Company NameNYF Ltd
Company StatusDissolved
Company Number04477268
CategoryPrivate Limited Company
Incorporation Date4 July 2002(21 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameNFY Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Andrew Day
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 14 October 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
Director NameDavid James Lee
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Dunmore Grove
Ingleby Barwick
Cleveland
TS17 0QW
Secretary NameSusan Lee
NationalityBritish
StatusResigned
Appointed04 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Dunmore Grove
Ingleby Barwick
Cleveland
TS17 0QW
Director NameCraig Lund
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address8 Stevenage Close
Thornaby
Cleveland
TS17 9AY
Director NameMr Andrew Day
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address637 Marton Road
Middlesbrough
Cleveland
TS4 3SE
Director NameMr Steven Skidmore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Ling Close
Marton
Middlesbrough
Cleveland
TS7 8SA
Secretary NameMr Steven Skidmore
NationalityBritish
StatusResigned
Appointed10 December 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Ling Close
Marton
Middlesbrough
Cleveland
TS7 8SA
Director NameMr Craig Lund
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(10 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 June 2013)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address429 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside

Shareholders

50 at £1Andrew Day
50.00%
Ordinary
50 at £1Kay Day
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,050
Current Liabilities£10,957

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Termination of appointment of Craig Lund as a director (1 page)
15 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Termination of appointment of Craig Lund as a director (1 page)
15 October 2013Appointment of Mr Andrew Day as a director (2 pages)
15 October 2013Appointment of Mr Andrew Day as a director (2 pages)
28 February 2013Director's details changed for Mr Craig Lund on 14 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Craig Lund on 14 February 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 February 2013Appointment of Mr Craig Lund as a director (2 pages)
19 February 2013Termination of appointment of Andrew Day as a director (1 page)
19 February 2013Termination of appointment of Andrew Day as a director (1 page)
19 February 2013Appointment of Mr Craig Lund as a director (2 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2011Termination of appointment of Steven Skidmore as a director (1 page)
24 May 2011Termination of appointment of Steven Skidmore as a secretary (1 page)
24 May 2011Termination of appointment of Steven Skidmore as a secretary (1 page)
24 May 2011Termination of appointment of Steven Skidmore as a director (1 page)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 04/07/09; full list of members (4 pages)
22 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 July 2008Return made up to 04/07/08; full list of members (5 pages)
15 July 2008Return made up to 04/07/08; full list of members (5 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
18 December 2007New secretary appointed;new director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 48 dunmoor grove, ingleby barwick, stockton-on-tees cleveland TS17 0QW (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Registered office changed on 17/12/07 from: 48 dunmoor grove, ingleby barwick, stockton-on-tees cleveland TS17 0QW (1 page)
17 December 2007Secretary resigned (1 page)
10 July 2007Return made up to 04/07/07; full list of members (3 pages)
10 July 2007Return made up to 04/07/07; full list of members (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
25 July 2006Location of register of members (non legible) (1 page)
25 July 2006Return made up to 04/07/06; full list of members (3 pages)
25 July 2006Return made up to 04/07/06; full list of members (3 pages)
25 July 2006Location of register of members (non legible) (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
14 July 2005Return made up to 04/07/05; full list of members (3 pages)
14 July 2005Return made up to 04/07/05; full list of members (3 pages)
9 July 2005New director appointed (1 page)
9 July 2005New director appointed (1 page)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
29 June 2004Return made up to 04/07/04; full list of members (6 pages)
29 June 2004Return made up to 04/07/04; full list of members (6 pages)
9 June 2004Particulars of mortgage/charge (6 pages)
9 June 2004Particulars of mortgage/charge (6 pages)
19 March 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 March 2004Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 October 2003Return made up to 04/07/03; full list of members (6 pages)
2 October 2003Return made up to 04/07/03; full list of members (6 pages)
14 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
14 May 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
19 July 2002Memorandum and Articles of Association (13 pages)
19 July 2002Memorandum and Articles of Association (13 pages)
11 July 2002Company name changed nfy LTD\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed nfy LTD\certificate issued on 11/07/02 (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002Incorporation (17 pages)
4 July 2002Incorporation (17 pages)
4 July 2002Secretary resigned (1 page)