This company is commonly known as Nff Realisations Ltd. The company was founded 57 years ago and was given the registration number 00895073. The firm's registered office is in OXFORDSHIRE. You can find them at 17a Thorney Leys Park, Witney, Oxfordshire, . This company's SIC code is 74990 - Non-trading company.
Name | : | NFF REALISATIONS LTD |
---|---|---|
Company Number | : | 00895073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 31 December 1966 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL | Director | 10 June 2002 | Active |
7 High Elms Close, Northwood, HA6 2DG | Secretary | - | Active |
Mornington House 1 High Trees, Stock, CM4 9DQ | Director | - | Active |
Green Row, Top Common, Great Missenden, HP16 0RH | Director | 24 June 1999 | Active |
2 Hartley Road, Altrincham, WA14 4AZ | Director | 01 October 2001 | Active |
Oakleaves, 5 Barrington Park Gardens, Chalfont St. Giles, HP8 4SS | Director | 07 June 1999 | Active |
7 High Elms Close, Northwood, HA6 2DG | Director | 04 June 2001 | Active |
Parklands Hall, Church Hill, Middleton On The Wolds, Driffield, YO25 9UG | Director | 04 June 2001 | Active |
Churchfields 6 New Road, Great Chishill, Royston, SG8 8ST | Director | - | Active |
48 Oakdale Road, Downend, Bristol, BS16 6EA | Director | 28 February 2003 | Active |
17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE | Director | 10 April 2012 | Active |
Midsummer Moon Cross End, Wavendon, Milton Keynes, MK17 8AQ | Director | 13 March 1998 | Active |
17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE | Director | 21 February 2006 | Active |
55 Ottways Lane, Ashstead, KT21 2PS | Director | 12 April 1999 | Active |
Nationwide Accident Repair Services Ltd | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Thorney Leys Park, Witney, England, OX28 4GE |
Nature of control | : |
|
Mr David Richard Pugh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 17a Thorney Leys Park, Oxfordshire, OX28 4GE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-09-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-04-07 | Insolvency | Liquidation in administration progress report. | Download |
2021-10-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-09-06 | Insolvency | Liquidation in administration extension of period. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-10-29 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-10-07 | Insolvency | Liquidation in administration proposals. | Download |
2020-09-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-09-16 | Resolution | Resolution. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Change account reference date company previous extended. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.