Company NameRMF Limited
Company StatusDissolved
Company Number04493777
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameRobert Morris Fitzgerald
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
NE5 1RX
Secretary NameNorma Margaret Fitzgerald
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
NE5 1RX

Location

Registered Address19 Grosvenor Court
Chapel Park
Newcastle Upon Tyne
NE5 1RX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,989
Cash£3,190
Current Liabilities£2,156

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
15 July 2011Application to strike the company off the register (3 pages)
15 July 2011Application to strike the company off the register (3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
(3 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 1
(3 pages)
13 August 2010Secretary's details changed for Norma Margaret Fitzgerald on 1 October 2009 (1 page)
13 August 2010Registered office address changed from 19 Grosvenor Court Chapel House Newcastle upon Tyne NE5 1RX on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 19 Grosvenor Court Chapel House Newcastle upon Tyne NE5 1RX on 13 August 2010 (1 page)
13 August 2010Director's details changed for Robert Morris Fitzgerald on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Robert Morris Fitzgerald on 1 October 2009 (2 pages)
13 August 2010Director's details changed for Robert Morris Fitzgerald on 1 October 2009 (2 pages)
13 August 2010Secretary's details changed for Norma Margaret Fitzgerald on 1 October 2009 (1 page)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
17 August 2009Return made up to 24/07/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
19 August 2008Director's change of particulars / robert fitzgerald / 13/11/2007 (1 page)
19 August 2008Director's Change of Particulars / robert fitzgerald / 13/11/2007 / HouseName/Number was: , now: 19; Street was: 41 errington road, now: grosvenor court; Area was: darras hall, ponteland, now: chapel house; Post Town was: newcastle - upon - tyne, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: NE20 9LB, now: NE5 1RX (1 page)
19 August 2008Secretary's Change of Particulars / norma fitzgerald / 13/11/2007 / HouseName/Number was: , now: 19; Street was: 41 errington road, now: grosvenor court; Area was: darras hall, ponteland, now: chapel house; Post Town was: newcastle - upon - tyne, now: newcastle upon tyne; Region was: , now: tyne and wear; Post Code was: NE20 9LB, now: NE5 1RX (1 page)
19 August 2008Secretary's change of particulars / norma fitzgerald / 13/11/2007 (1 page)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 November 2007Registered office changed on 13/11/07 from: 41 errington road, darras hall ponteland newcastle - upon - tyne NE20 9LB (1 page)
13 November 2007Registered office changed on 13/11/07 from: 41 errington road, darras hall ponteland newcastle - upon - tyne NE20 9LB (1 page)
6 September 2007Return made up to 24/07/07; no change of members (6 pages)
6 September 2007Return made up to 24/07/07; no change of members (6 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 October 2006Return made up to 24/07/06; full list of members (6 pages)
3 October 2006Return made up to 24/07/06; full list of members (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 September 2005Return made up to 24/07/05; full list of members (6 pages)
12 September 2005Return made up to 24/07/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 August 2004Return made up to 24/07/04; full list of members (6 pages)
19 August 2004Return made up to 24/07/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 August 2003Return made up to 24/07/03; full list of members (6 pages)
18 August 2003Return made up to 24/07/03; full list of members (6 pages)
5 August 2002Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Incorporation (10 pages)
24 July 2002Incorporation (10 pages)