About

Registered Number: 03229311
Date of Incorporation: 25/07/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2019 (4 years and 11 months ago)
Registered Address: Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY

 

N.E.F. Ltd was founded on 25 July 1996, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The company has 2 directors listed as Hunter, Catherine Ann, Wilkinson, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINSON, Robert 06 September 1996 07 June 2001 1
Secretary Name Appointed Resigned Total Appointments
HUNTER, Catherine Ann 06 September 1996 06 February 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2019
LIQ14 - N/A 27 April 2019
LIQ03 - N/A 21 September 2018
AD01 - Change of registered office address 08 February 2018
LIQ03 - N/A 14 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2017
LIQ10 - N/A 21 July 2017
LIQ MISC OC - N/A 20 October 2016
4.40 - N/A 20 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2016
F10.2 - N/A 16 August 2016
AD01 - Change of registered office address 15 August 2016
RESOLUTIONS - N/A 04 August 2016
4.20 - N/A 04 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 04 August 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 16 August 2010
CH03 - Change of particulars for secretary 16 August 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 14 April 2009
395 - Particulars of a mortgage or charge 27 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 22 August 2008
363s - Annual Return 22 August 2007
395 - Particulars of a mortgage or charge 30 July 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 26 August 2004
225 - Change of Accounting Reference Date 09 December 2003
363s - Annual Return 19 September 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
287 - Change in situation or address of Registered Office 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 30 August 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 12 March 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 01 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1997
395 - Particulars of a mortgage or charge 08 October 1996
288 - N/A 03 October 1996
288 - N/A 26 September 1996
RESOLUTIONS - N/A 25 September 1996
RESOLUTIONS - N/A 25 September 1996
CERTNM - Change of name certificate 25 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
288 - N/A 23 September 1996
225 - Change of Accounting Reference Date 23 September 1996
287 - Change in situation or address of Registered Office 23 September 1996
NEWINC - New incorporation documents 25 July 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 March 2009 Outstanding

N/A

Debenture 19 July 2007 Outstanding

N/A

Fixed and floating charge 02 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.