N.E.F. LTD.

Register to unlock more data on OkredoRegister

N.E.F. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03229311

Incorporation date

24/07/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1996)
dot icon26/07/2019
Final Gazette dissolved following liquidation
dot icon26/04/2019
Return of final meeting in a creditors' voluntary winding up
dot icon20/09/2018
Liquidators' statement of receipts and payments to 2018-07-26
dot icon07/02/2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 2018-02-08
dot icon13/09/2017
Liquidators' statement of receipts and payments to 2017-07-26
dot icon20/07/2017
Appointment of a voluntary liquidator
dot icon20/07/2017
Removal of liquidator by court order
dot icon19/10/2016
Insolvency court order
dot icon19/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon19/10/2016
Appointment of a voluntary liquidator
dot icon15/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/08/2016
Registered office address changed from C/O Francis Brown Ltd Church Road via Hill Street East Stockton on Tees Cleveland TS18 2HL to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-15
dot icon03/08/2016
Statement of affairs with form 4.19
dot icon03/08/2016
Appointment of a voluntary liquidator
dot icon03/08/2016
Resolutions
dot icon23/02/2016
Termination of appointment of Garrett Desmond Ingoldsby as a director on 2016-01-31
dot icon28/09/2015
Appointment of Mr Garry Ingoldsby as a director on 2015-09-01
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon31/07/2013
Director's details changed for Mr David George Brown on 2013-07-01
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon22/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr Simon Francis Brown on 2009-10-01
dot icon15/08/2010
Secretary's details changed for Mr Simon Francis Brown on 2009-10-01
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/08/2009
Return made up to 25/07/09; full list of members
dot icon11/08/2009
Director's change of particulars / jamie brown / 24/10/2008
dot icon13/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 25/07/08; full list of members
dot icon21/08/2007
Return made up to 25/07/07; no change of members
dot icon29/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/08/2006
Return made up to 25/07/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 25/07/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/08/2004
Return made up to 25/07/04; full list of members
dot icon08/12/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon18/09/2003
Return made up to 25/07/03; full list of members
dot icon26/02/2003
New director appointed
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon11/02/2003
Registered office changed on 12/02/03 from: 17 linwood grove darlington county durham DL3 8DP
dot icon11/02/2003
Secretary resigned
dot icon11/02/2003
Director resigned
dot icon07/01/2003
Accounts for a small company made up to 2002-09-30
dot icon26/08/2002
Return made up to 25/07/02; full list of members
dot icon05/12/2001
Accounts for a small company made up to 2001-09-30
dot icon29/08/2001
Return made up to 25/07/01; full list of members
dot icon20/06/2001
Director resigned
dot icon07/01/2001
Accounts for a small company made up to 2000-09-30
dot icon03/08/2000
Return made up to 25/07/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-09-30
dot icon11/08/1999
Return made up to 25/07/99; no change of members
dot icon11/03/1999
Accounts for a small company made up to 1998-09-30
dot icon18/08/1998
Return made up to 25/07/98; no change of members
dot icon23/05/1998
Accounts for a small company made up to 1997-09-30
dot icon31/07/1997
Return made up to 25/07/97; full list of members
dot icon02/03/1997
Ad 02/12/96--------- £ si 34999@1=34999 £ ic 1/35000
dot icon07/10/1996
Particulars of mortgage/charge
dot icon02/10/1996
New director appointed
dot icon25/09/1996
New director appointed
dot icon24/09/1996
Certificate of change of name
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon22/09/1996
New secretary appointed
dot icon22/09/1996
New director appointed
dot icon22/09/1996
Director resigned
dot icon22/09/1996
Secretary resigned
dot icon22/09/1996
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon22/09/1996
Registered office changed on 23/09/96 from: cross house westgate road newcastle upon tyne NE99 1SB
dot icon24/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneil, David
Director
05/09/1996 - Present
2
DICKINSON DEES
Nominee Secretary
24/07/1996 - 05/09/1996
339
Brown, David George
Director
05/02/2003 - Present
5
Care, Timothy James
Nominee Director
24/07/1996 - 05/09/1996
303
Brown, James George
Director
05/02/2003 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About N.E.F. LTD.

N.E.F. LTD. is an(a) Dissolved company incorporated on 24/07/1996 with the registered office located at Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of N.E.F. LTD.?

toggle

N.E.F. LTD. is currently Dissolved. It was registered on 24/07/1996 and dissolved on 26/07/2019.

Where is N.E.F. LTD. located?

toggle

N.E.F. LTD. is registered at Rowlands House, Portobello Road, Birtley, Chester Le Street DH3 2RY.

What does N.E.F. LTD. do?

toggle

N.E.F. LTD. operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for N.E.F. LTD.?

toggle

The latest filing was on 26/07/2019: Final Gazette dissolved following liquidation.