About

Registered Number: 05739121
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 4 Collingwood Court, Riverside Park Industrial Estate, Middlesbrough, Cleveland, TS2 1RP,

 

Based in Middlesbrough, N.O.F. Ltd was established in 2006. There are 3 directors listed as Wilson, Neil, Zielke, Sophia, Zielke, James for this organisation at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Neil 07 June 2013 - 1
ZIELKE, James 28 March 2006 03 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ZIELKE, Sophia 13 March 2006 03 October 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AD01 - Change of registered office address 16 February 2015
AD01 - Change of registered office address 19 November 2014
AD01 - Change of registered office address 07 November 2014
TM01 - Termination of appointment of director 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 02 June 2014
CH01 - Change of particulars for director 02 June 2014
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 29 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 30 September 2010
DISS40 - Notice of striking-off action discontinued 25 September 2010
AR01 - Annual Return 24 September 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AA - Annual Accounts 01 December 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
363a - Annual Return 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 09 September 2008
AA - Annual Accounts 11 August 2007
363s - Annual Return 23 May 2007
287 - Change in situation or address of Registered Office 25 April 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
225 - Change of Accounting Reference Date 24 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.