Company NameN.O.F. Ltd
Company StatusDissolved
Company Number05739121
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Neil Wilson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 27 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynridge Old Stokesley Road
Nunthorpe Village
Middlesbrough
Cleveland
TS7 0NR
Secretary NameSophia Zielke
NationalityBritish
StatusResigned
Appointed13 March 2006(3 days after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressLyn Ridge
Nunthorpe Village
Middlesbrough
TS7 0NR
Director NameJames Zielke
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(2 weeks, 3 days after company formation)
Appointment Duration8 years, 6 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyn Ridge
Nunthorpe Village
Middlesbrough
TS7 0NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01642 825663
Telephone regionMiddlesbrough

Location

Registered Address4 Collingwood Court
Riverside Park Industrial Estate
Middlesbrough
Cleveland
TS2 1RP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1James Zielke
100.00%
Ordinary

Financials

Year2014
Turnover£27,856
Gross Profit£10,102
Net Worth-£7,664
Cash£5,000
Current Liabilities£32,305

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
16 February 2015Registered office address changed from 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 16 February 2015 (1 page)
19 November 2014Registered office address changed from 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 19 November 2014 (1 page)
19 November 2014Registered office address changed from 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP England to 4 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 19 November 2014 (1 page)
7 November 2014Registered office address changed from Stag House 420 Linthorpe Road Middlesbrough TS5 6HW to 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Stag House 420 Linthorpe Road Middlesbrough TS5 6HW to 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Stag House 420 Linthorpe Road Middlesbrough TS5 6HW to 9 Collingwood Court Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RP on 7 November 2014 (1 page)
22 October 2014Termination of appointment of Sophia Zielke as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of James Zielke as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of James Zielke as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of James Zielke as a director on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Sophia Zielke as a secretary on 3 October 2014 (1 page)
22 October 2014Termination of appointment of Sophia Zielke as a secretary on 3 October 2014 (1 page)
1 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 June 2014Director's details changed for James Zielke on 2 June 2014 (2 pages)
2 June 2014Director's details changed for James Zielke on 2 June 2014 (2 pages)
2 June 2014Director's details changed for James Zielke on 2 June 2014 (2 pages)
2 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
14 June 2013Appointment of Mr Neil Wilson as a director (2 pages)
14 June 2013Appointment of Mr Neil Wilson as a director (2 pages)
30 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
24 September 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 10/03/08; full list of members (3 pages)
3 July 2009Return made up to 10/03/09; full list of members (3 pages)
3 July 2009Return made up to 10/03/09; full list of members (3 pages)
3 July 2009Return made up to 10/03/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 May 2007Return made up to 10/03/07; full list of members (6 pages)
23 May 2007Return made up to 10/03/07; full list of members (6 pages)
25 April 2006Registered office changed on 25/04/06 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
25 April 2006Registered office changed on 25/04/06 from: 81 borough road middlesbrough cleveland TS1 3AA (1 page)
24 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 April 2006New secretary appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
4 April 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2006Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
10 March 2006Incorporation (9 pages)
10 March 2006Incorporation (9 pages)