Company NameNf Holdings Limited
Company StatusDissolved
Company Number04908607
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 2003(20 years, 7 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(8 years, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 26 September 2017)
RoleCorporate Turnaround Practitioner
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NameMr Stephen Mark I'Anson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipwood Hall Haydon Bridge
Hexham
Northumberland
NE47 6DY
Secretary NameMs Emma Ruth O'Rourke
StatusClosed
Appointed11 April 2012(8 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 26 September 2017)
RoleCompany Director
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr Alastair Gordon Balls
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOakwood House
Wylam
Northumberland
NE41 8BH
Director NameMichael John Stephenson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pleasantry
67 Runnnneymede Road Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9JU
Director NameMr Andrew Darby Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 days after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2009)
RoleExecutive
Country of ResidenceEngland
Correspondence Address74 Ramillies Road
London
W4 1JA
Director NameChristopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(6 days after company formation)
Appointment Duration3 years, 6 months (resigned 12 April 2007)
RoleCompany Director
Correspondence Address8a Haldane Terrace
Jesmond
Newcastle Upon Tyne
Tynne & Wear
NE2 3AN
Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Moor Crescent
Gosforth
Newcastle Upon Tyne
NE3 4AP
Director NameMr Christopher Scott Thompson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Elmfield Road
Newcastle Upon Tyne
NE3 4BD
Director NameMr Hugh Richard Vaughan Morgan Williams
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowesby Farm House
Cowesby
Thirsk
North Yorkshire
YO7 2JL
Director NameMr Karl Cameron Gardiner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2009)
RoleBusiness And Development
Correspondence Address104 Warkworth Woods
Newcastle Upon Tyne
Tyne & Wear
NE3 5RB
Director NameMr Jason Lee Hobbs
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kenton Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4NE
Director NameMr Christopher John Lendrum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHazon House Nr Guyzance
Morpeth
Northumberland
NE65 9AT
Director NameMr Richard Henry Maudslay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriorsgate House
Brinkburn, Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameMr Neil Mundy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Cottage
Ellingham
Chathill
Northumberland
NE67 5HF
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Director NameMr Antony David Ross
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 September 2015)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 September 2003(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitenortheastfinancelimited.co.uk

Location

Registered Address5th Floor
Maybrook House 27-35 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,416,072
Net Worth£2,336,833
Cash£1,566,195
Current Liabilities£679,246

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
28 June 2017Application to strike the company off the register (3 pages)
28 June 2017Application to strike the company off the register (3 pages)
1 June 2017Withdraw the company strike off application (1 page)
1 June 2017Withdraw the company strike off application (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 March 2017Application to strike the company off the register (3 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
28 December 2016Full accounts made up to 31 March 2016 (17 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
21 October 2015Full accounts made up to 31 March 2015 (19 pages)
21 October 2015Full accounts made up to 31 March 2015 (19 pages)
23 September 2015Annual return made up to 23 September 2015 no member list (3 pages)
23 September 2015Annual return made up to 23 September 2015 no member list (3 pages)
17 September 2015Termination of appointment of Antony David Ross as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Timothy Roland Levett as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Timothy Roland Levett as a director on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Antony David Ross as a director on 17 September 2015 (1 page)
14 November 2014Amended group of companies' accounts made up to 31 March 2014 (21 pages)
14 November 2014Amended group of companies' accounts made up to 31 March 2014 (21 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
25 September 2014Annual return made up to 23 September 2014 no member list (4 pages)
25 September 2014Annual return made up to 23 September 2014 no member list (4 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (21 pages)
23 September 2013Annual return made up to 23 September 2013 no member list (4 pages)
23 September 2013Annual return made up to 23 September 2013 no member list (4 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
24 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
23 September 2012Annual return made up to 23 September 2012 no member list (4 pages)
23 September 2012Annual return made up to 23 September 2012 no member list (4 pages)
18 April 2012Appointment of Mr Antony David Ross as a director (2 pages)
18 April 2012Appointment of Mr Timothy Roland Levett as a director (2 pages)
18 April 2012Appointment of Ms Emma Ruth O'rourke as a secretary (1 page)
18 April 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
18 April 2012Appointment of Mr Antony David Ross as a director (2 pages)
18 April 2012Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
18 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 April 2012 (1 page)
18 April 2012Appointment of Ms Emma Ruth O'rourke as a secretary (1 page)
18 April 2012Appointment of Mr Timothy Roland Levett as a director (2 pages)
18 April 2012Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 18 April 2012 (1 page)
2 April 2012Appointment of Stephen Mark I'anson as a director (2 pages)
2 April 2012Termination of appointment of Neil Mundy as a director (1 page)
2 April 2012Termination of appointment of Richard Maudslay as a director (1 page)
2 April 2012Termination of appointment of Neil Mundy as a director (1 page)
2 April 2012Appointment of Stephen Mark I'anson as a director (2 pages)
2 April 2012Termination of appointment of Richard Maudslay as a director (1 page)
13 February 2012Appointment of Dr Anthony William Henfrey as a director (2 pages)
13 February 2012Appointment of Dr Anthony William Henfrey as a director (2 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
7 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
28 September 2011Annual return made up to 23 September 2011 no member list (4 pages)
28 September 2011Annual return made up to 23 September 2011 no member list (4 pages)
27 September 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 23 September 2011 (2 pages)
27 September 2011Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 23 September 2011 (2 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 April 2011Statement of company's objects (2 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 April 2011Statement of company's objects (2 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
13 October 2010Annual return made up to 23 September 2010 no member list (4 pages)
13 October 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
13 October 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
13 October 2010Secretary's details changed for Ward Hadaway Company Secretarial Services Limited on 1 October 2009 (2 pages)
13 October 2010Annual return made up to 23 September 2010 no member list (4 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 February 2010Statement of company's objects (2 pages)
23 February 2010Statement of company's objects (2 pages)
23 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
18 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
24 September 2009Annual return made up to 23/09/09 (2 pages)
24 September 2009Annual return made up to 23/09/09 (2 pages)
5 August 2009Appointment terminated director jason hobbs (1 page)
5 August 2009Appointment terminated director jason hobbs (1 page)
9 June 2009Memorandum and Articles of Association (31 pages)
9 June 2009Memorandum and Articles of Association (31 pages)
5 June 2009Company name changed northern finance holdings LIMITED\certificate issued on 08/06/09 (2 pages)
5 June 2009Company name changed northern finance holdings LIMITED\certificate issued on 08/06/09 (2 pages)
28 May 2009Memorandum and Articles of Association (31 pages)
28 May 2009Memorandum and Articles of Association (31 pages)
21 May 2009Company name changed shelfco 3103 LIMITED\certificate issued on 26/05/09 (2 pages)
21 May 2009Company name changed shelfco 3103 LIMITED\certificate issued on 26/05/09 (2 pages)
29 April 2009Director appointed mr neil mundy (2 pages)
29 April 2009Director appointed mr neil mundy (2 pages)
28 April 2009Memorandum and Articles of Association (31 pages)
28 April 2009Memorandum and Articles of Association (31 pages)
24 April 2009Director appointed mr richard henry maudslay (2 pages)
24 April 2009Director appointed mr richard henry maudslay (2 pages)
23 April 2009Appointment terminated director michael stephenson (1 page)
23 April 2009Appointment terminated director christopher lendrum (1 page)
23 April 2009Appointment terminated director andrew mitchell (1 page)
23 April 2009Appointment terminated director karl gardiner (1 page)
23 April 2009Company name changed north east finance LIMITED\certificate issued on 23/04/09 (2 pages)
23 April 2009Appointment terminated director karl gardiner (1 page)
23 April 2009Appointment terminated director michael stephenson (1 page)
23 April 2009Appointment terminated director hugh morgan williams (1 page)
23 April 2009Appointment terminated director hugh morgan williams (1 page)
23 April 2009Appointment terminated director andrew mitchell (1 page)
23 April 2009Company name changed north east finance LIMITED\certificate issued on 23/04/09 (2 pages)
23 April 2009Appointment terminated director christopher lendrum (1 page)
14 November 2008Director appointed mr christopher john lendrum (1 page)
14 November 2008Director appointed mr christopher john lendrum (1 page)
3 October 2008Resolutions
  • RES13 ‐ Sect 180 approve conflict of interest of dirs 01/10/2008
(1 page)
3 October 2008Resolutions
  • RES13 ‐ Sect 180 approve conflict of interest of dirs 01/10/2008
(1 page)
24 September 2008Annual return made up to 23/09/08 (3 pages)
24 September 2008Director's change of particulars / michael stephenson / 23/09/2003 (1 page)
24 September 2008Annual return made up to 23/09/08 (3 pages)
24 September 2008Director's change of particulars / michael stephenson / 23/09/2003 (1 page)
7 August 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
7 August 2008Group of companies' accounts made up to 31 March 2008 (23 pages)
1 July 2008Company name changed nstar LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed nstar LIMITED\certificate issued on 01/07/08 (2 pages)
18 June 2008Director appointed mr jason lee hobbs (1 page)
18 June 2008Appointment terminated director christopher thompson (1 page)
18 June 2008Director appointed mr karl cameron gardiner (1 page)
18 June 2008Director appointed mr karl cameron gardiner (1 page)
18 June 2008Appointment terminated director christopher thompson (1 page)
18 June 2008Director appointed mr jason lee hobbs (1 page)
23 April 2008Appointment terminated director alastair balls (1 page)
23 April 2008Appointment terminated director alastair balls (1 page)
21 April 2008Director appointed mr hugh richard vaughan morgan williams (2 pages)
21 April 2008Director appointed mr hugh richard vaughan morgan williams (2 pages)
7 April 2008Appointment terminated director jonathan gold (1 page)
7 April 2008Appointment terminated director jonathan gold (1 page)
17 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
17 December 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
23 October 2007Annual return made up to 23/09/07 (2 pages)
23 October 2007Annual return made up to 23/09/07 (2 pages)
23 October 2007New director appointed (2 pages)
23 October 2007New director appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
2 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
2 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
18 October 2006Annual return made up to 23/09/06 (5 pages)
18 October 2006Annual return made up to 23/09/06 (5 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
4 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
3 October 2005Annual return made up to 23/09/05 (5 pages)
3 October 2005Annual return made up to 23/09/05 (5 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
31 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 October 2004Annual return made up to 23/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 2004Annual return made up to 23/09/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
23 June 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (2 pages)
9 October 2003Director's particulars changed (1 page)
9 October 2003Director's particulars changed (1 page)
23 September 2003Incorporation (40 pages)
23 September 2003Incorporation (40 pages)