CASTLEBANK ADMINISTRATION LIMITED

Register to unlock more data on OkredoRegister

CASTLEBANK ADMINISTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00781921

Incorporation date

22/11/1963

Size

Dormant

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1963)
dot icon17/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/10/2011
First Gazette notice for voluntary strike-off
dot icon26/09/2011
Application to strike the company off the register
dot icon18/04/2011
Termination of appointment of Ian Story as a director
dot icon09/03/2011
Appointment of Martin Keith Tyler as a director
dot icon07/03/2011
Appointment of Jeremy Peter Small as a secretary
dot icon03/03/2011
Termination of appointment of Lisa Mcdonell as a secretary
dot icon09/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon14/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon14/10/2010
Director's details changed for Mr Matthew Gibson on 2010-10-06
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon27/10/2009
Director's details changed for Matthew Gibson on 2009-10-27
dot icon27/10/2009
Director's details changed for Mr Ian Graham Story on 2009-10-27
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH
dot icon06/11/2008
Return made up to 13/10/08; full list of members
dot icon06/11/2008
Location of debenture register
dot icon06/11/2008
Location of register of members
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Director resigned
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU
dot icon20/11/2007
Accounting reference date shortened from 28/02/08 to 31/12/07
dot icon18/10/2007
Return made up to 13/10/07; full list of members
dot icon21/08/2007
Accounts made up to 2007-02-28
dot icon06/01/2007
Accounts made up to 2006-02-28
dot icon19/10/2006
Return made up to 13/10/06; full list of members
dot icon27/10/2005
Return made up to 13/10/05; full list of members
dot icon27/10/2005
Director's particulars changed
dot icon12/10/2005
Accounts made up to 2005-02-28
dot icon21/10/2004
Return made up to 13/10/04; full list of members
dot icon23/07/2004
Accounts made up to 2004-02-29
dot icon17/10/2003
Return made up to 31/10/03; full list of members
dot icon10/07/2003
Accounts made up to 2003-02-28
dot icon16/06/2003
Certificate of change of name
dot icon25/04/2003
Certificate of change of name
dot icon24/10/2002
Return made up to 31/10/02; full list of members
dot icon24/10/2002
Secretary's particulars changed;director's particulars changed
dot icon21/08/2002
Full accounts made up to 2002-02-28
dot icon24/10/2001
Return made up to 31/10/01; full list of members
dot icon28/06/2001
Full accounts made up to 2001-02-28
dot icon09/11/2000
Return made up to 31/10/00; full list of members
dot icon22/08/2000
Full accounts made up to 2000-02-29
dot icon03/11/1999
Return made up to 31/10/99; full list of members
dot icon03/11/1999
Registered office changed on 03/11/99
dot icon02/09/1999
Full accounts made up to 1999-02-28
dot icon25/05/1999
Auditor's resignation
dot icon22/10/1998
Return made up to 31/10/98; full list of members
dot icon30/09/1998
Full accounts made up to 1998-02-28
dot icon06/11/1997
Return made up to 31/10/97; no change of members
dot icon02/09/1997
Full accounts made up to 1997-02-28
dot icon27/01/1997
Full accounts made up to 1996-02-29
dot icon23/12/1996
Return made up to 31/10/96; no change of members
dot icon23/12/1996
Location of register of members address changed
dot icon23/12/1996
Location of debenture register address changed
dot icon19/10/1995
Return made up to 31/10/95; full list of members
dot icon12/09/1995
Full accounts made up to 1995-02-28
dot icon04/02/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 31/10/94; no change of members
dot icon14/10/1994
Certificate of change of name
dot icon15/02/1994
Full accounts made up to 1993-02-28
dot icon08/11/1993
Return made up to 31/10/93; no change of members
dot icon08/11/1993
Director's particulars changed
dot icon08/10/1993
Director resigned
dot icon09/02/1993
Return made up to 31/10/92; full list of members
dot icon09/02/1993
Director resigned
dot icon09/09/1992
Accounting reference date extended from 31/12 to 28/02
dot icon09/09/1992
Registered office changed on 09/09/92 from: fairmont house bull hill leatherhead surrey KT22 7BE
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New secretary appointed;new director appointed
dot icon30/03/1992
New secretary appointed;director resigned
dot icon06/11/1991
Return made up to 31/10/91; full list of members
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Director resigned
dot icon04/07/1991
Director resigned
dot icon04/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/01/1991
Return made up to 31/10/90; no change of members
dot icon15/08/1990
Full accounts made up to 1989-12-31
dot icon09/01/1990
Return made up to 13/11/89; full list of members
dot icon16/11/1989
Full accounts made up to 1988-12-31
dot icon19/12/1988
Return made up to 14/10/88; full list of members
dot icon01/12/1988
Director resigned
dot icon01/12/1988
Director resigned
dot icon10/11/1988
Full accounts made up to 1987-12-31
dot icon28/09/1988
Secretary resigned;new secretary appointed
dot icon28/09/1988
Registered office changed on 28/09/88 from: fairview house queens road weybridge surrey
dot icon26/08/1987
Return made up to 27/05/87; full list of members
dot icon26/08/1987
Full accounts made up to 1986-12-31
dot icon16/01/1987
Accounting reference date shortened from 31/12 to 31/12
dot icon30/10/1986
Full accounts made up to 1986-01-31
dot icon30/10/1986
Return made up to 26/08/86; full list of members
dot icon23/11/1983
Accounts made up to 1983-01-31
dot icon22/11/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Keith
Director
22/02/2011 - Present
114
Blaney, Stephen
Director
02/03/1992 - 05/04/1993
22
Meehan, Paul Christopher
Director
09/11/2007 - 25/01/2008
72
Story, Ian Graham
Director
09/11/2007 - 08/04/2011
207
Gibson, Matthew
Director
25/01/2008 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASTLEBANK ADMINISTRATION LIMITED

CASTLEBANK ADMINISTRATION LIMITED is an(a) Dissolved company incorporated on 22/11/1963 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLEBANK ADMINISTRATION LIMITED?

toggle

CASTLEBANK ADMINISTRATION LIMITED is currently Dissolved. It was registered on 22/11/1963 and dissolved on 17/01/2012.

Where is CASTLEBANK ADMINISTRATION LIMITED located?

toggle

CASTLEBANK ADMINISTRATION LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What does CASTLEBANK ADMINISTRATION LIMITED do?

toggle

CASTLEBANK ADMINISTRATION LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for CASTLEBANK ADMINISTRATION LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved via voluntary strike-off.