Company NameC R F Underwriting Agency Ltd
Company StatusDissolved
Company Number03222834
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Martin Collins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressOld Point Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TX
Director NameMr Barry John Fitzpatrick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameGeoff Edward Rosen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleUnderwriter
Correspondence Address103 Cadogan Gardens
South Woodford
London
E18 1LY
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressHolmwood
Oaken Drive
Claygate
Surrey
KT10 0DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 June 2004Return made up to 22/06/04; full list of members (3 pages)
30 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 July 2003Return made up to 29/06/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
23 July 2001Return made up to 10/07/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
10 August 2000Return made up to 10/07/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 December 1998 (13 pages)
1 February 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
13 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
15 July 1999Return made up to 10/07/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 July 1997Return made up to 10/07/97; full list of members (6 pages)
18 July 1997Ad 10/07/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Director's particulars changed (1 page)
5 November 1996Registered office changed on 05/11/96 from: 410 marlyn lodge namsell london E1 8RB (1 page)
5 November 1996Director's particulars changed (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
29 July 1996New director appointed (1 page)
29 July 1996New secretary appointed;new director appointed (1 page)
29 July 1996New director appointed (3 pages)
21 July 1996Secretary resigned (1 page)
21 July 1996Registered office changed on 21/07/96 from: 17 city business centre lower road london SE16 1AA (1 page)
21 July 1996Director resigned (1 page)
10 July 1996Incorporation (11 pages)