | Return made up to 24/10/02; full list of members (10 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members (9 pages) |
5 November 2001 | Return made up to 24/10/01; full list of members (9 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 March 2001 | Ad 13/02/01--------- £ si 1500@1=1500 £ ic 40000/41500 (3 pages) |
29 March 2001 | Ad 13/02/01--------- £ si 1500@1=1500 £ ic 40000/41500 (3 pages) |
27 October 2000 | Return made up to 24/10/00; full list of members
|
27 October 2000 | Return made up to 24/10/00; full list of members (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 24/10/99; full list of members (8 pages) |
4 January 2000 | Return made up to 24/10/99; full list of members
|
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
17 November 1998 | Return made up to 24/10/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
16 October 1997 | Return made up to 24/10/97; full list of members (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 24/10/96; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (5 pages) |
30 October 1995 | Return made up to 24/10/95; no change of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 May 1990 | Company name changed castleco (188) LIMITED\certificate issued on 02/05/90 (2 pages) |
1 May 1990 | Company name changed castleco (188) LIMITED\certificate issued on 02/05/90 (2 pages) |
4 January 1990 | Resolutions
|
4 January 1990 | Resolutions
|
8 November 1989 | Incorporation (19 pages) |
8 November 1989 | Incorporation (19 pages) |