Company NameNFD Consulting Limited
Company StatusDissolved
Company Number02965782
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 8 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Neil Wallace Foster
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1998(4 years, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Bottom Farm
Bent Ley Road Meltham
Holmfirth
HD9 4AP
Secretary NameMr Neil Wallace Foster
NationalityBritish
StatusClosed
Appointed02 September 2004(9 years, 12 months after company formation)
Appointment Duration12 years, 5 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Bottom Farm
Bent Ley Road Meltham
Holmfirth
HD9 4AP
Director NameMr Brian David Addlestone
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Sandmoor Lane
Alwoodley
Leeds
West Yorkshire
LS17 7EA
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameMs Teresa Haigh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(7 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Ash
The Green
East End
Nr Witney
OX29 6PY

Contact

Telephone01484 519771
Telephone regionHuddersfield

Location

Registered Address90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth-£16,700
Cash£64
Current Liabilities£17,523

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

25 February 2005Delivered on: 26 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a near lane barn huddersfield road meltham huddersfield west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 May 2002Delivered on: 24 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 November 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Termination of appointment of Teresa Haigh as a director (1 page)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Termination of appointment of Teresa Haigh as a director (1 page)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 November 2008Return made up to 07/09/08; full list of members (4 pages)
19 November 2008Return made up to 07/09/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 July 2008Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 September 2007Return made up to 07/09/06; no change of members (7 pages)
21 September 2007Return made up to 07/09/06; no change of members (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
2 December 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 October 2004Return made up to 07/09/04; full list of members (7 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Return made up to 07/09/04; full list of members (7 pages)
22 October 2004New secretary appointed (2 pages)
16 December 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
24 May 2002Particulars of mortgage/charge (7 pages)
7 May 2002New director appointed (1 page)
7 May 2002New director appointed (1 page)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
21 February 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
24 December 2001Return made up to 07/09/01; full list of members (6 pages)
24 December 2001Return made up to 07/09/01; full list of members (6 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
2 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 June 2001Return made up to 07/09/00; full list of members (6 pages)
12 June 2001Return made up to 07/09/00; full list of members (6 pages)
5 February 2001Company name changed e-wiz LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed e-wiz LIMITED\certificate issued on 05/02/01 (2 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
21 September 1999Company name changed interlett LTD\certificate issued on 22/09/99 (2 pages)
21 September 1999Company name changed interlett LTD\certificate issued on 22/09/99 (2 pages)
7 September 1999Return made up to 07/06/99; full list of members (6 pages)
7 September 1999Return made up to 07/06/99; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
15 January 1999Return made up to 07/09/98; no change of members (6 pages)
15 January 1999Return made up to 07/09/98; no change of members (6 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
19 May 1998Company name changed nfd retail LIMITED\certificate issued on 20/05/98 (2 pages)
19 May 1998Company name changed nfd retail LIMITED\certificate issued on 20/05/98 (2 pages)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
31 March 1998Company name changed\certificate issued on 31/03/98 (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
17 October 1997Registered office changed on 17/10/97 from: carlton house 34 st pauls street leeds LS1 2QB (1 page)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Registered office changed on 17/10/97 from: carlton house 34 st pauls street leeds LS1 2QB (1 page)
17 October 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
17 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Accounts for a dormant company made up to 30 September 1997 (2 pages)
29 September 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
29 September 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
29 September 1997Return made up to 07/09/97; no change of members (4 pages)
29 September 1997Return made up to 07/09/97; no change of members (4 pages)
11 September 1996Return made up to 07/09/96; full list of members (6 pages)
11 September 1996Return made up to 07/09/96; full list of members (6 pages)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
1 November 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/95
(6 pages)
1 November 1995Return made up to 07/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)