Company NameC R F Management Ltd
Company StatusDissolved
Company Number03757838
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)
Previous NameNevrus (800) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr James Martin Collins
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2005)
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
Appointed30 June 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolmwood Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Director NameGeoff Edward Rosen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2005)
RoleUnderwriter
Correspondence Address103 Cadogan Gardens
South Woodford
London
E18 1LY
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusClosed
Appointed30 June 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 06 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolmwood Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB

Location

Registered AddressHolmwood, Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£18,529

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005Return made up to 22/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
21 June 2004Return made up to 22/04/04; full list of members (2 pages)
10 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
30 May 2003Return made up to 22/04/03; full list of members (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
29 April 2002Return made up to 22/04/02; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
1 August 2001Return made up to 22/04/01; full list of members (7 pages)
23 July 2001Registered office changed on 23/07/01 from: 38 leadenhall street london EC3A 1AT (1 page)
23 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 April 2000Return made up to 22/04/00; full list of members (7 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999Ad 30/06/99--------- £ si 949@1=949 £ ic 1/950 (2 pages)
14 September 1999Registered office changed on 14/09/99 from: 24 bevis marks london EC3A 7NR (1 page)
12 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 July 1999£ nc 1000/50000 30/06/99 (1 page)
22 April 1999Incorporation (17 pages)