Company NameNFF Plc
Company StatusDissolved
Company Number00344452
CategoryPublic Limited Company
Incorporation Date19 September 1938(85 years, 7 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NameNorthumbrian Fine Foods Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJames Elliot Mathers
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2000(62 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 02 June 2009)
RoleChief Executive
Correspondence Address120 Stanton Road
Sandiacres
Nottingham
NG10 5EP
Director NameMr Steven Don Halliday
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(62 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 02 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaneside Wallbank Road
Bramhall
Stockport
Cheshire
SK7 3AP
Director NameMr David Braithwaite
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(62 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 02 June 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lower Wrigley Green
Diggle
Oldham
Lancashire
OL3 5WG
Secretary NameMr Steven Don Halliday
NationalityBritish
StatusClosed
Appointed01 December 2000(62 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 02 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLaneside Wallbank Road
Bramhall
Stockport
Cheshire
SK7 3AP
Director NamePhilip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(54 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 August 2001)
RoleCompany Director
Correspondence AddressWelton Hill Kidd Lane
Welton
Brough
East Yorkshire
HU15 1PH
Director NameAlwin Curtis Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(54 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 June 1994)
RoleCompany Director
Correspondence AddressLegh Park Legh Road
Disley
Stockport
Cheshire
SK12 2NF
Director NameAndrew Deveney Sim
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(54 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Correspondence Address18 Lady Jane Gate
Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Director NameMr Andrew Preston Savage
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(54 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 January 1993)
RoleProduction Manager
Correspondence Address4 Martin Grove
Sandal
Wakefield
West Yorkshire
WF2 6RZ
Director NameMr Richard Kevin O'Keeffe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(54 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address56 Flask Walk
Hampstead
London
NW3 1HE
Director NameJohn Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(54 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 1997)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU
Secretary NameMr Andrew John Davison
NationalityBritish
StatusResigned
Appointed11 September 1992(54 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees Farm
Lowgate
Hexham
Northumberland
NE46 2NS
Director NameMr Henry William Roberts
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(54 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 December 2000)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressSilverwood 153 West Ella Road
Kirk Ella
East Yorkshire
HU10 7RN
Director NameMr Michael Harry Musgrave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(55 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2000)
RoleConfectioner
Country of ResidenceEngland
Correspondence Address52 Moor Lane
High Burton
Huddersfield
West Yorkshire
HD8 0QS
Director NameRichard George Portergill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(56 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2000)
RoleCompany Director
Correspondence AddressWest Wood West Side Newton
Stocksfield
Northumberland
NE34 7TW
Director NameMr Michael Andrew Kendall-Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(59 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SE
Director NameAndrew Stephen Francis La Hausse Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(60 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2000)
RoleFinance Director
Correspondence Address64 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Secretary NameAndrew Stephen Francis La Hausse Brown
NationalityBritish
StatusResigned
Appointed31 January 2000(61 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address64 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ

Location

Registered AddressPricewaterhouse Coopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£42,615,000
Gross Profit£7,149,000
Net Worth-£257,000
Cash£2,000
Current Liabilities£15,581,000

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2008Receiver's abstract of receipts and payments to 29 January 2009 (3 pages)
12 May 2008Notice of ceasing to act as receiver or manager (1 page)
14 February 2008Receiver's abstract of receipts and payments (3 pages)
14 February 2008Receiver's abstract of receipts and payments (3 pages)
8 February 2006Receiver's abstract of receipts and payments (3 pages)
22 February 2005Receiver's abstract of receipts and payments (3 pages)
23 April 2004Receiver's abstract of receipts and payments (3 pages)
1 March 2004Registered office changed on 01/03/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
21 March 2003Receiver ceasing to act (1 page)
11 March 2003Receiver's abstract of receipts and payments (3 pages)
4 March 2002Receiver's abstract of receipts and payments (3 pages)
1 October 2001Statement of Affairs in administrative receivership following report to creditors (62 pages)
14 August 2001Director resigned (1 page)
3 May 2001Administrative Receiver's report (9 pages)
12 February 2001Registered office changed on 12/02/01 from: dukesway team valley gateshead tyne and wear NE11 0QP (1 page)
2 February 2001Appointment of receiver/manager (1 page)
29 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (3 pages)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
5 December 2000New director appointed (3 pages)
30 November 2000Return made up to 11/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 November 2000New director appointed (2 pages)
15 September 2000Full group accounts made up to 31 March 2000 (34 pages)
8 September 2000Director resigned (1 page)
5 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 March 2000Auditor's resignation (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1999Full group accounts made up to 31 March 1999 (39 pages)
11 October 1999Return made up to 11/09/99; bulk list available separately (12 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(81 pages)
29 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 June 1999New director appointed (2 pages)
2 June 1999Secretary's particulars changed (1 page)
10 May 1999Director resigned (1 page)
18 March 1999Director's particulars changed (1 page)
26 February 1999New director appointed (2 pages)
19 February 1999Director's particulars changed (1 page)
31 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1998Full group accounts made up to 31 March 1998 (38 pages)
29 September 1998Return made up to 11/09/98; bulk list available separately (10 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Memorandum and Articles of Association (40 pages)
30 July 1998Company name changed northumbrian fine foods PLC\certificate issued on 30/07/98 (2 pages)
27 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 May 1998Director's particulars changed (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
18 October 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1997Return made up to 11/09/97; bulk list available separately (12 pages)
26 August 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
17 July 1997Full group accounts made up to 31 March 1997 (37 pages)
16 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
18 April 1997Ad 25/03/97--------- £ si [email protected]=437 £ ic 3071747/3072184 (2 pages)
14 October 1996Return made up to 11/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 October 1996Director's particulars changed (1 page)
8 September 1996Director resigned (1 page)
29 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 August 1996Secretary's particulars changed (1 page)
14 August 1996Full group accounts made up to 31 March 1996 (36 pages)
2 July 1996Director's particulars changed (1 page)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1996Location of register of members (1 page)
23 April 1996Director's particulars changed (1 page)
4 April 1996Director's particulars changed (1 page)
28 March 1996Director's particulars changed (1 page)
10 November 1995Director's particulars changed (2 pages)
27 October 1995Particulars of mortgage/charge (8 pages)
3 October 1995Return made up to 11/09/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
26 September 1995Director's particulars changed (2 pages)
11 August 1995Full group accounts made up to 31 March 1995 (39 pages)
13 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 July 1995Listing of particulars (214 pages)
7 October 1993Full accounts made up to 31 March 1993 (39 pages)
4 November 1989Accounts made up to 31 March 1989 (22 pages)