CASTLEBANK CSC LIMITED

Register to unlock more data on OkredoRegister

CASTLEBANK CSC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01278210

Incorporation date

22/09/1976

Size

Dormant

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1976)
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 icon19/04/2011
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 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 Matthew Gibson on 2010-10-06
dot icon23/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon25/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 28/08/09; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH
dot icon10/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/09/2008
Return made up to 28/08/08; full list of members
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
Director resigned
dot icon20/11/2007
Secretary 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 icon14/09/2007
Return made up to 28/08/07; full list of members
dot icon21/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon06/01/2007
Full accounts made up to 2006-02-28
dot icon04/09/2006
Return made up to 28/08/06; full list of members
dot icon19/06/2006
Director resigned
dot icon12/10/2005
Full accounts made up to 2005-02-28
dot icon31/08/2005
Return made up to 28/08/05; full list of members
dot icon15/09/2004
Return made up to 28/08/04; full list of members
dot icon15/09/2004
Location of register of members address changed
dot icon15/09/2004
Location of debenture register address changed
dot icon23/07/2004
Full accounts made up to 2004-02-29
dot icon19/02/2004
Director resigned
dot icon18/02/2004
Accounting reference date shortened from 31/03/04 to 28/02/04
dot icon02/02/2004
Director resigned
dot icon02/02/2004
Secretary resigned
dot icon12/11/2003
Registered office changed on 12/11/03 from: 2 gresham street london EC2V 7QN
dot icon28/10/2003
New secretary appointed;new director appointed
dot icon28/10/2003
New director appointed
dot icon27/10/2003
Certificate of change of name
dot icon28/09/2003
Full accounts made up to 2003-03-31
dot icon22/09/2003
Return made up to 28/08/03; full list of members
dot icon12/02/2003
Secretary's particulars changed
dot icon17/09/2002
Return made up to 28/08/02; full list of members
dot icon03/07/2002
Full accounts made up to 2002-03-31
dot icon13/09/2001
Return made up to 28/08/01; full list of members
dot icon26/06/2001
Full accounts made up to 2001-03-31
dot icon06/09/2000
Return made up to 28/08/00; full list of members
dot icon06/09/2000
Registered office changed on 06/09/00
dot icon01/08/2000
Full accounts made up to 2000-03-31
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Director resigned
dot icon06/03/2000
Auditor's resignation
dot icon09/09/1999
Return made up to 28/08/99; full list of members
dot icon19/07/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Certificate of change of name
dot icon14/01/1999
Registered office changed on 14/01/99 from: 122 leadenhall street london EC1V 4SS
dot icon15/09/1998
Full accounts made up to 1998-03-31
dot icon10/09/1998
Return made up to 28/08/98; full list of members
dot icon24/09/1997
Return made up to 28/08/97; full list of members
dot icon14/05/1997
Accounting reference date extended from 24/12/97 to 31/03/98
dot icon03/04/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Declaration of satisfaction of mortgage/charge
dot icon27/09/1996
Return made up to 28/08/96; full list of members
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon01/05/1996
Full accounts made up to 1995-12-31
dot icon11/09/1995
Return made up to 28/08/95; full list of members
dot icon29/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon21/09/1994
Return made up to 28/08/94; change of members
dot icon06/08/1994
Secretary resigned;new secretary appointed
dot icon13/04/1994
Registered office changed on 13/04/94 from: 1 london bridge london SE1 9SZ
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Resolutions
dot icon23/03/1994
Resolutions
dot icon02/02/1994
Secretary resigned
dot icon02/02/1994
New secretary appointed
dot icon07/10/1993
Full accounts made up to 1992-12-31
dot icon06/09/1993
Return made up to 28/08/93; full list of members
dot icon10/05/1993
Certificate of change of name
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon16/10/1992
Director resigned
dot icon16/09/1992
Return made up to 28/08/92; full list of members
dot icon18/08/1992
New secretary appointed
dot icon17/08/1992
Director resigned
dot icon05/06/1992
Secretary resigned
dot icon13/05/1992
Director resigned
dot icon03/09/1991
Return made up to 28/08/91; no change of members
dot icon07/05/1991
Return made up to 08/02/91; full list of members
dot icon24/02/1991
New director appointed
dot icon14/02/1991
Full accounts made up to 1990-12-31
dot icon24/11/1990
Particulars of mortgage/charge
dot icon08/11/1990
Return made up to 22/06/90; full list of members
dot icon08/11/1990
Return made up to 19/05/89; full list of members; amend
dot icon06/11/1990
Director resigned
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
New director appointed
dot icon02/05/1990
New director appointed
dot icon01/05/1990
Director resigned
dot icon01/05/1990
Director resigned
dot icon05/03/1990
Director's particulars changed
dot icon05/03/1990
Director's particulars changed
dot icon25/08/1989
Return made up to 11/06/88; full list of members
dot icon25/08/1989
Return made up to 19/05/89; full list of members
dot icon02/05/1989
Full accounts made up to 1988-12-31
dot icon26/04/1989
Resolutions
dot icon26/04/1989
£ nc 10000/100000
dot icon13/12/1988
Full accounts made up to 1987-12-31
dot icon29/11/1988
Memorandum and Articles of Association
dot icon10/11/1988
Memorandum and Articles of Association
dot icon31/10/1988
Certificate of change of name
dot icon04/10/1988
Director resigned
dot icon04/10/1988
New director appointed
dot icon04/10/1988
Resolutions
dot icon22/04/1988
Certificate of change of name
dot icon09/10/1987
Return made up to 11/06/87; full list of members
dot icon18/09/1987
Full accounts made up to 1986-12-31
dot icon28/07/1987
New secretary appointed
dot icon25/06/1987
Registered office changed on 25/06/87 from: st jamess house east street farnham surrey
dot icon13/01/1987
Accounting reference date shortened from 30/06 to 24/12
dot icon30/10/1986
Secretary resigned;new secretary appointed
dot icon14/06/1986
Return made up to 14/02/86; full list of members
dot icon23/03/1982
Accounts made up to 1981-06-30
dot icon22/09/1976
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meehan, Paul Christopher
Director
09/11/2007 - 25/01/2008
72
Mcdonell, Lisa Michelle
Secretary
09/11/2007 - 22/02/2011
36
Maxwell Scott, Ian
Director
15/03/2000 - 03/10/2003
23
Story, Ian Graham
Director
09/11/2007 - 08/04/2011
207
Evans, Alun Grant
Director
01/07/1996 - 03/10/2003
10

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 CSC LIMITED

CASTLEBANK CSC LIMITED is an(a) Dissolved company incorporated on 22/09/1976 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 CSC LIMITED?

toggle

CASTLEBANK CSC LIMITED is currently Dissolved. It was registered on 22/09/1976 and dissolved on 17/01/2012.

Where is CASTLEBANK CSC LIMITED located?

toggle

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

What does CASTLEBANK CSC LIMITED do?

toggle

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

What is the latest filing for CASTLEBANK CSC LIMITED?

toggle

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