Company NameCastlebank Insurance Brokers Limited
Company StatusDissolved
Company Number02686863
CategoryPrivate Limited Company
Incorporation Date12 February 1992(32 years, 2 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)
Previous NameF.I.B. 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(15 years, 11 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(19 years 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(19 years after company formation)
Appointment Duration11 months (closed 24 January 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992
Appointment Duration5 days (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameEmrys Neil Burman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
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
Appointed12 February 1992(same day as company formation)
RoleInsurance Broker
Correspondence AddressPark Cottage
High Street
Brasted
Kent
TN16 1HN
Secretary NameMr Robert Henry Osborn
NationalityBritish
StatusResigned
Appointed12 February 1992(same day as company formation)
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(15 years, 9 months 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(15 years, 9 months 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(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 1992
Appointment Duration5 days (resigned 12 February 1992)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

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 2011Statement by Directors (1 page)
21 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2011Solvency statement dated 31/08/11 (1 page)
21 September 2011Statement by directors (1 page)
21 September 2011Statement of capital on 21 September 2011
  • GBP 1
(4 pages)
21 September 2011Solvency Statement dated 31/08/11 (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)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages)
4 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 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)
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)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 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 (5 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 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 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)
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)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
2 March 2009Return made up to 12/02/09; full list of members (3 pages)
2 March 2009Return made up to 12/02/09; 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 2008Full accounts made up to 31 December 2007 (18 pages)
10 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 March 2008Auditor's resignation (1 page)
20 March 2008Auditor's resignation (1 page)
6 March 2008Return made up to 12/02/08; full list of members (4 pages)
6 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
29 December 2007Amended group of companies' accounts made up to 28 February 2007 (21 pages)
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 2007Director resigned (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 2007Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU (1 page)
20 November 2007Director 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 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (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 2007Secretary resigned (1 page)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Group of companies' accounts made up to 28 February 2007 (20 pages)
21 August 2007Group of companies' accounts made up to 28 February 2007 (20 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
6 January 2007Group of companies' accounts made up to 28 February 2006 (18 pages)
6 January 2007Group of companies' accounts made up to 28 February 2006 (18 pages)
14 February 2006Return made up to 12/02/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Return made up to 12/02/06; full list of members (2 pages)
12 October 2005Full accounts made up to 28 February 2005 (22 pages)
12 October 2005Full accounts made up to 28 February 2005 (22 pages)
20 April 2005Return made up to 12/02/05; full list of members (2 pages)
20 April 2005Return made up to 12/02/05; full list of members (2 pages)
23 July 2004Group of companies' accounts made up to 29 February 2004 (24 pages)
23 July 2004Group of companies' accounts made up to 29 February 2004 (24 pages)
2 March 2004Return made up to 12/02/04; full list of members (7 pages)
2 March 2004Return made up to 12/02/04; full list of members (7 pages)
15 September 2003Full accounts made up to 28 February 2003 (15 pages)
15 September 2003Full accounts made up to 28 February 2003 (15 pages)
17 February 2003Return made up to 12/02/03; full list of members (7 pages)
17 February 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Group of companies' accounts made up to 28 February 2002 (20 pages)
21 August 2002Group of companies' accounts made up to 28 February 2002 (20 pages)
2 February 2002Return made up to 12/02/02; full list of members (6 pages)
2 February 2002Return made up to 12/02/02; full list of members (6 pages)
28 June 2001Full group accounts made up to 28 February 2001 (18 pages)
28 June 2001Full group accounts made up to 28 February 2001 (18 pages)
11 May 2001Return made up to 12/02/01; full list of members (6 pages)
11 May 2001Return made up to 12/02/01; full list of members (6 pages)
22 August 2000Full group accounts made up to 29 February 2000 (18 pages)
22 August 2000Full group accounts made up to 29 February 2000 (18 pages)
8 March 2000Return made up to 12/02/00; full list of members (6 pages)
8 March 2000Return made up to 12/02/00; full list of members (6 pages)
2 September 1999Full group accounts made up to 28 February 1999 (18 pages)
2 September 1999Full group accounts made up to 28 February 1999 (18 pages)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
16 February 1999Return made up to 12/02/99; no change of members (4 pages)
16 February 1999Return made up to 12/02/99; no change of members (4 pages)
23 September 1998Full group accounts made up to 28 February 1998 (20 pages)
23 September 1998Full group accounts made up to 28 February 1998 (20 pages)
11 February 1998Return made up to 12/02/98; no change of members (4 pages)
11 February 1998Return made up to 12/02/98; no change of members (4 pages)
2 September 1997Full accounts made up to 28 February 1997 (15 pages)
2 September 1997Full accounts made up to 28 February 1997 (15 pages)
25 February 1997Return made up to 12/02/97; full list of members (6 pages)
25 February 1997Return made up to 12/02/97; full list of members (6 pages)
27 January 1997Full accounts made up to 29 February 1996 (10 pages)
27 January 1997Full accounts made up to 29 February 1996 (10 pages)
10 June 1996Registered office changed on 10/06/96 from: castlebank house oak road leatherhead surrey. KT22 7PG (1 page)
10 June 1996Registered office changed on 10/06/96 from: castlebank house oak road leatherhead surrey. KT22 7PG (1 page)
31 January 1996Return made up to 12/02/96; no change of members (4 pages)
31 August 1995Full accounts made up to 28 February 1995 (10 pages)
31 August 1995Full accounts made up to 28 February 1995 (10 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 (25 pages)
17 February 1994Return made up to 12/02/94; full list of members (6 pages)
14 October 1993Ad 30/09/93--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
14 October 1993Ad 30/09/93--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages)
26 March 1993Company name changed F.I.B. LIMITED\certificate issued on 29/03/93 (2 pages)
26 March 1993Company name changed F.I.B. LIMITED\certificate issued on 29/03/93 (2 pages)
19 March 1992Ad 02/03/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 March 1992Ad 02/03/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
12 February 1992Incorporation (15 pages)