About

Registered Number: 05395538
Date of Incorporation: 17/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: 14 Riverside, Consett, Co Durham, DH8 0JB

 

Nefco Ltd was founded on 17 March 2005 and has its registered office in Co Durham, it's status at Companies House is "Dissolved". Nefco Ltd has one director listed as Foy, John Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOY, John Edward 17 March 2005 02 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
DISS16(SOAS) - N/A 09 June 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 23 April 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 15 May 2006
225 - Change of Accounting Reference Date 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
NEWINC - New incorporation documents 17 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.