Company NameCredit Insurance Brokers (UK) Limited
Company StatusDissolved
Company Number02440923
CategoryPrivate Limited Company
Incorporation Date8 November 1989(34 years, 5 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameCastleco (188) Limited

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(18 years, 2 months after company formation)
Appointment Duration4 years (closed 31 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(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 31 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(21 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 31 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Edward Whiteley
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPriestley Green Farm
Priestley Green
Halifax
West Yorkshire
HX3 8RQ
Director NameMr Stephen Gorman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration14 years, 8 months (resigned 31 July 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address35 Cranbourne Road
Bradford
West Yorkshire
BD9 6BH
Director NameRonald William John Brander
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2004)
RoleInsurance Broker
Correspondence Address18 Atholl Avenue
Stretford
Manchester
Lancashire
M32 9LZ
Secretary NameMr Stephen Gorman
NationalityBritish
StatusResigned
Appointed08 November 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cranbourne Road
Bradford
West Yorkshire
BD9 6BH
Director NameRonald Lawson Allan
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleInsurance Broker
Correspondence Address80 Bills Lane
Shirley
Solihull
West Midlands
B90 2PE
Director NameRachel Anne Stern
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2004)
RoleInsurance Broker
Correspondence Address7 Victoria Chase
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4DE
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(14 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2005)
RoleCompany Director
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Director NameMark Peter Fleeman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2005)
RoleBroker
Correspondence Address12 St Johns Close
Beverley
East Yorkshire
HU17 8FD
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameTerence Granville Rees
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleInsurance Broker
Correspondence Address73 Ouzlewell Green
Lofthouse
Wakefield
West Yorkshire
WF3 3QP
Director NameMr Ian Lawton Story
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed30 June 2004(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(14 years, 11 months after company formation)
Appointment Duration6 years, 6 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
Appointed01 September 2007(17 years, 10 months after company formation)
Appointment Duration3 years, 5 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 £1Bluefin Insurance Holdings LTD
100.00%
Ordinary

Accounts

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

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
26 September 2011Statement of capital on 26 September 2011
  • GBP 1
(4 pages)
26 September 2011Statement of capital on 26 September 2011
  • GBP 1
(4 pages)
21 September 2011Solvency Statement dated 20/09/11 (1 page)
21 September 2011Solvency statement dated 20/09/11 (1 page)
21 September 2011Statement by Directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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)
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)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 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 (3 pages)
14 October 2010Director's details changed for Mr Ian Lawton Shay 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 Lawton Shay 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 Lawton Shay on 6 October 2010 (3 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)
17 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 24 October 2009 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)
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)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
17 November 2008Return made up to 24/10/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
24 January 2008Full accounts made up to 30 April 2007 (18 pages)
24 January 2008Full accounts made up to 30 April 2007 (18 pages)
18 December 2007Return made up to 24/10/07; full list of members (2 pages)
18 December 2007Return made up to 24/10/07; full list of members (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
19 February 2007Full accounts made up to 30 April 2006 (18 pages)
19 February 2007Full accounts made up to 30 April 2006 (18 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
1 November 2006Return made up to 24/10/06; full list of members (2 pages)
14 November 2005Return made up to 24/10/05; full list of members (3 pages)
14 November 2005Return 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 2005Ad 24/10/05--------- £ si 58500@1=58500 £ ic 41500/100000 (1 page)
27 October 2005Ad 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 2005Total exemption full accounts made up to 30 April 2005 (17 pages)
7 September 2005Total exemption full accounts made up to 30 April 2005 (17 pages)
17 August 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
17 August 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
23 November 2004New director appointed (6 pages)
23 November 2004New director appointed (6 pages)
5 November 2004Return made up to 24/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
5 November 2004Return made up to 24/10/04; full list of members (9 pages)
12 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
12 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
4 October 2004Accounting reference date shortened from 31/05/05 to 31/05/04 (1 page)
4 October 2004Accounting reference date shortened from 31/05/05 to 31/05/04 (1 page)
18 August 2004Declaration of assistance for shares acquisition (9 pages)
18 August 2004Declaration of assistance for shares acquisition (9 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2004Declaration of assistance for shares acquisition (9 pages)
18 August 2004Declaration of assistance for shares acquisition (9 pages)
17 August 2004Particulars of mortgage/charge (7 pages)
17 August 2004Particulars of mortgage/charge (7 pages)
16 August 2004New secretary appointed;new director appointed (1 page)
16 August 2004New secretary appointed;new director appointed (1 page)
12 August 2004Particulars of mortgage/charge (5 pages)
12 August 2004Particulars of mortgage/charge (5 pages)
5 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004New director appointed (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 August 2004New director appointed (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: kingfisher house portland place halifax west yorkshire HX1 2QN (1 page)
3 August 2004Registered office changed on 03/08/04 from: kingfisher house portland place halifax west yorkshire HX1 2QN (1 page)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
7 November 2003Return made up to 24/10/03; full list of members (10 pages)
7 November 2003Return made up to 24/10/03; full list of members (10 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 October 2002Return made up to 24/10/02; full list of members (10 pages)
14 October 2002Return made up to 24/10/02; full list of members (10 pages)
5 November 2001Return made up to 24/10/01; full list of members (9 pages)
5 November 2001Return made up to 24/10/01; full list of members (9 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 March 2001Ad 13/02/01--------- £ si 1500@1=1500 £ ic 40000/41500 (3 pages)
29 March 2001Ad 13/02/01--------- £ si 1500@1=1500 £ ic 40000/41500 (3 pages)
27 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Return made up to 24/10/00; full list of members (8 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
4 January 2000Return made up to 24/10/99; full list of members (8 pages)
4 January 2000Return made up to 24/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(8 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1998Return made up to 24/10/98; no change of members (4 pages)
17 November 1998Return made up to 24/10/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1997Return made up to 24/10/97; full list of members (6 pages)
16 October 1997Return made up to 24/10/97; full list of members (6 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1996Return made up to 24/10/96; no change of members (4 pages)
16 October 1996Return made up to 24/10/96; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 October 1995Return made up to 24/10/95; no change of members (5 pages)
30 October 1995Return made up to 24/10/95; no change of members (6 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 May 1990Company name changed castleco (188) LIMITED\certificate issued on 02/05/90 (2 pages)
1 May 1990Company name changed castleco (188) LIMITED\certificate issued on 02/05/90 (2 pages)
4 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1989Incorporation (19 pages)
8 November 1989Incorporation (19 pages)