About

Registered Number: 05667544
Date of Incorporation: 05/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 6 months ago)
Registered Address: 45 Breedon Close, Corby, Northamptonshire, NN18 9PG,

 

Based in Corby, Nimar Ltd was setup in 2006. Mcguire, Andrew David, Haines, Terence Michael are listed as the directors of this company. We don't know the number of employees at Nimar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Terence Michael 26 April 2006 22 February 2009 1
Secretary Name Appointed Resigned Total Appointments
MCGUIRE, Andrew David 08 February 2012 18 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
RM02 - N/A 21 April 2015
TM01 - Termination of appointment of director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AA - Annual Accounts 22 January 2014
RM01 - N/A 15 October 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 17 January 2013
AD01 - Change of registered office address 07 January 2013
AP03 - Appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AR01 - Annual Return 22 May 2012
AD01 - Change of registered office address 22 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
287 - Change in situation or address of Registered Office 12 June 2009
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 26 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
AA - Annual Accounts 14 November 2008
225 - Change of Accounting Reference Date 14 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 31 January 2007
287 - Change in situation or address of Registered Office 06 September 2006
395 - Particulars of a mortgage or charge 04 August 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
363a - Annual Return 10 January 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.