Company NameNicoll Graphics Limited
Company StatusDissolved
Company Number01210165
CategoryPrivate Limited Company
Incorporation Date30 April 1975(49 years ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameOpenshaw Holdco Ltd (Corporation)
Date of BirthAugust 1968 (Born 55 years ago)
StatusClosed
Appointed01 April 2004(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 11 July 2006)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Secretary NameNewco 2A Ltd (Corporation)
StatusClosed
Appointed30 June 2004(29 years, 2 months after company formation)
Appointment Duration2 years (closed 11 July 2006)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Director NameMr John Anthony McCullagh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 1993)
RoleExport Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spring Vale
Wallasey
Merseyside
L45 3HR
Director NameDavid Haddon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Cottage
Little Baddow
Chelmsford
Essex
CM3 4SR
Director NameRobert Edwards
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleProduction Director
Correspondence Address14 Glenside
Appley Bridge
Wigan
Lancashire
WN6 9EF
Director NameRaymond Geoffrey Craggs
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 1999)
RoleSales Director
Correspondence Address301 Desborough Avenue
High Wycombe
Buckinghamshire
HP11 2TL
Director NameAlvan Robert Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleCommercial Director
Correspondence Address1 Dutton Drive
Spital
Bebington
Wirral
CH63 9AE
Wales
Director NamePhillip Arthur Belgrove
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 January 2000)
RoleCompany Director
Correspondence AddressHeritage House Mill Lane
Pebmarsh
Halstead
Essex
CO9 2NW
Secretary NamePhillip Arthur Belgrove
NationalityBritish
StatusResigned
Appointed15 March 1992(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 April 1993)
RoleCompany Director
Correspondence AddressHeritage House Mill Lane
Pebmarsh
Halstead
Essex
CO9 2NW
Director NameMr Robert Henry Irvine
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 January 2000)
RoleCompany Director
Correspondence Address1 Willows Meadow
Sible Hedingham
Halstead
Essex
CO9 3JA
Secretary NameMr Robert Henry Irvine
NationalityBritish
StatusResigned
Appointed07 April 1993(17 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 January 2000)
RoleCompany Director
Correspondence Address1 Willows Meadow
Sible Hedingham
Halstead
Essex
CO9 3JA
Director NameRoger Burton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 July 2000)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address51 Nutbrowne Road
Dagenham
Essex
RM9 6BQ
Director NameAlexander Keith Dempsey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 July 2000)
RoleSales Manager
Correspondence Address5 Green Dragon Lane
Flackwell Heath
Buckinghamshire
HP10 9JU
Director NameMichael Stanley Gardner
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 07 July 2000)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Church Road
Burntwood
Staffordshire
WS7 9EB
Director NameDavid Frank Coltart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(24 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Old Woolpack 42 Woods Lane
Dobcross
Oldham
OL3 5AN
Director NameMr John Richard Payne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(24 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Director NameWilliam Cresswell Quayle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(24 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address29 Emmott Farm Fold
Haworth
Keighley
West Yorkshire
BD22 8BQ
Secretary NameMr John Richard Payne
NationalityBritish
StatusResigned
Appointed06 January 2000(24 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ

Location

Registered AddressWoodhouse Road
Todmorden
Lancashire
OL14 5TP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardCalder
Built Up AreaTodmorden

Financials

Year2014
Net Worth-£18,792
Current Liabilities£18,792

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 September 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/04
(7 pages)
22 July 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004Director resigned (1 page)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 March 2003Return made up to 15/03/03; full list of members (7 pages)
4 February 2003Particulars of mortgage/charge (19 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 May 2002Return made up to 15/03/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
19 April 2001Return made up to 15/03/01; full list of members (7 pages)
6 December 2000Auditor's resignation (1 page)
11 November 2000Particulars of mortgage/charge (23 pages)
8 November 2000Declaration of assistance for shares acquisition (10 pages)
8 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 October 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
26 October 2000Auditor's resignation (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
6 February 2000Registered office changed on 06/02/00 from: heritage house mill lane pebmarsh halstead essex CO9 2NW (1 page)
30 January 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
26 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
24 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
7 January 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
30 March 1999Return made up to 15/03/99; full list of members (9 pages)
30 March 1999Accounts for a medium company made up to 31 May 1998 (15 pages)
31 March 1998Accounts for a medium company made up to 31 May 1997 (15 pages)
31 March 1998Return made up to 15/03/98; no change of members (7 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
14 April 1997Accounts for a small company made up to 31 May 1996 (15 pages)
26 March 1997Return made up to 15/03/97; no change of members (8 pages)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996Return made up to 15/03/96; full list of members (10 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (15 pages)
5 October 1995Director resigned (2 pages)
15 March 1995Return made up to 15/03/95; no change of members (12 pages)
15 March 1995Accounts for a small company made up to 31 May 1994 (15 pages)
6 February 1995Particulars of mortgage/charge (3 pages)
26 April 1994Declaration of satisfaction of mortgage/charge (1 page)