Company NameNIMA Graphics Limited
Company StatusDissolved
Company Number04088397
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameAyres Croft Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMalcolm Heslop
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2000(2 weeks, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 18 September 2012)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Rothesay Terrace
Bedlington
Northumberland
NE22 5PS
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Secretary NameNicolas Joseph Heslop
NationalityBritish
StatusResigned
Appointed26 October 2000(2 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address10 Saint Dyfrigs Close
Sunnycrofts
Dinas Powys
Vale Of Glamorgan
CF64 4UA
Wales
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address7 Rothesay Terrace
Bedlington
Northumberland
NE22 5PS
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishEast Bedlington
WardBedlington East
Built Up AreaBedlington

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
24 May 2012Application to strike the company off the register (3 pages)
24 May 2012Application to strike the company off the register (3 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
(3 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2011-11-15
  • GBP 100
(3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Termination of appointment of Nicolas Heslop as a secretary (1 page)
14 April 2010Termination of appointment of Nicolas Heslop as a secretary (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Director's details changed for Malcolm Heslop on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Malcolm Heslop on 11 November 2009 (2 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 11/11/08; full list of members (3 pages)
12 November 2008Return made up to 11/11/08; full list of members (3 pages)
26 November 2007Return made up to 08/11/07; full list of members (2 pages)
26 November 2007Return made up to 08/11/07; full list of members (2 pages)
31 October 2007Return made up to 11/10/07; full list of members (6 pages)
31 October 2007Return made up to 11/10/07; full list of members (6 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 October 2006Return made up to 11/10/06; full list of members (2 pages)
17 October 2006Return made up to 11/10/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 October 2005Return made up to 11/10/05; full list of members (6 pages)
26 October 2005Return made up to 11/10/05; full list of members (6 pages)
15 October 2004Return made up to 11/10/04; full list of members (6 pages)
15 October 2004Return made up to 11/10/04; full list of members (6 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
21 October 2003Return made up to 11/10/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2002Return made up to 11/10/02; full list of members (6 pages)
24 October 2002Return made up to 11/10/02; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2001Return made up to 11/10/01; full list of members (6 pages)
18 October 2001Return made up to 11/10/01; full list of members
  • 363(287) ‐ Registered office changed on 18/10/01
(6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
23 April 2001Registered office changed on 23/04/01 from: 5 york terrace north shields NE29 0EF (1 page)
23 April 2001Registered office changed on 23/04/01 from: 5 york terrace north shields NE29 0EF (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
7 November 2000Memorandum and Articles of Association (4 pages)
7 November 2000Memorandum and Articles of Association (4 pages)
1 November 2000Company name changed ayres croft LIMITED\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed ayres croft LIMITED\certificate issued on 02/11/00 (2 pages)
11 October 2000Incorporation (10 pages)
11 October 2000Incorporation (10 pages)