Company NameNucare Dormant Limited
Company StatusDissolved
Company Number02141888
CategoryPrivate Limited Company
Incorporation Date23 June 1987(36 years, 10 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed30 June 2008(21 years after company formation)
Appointment Duration4 years (closed 03 July 2012)
RoleSecretary
Correspondence AddressRosemary Cottage Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameEdward Michael Thornton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years after company formation)
Appointment Duration12 years, 9 months (resigned 23 April 2004)
RolePharmacist
Correspondence AddressMelrose Manor
Wimborne Road East
Ferndown
Dorset
BH22 9NW
Director NameMrs Shirley Thornton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressMelrose Manor
Wimborne Road East
Ferndown
Dorset
BH22 9NW
Secretary NameMrs Shirley Thornton
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressMelrose Manor
Wimborne Road East
Ferndown
Dorset
BH22 9NW
Director NameMs Gillian Lesley Abley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 28 September 2007)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rancliffe Avenue
Keyworth
Nottinghamshire
NG12 5HY
Secretary NameMr George Thornton
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address124 Dunyeats Road
Broadstone
Poole
Dorset
BH18 8AN
Director NameMr George Thornton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address124 Dunyeats Road
Broadstone
Poole
Dorset
BH18 8AN
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed23 April 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(16 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(17 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusResigned
Appointed08 March 2006(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

50.2k at £1Phoenix Medical Supplies Limited
100.00%
Ordinary

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2012Voluntary strike-off action has been suspended (1 page)
18 April 2012Voluntary strike-off action has been suspended (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Statement by directors (1 page)
16 February 2012Solvency statement dated 10/02/12 (1 page)
16 February 2012Statement by Directors (1 page)
16 February 2012Solvency Statement dated 10/02/12 (1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
30 July 2010Full accounts made up to 31 January 2010 (14 pages)
30 July 2010Full accounts made up to 31 January 2010 (14 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 March 2010Full accounts made up to 31 January 2009 (15 pages)
2 March 2010Full accounts made up to 31 January 2009 (15 pages)
1 July 2009Return made up to 28/06/09; full list of members (3 pages)
1 July 2009Return made up to 28/06/09; full list of members (3 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
11 February 2009Director appointed paul johnathan smith (2 pages)
11 February 2009Director appointed paul johnathan smith (2 pages)
8 February 2009Appointment terminated secretary matthew dreaper (1 page)
8 February 2009Appointment Terminated Director hiten rawal (1 page)
8 February 2009Appointment Terminated Director mahesh shah (1 page)
8 February 2009Appointment terminated director hiten rawal (1 page)
8 February 2009Appointment Terminated Director matthew dreaper (1 page)
8 February 2009Appointment terminated director mahesh shah (1 page)
8 February 2009Appointment Terminated Secretary matthew dreaper (1 page)
8 February 2009Appointment terminated director matthew dreaper (1 page)
19 November 2008Full accounts made up to 31 January 2008 (17 pages)
19 November 2008Full accounts made up to 31 January 2008 (17 pages)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
11 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
25 February 2008Notice of res removing auditor (1 page)
25 February 2008Notice of res removing auditor (1 page)
24 February 2008Registered office changed on 24/02/2008 from nimrod house, pitfield kiln farm milton keynes MK11 3LW (1 page)
24 February 2008Registered office changed on 24/02/2008 from nimrod house, pitfield kiln farm milton keynes MK11 3LW (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
3 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
3 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
22 October 2007Company name changed peach ethical LIMITED\certificate issued on 22/10/07 (2 pages)
22 October 2007Company name changed peach ethical LIMITED\certificate issued on 22/10/07 (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: 16 rancliffe avenue keyworth nottingham NG12 5HY (1 page)
2 October 2007Registered office changed on 02/10/07 from: 16 rancliffe avenue keyworth nottingham NG12 5HY (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 05/07/07; full list of members (3 pages)
22 July 2007Full accounts made up to 30 September 2006 (17 pages)
22 July 2007Full accounts made up to 30 September 2006 (17 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 05/07/06; full list of members (3 pages)
24 July 2006Return made up to 05/07/06; full list of members (3 pages)
9 June 2006Full accounts made up to 30 September 2005 (15 pages)
9 June 2006Full accounts made up to 30 September 2005 (15 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
5 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 January 2006Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
17 August 2005Return made up to 05/07/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 05/07/05; full list of members (3 pages)
17 August 2005Director's particulars changed (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
12 August 2004Return made up to 05/07/04; full list of members (9 pages)
12 August 2004Return made up to 05/07/04; full list of members (9 pages)
28 July 2004Aud res stat 394 (1 page)
28 July 2004Aud res stat 394 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004Registered office changed on 10/05/04 from: no.1 Fiscal house christchurch road boscombe bournemouth , BH7 6DQ (1 page)
10 May 2004Registered office changed on 10/05/04 from: no.1 Fiscal house christchurch road boscombe bournemouth , BH7 6DQ (1 page)
10 May 2004Ad 31/03/04--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
10 May 2004Ad 31/03/04--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned;director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
2 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2004Nc inc already adjusted 03/02/04 (2 pages)
2 April 2004Nc inc already adjusted 03/02/04 (2 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 August 2003Return made up to 05/07/03; full list of members (8 pages)
6 August 2003Return made up to 05/07/03; full list of members (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
20 August 2002Return made up to 05/07/02; full list of members (8 pages)
20 August 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
12 July 2001Return made up to 05/07/01; full list of members (7 pages)
12 July 2001Return made up to 05/07/01; full list of members (7 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
18 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 July 2000Return made up to 05/07/00; full list of members (7 pages)
28 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Ad 30/09/99--------- £ si 150@1=150 £ ic 50/200 (2 pages)
21 December 1999Ad 30/09/99--------- £ si 150@1=150 £ ic 50/200 (2 pages)
13 December 1999£ nc 100/200 30/09/99 (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999£ nc 100/200 30/09/99 (1 page)
13 December 1999Secretary resigned;director resigned (1 page)
13 December 1999Secretary resigned;director resigned (1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1999Return made up to 05/07/99; full list of members (6 pages)
16 April 1999Ad 31/03/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
16 April 1999Ad 31/03/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
20 January 1999Accounts made up to 31 March 1998 (1 page)
20 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 September 1998Return made up to 05/07/98; no change of members (4 pages)
3 September 1998Return made up to 05/07/98; no change of members (4 pages)
11 August 1997Company name changed the golden eye company (U.K.) li mited\certificate issued on 12/08/97 (2 pages)
11 August 1997Company name changed the golden eye company (U.K.) li mited\certificate issued on 12/08/97 (2 pages)
17 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
17 July 1997Accounts made up to 31 March 1997 (1 page)
17 July 1997Return made up to 05/07/97; full list of members (6 pages)
17 July 1997Return made up to 05/07/97; full list of members (6 pages)
28 August 1996Return made up to 05/07/96; no change of members (4 pages)
28 August 1996Full accounts made up to 31 March 1996 (1 page)
28 August 1996Return made up to 05/07/96; no change of members (4 pages)
28 August 1996Full accounts made up to 31 March 1996 (1 page)
2 August 1995Full accounts made up to 31 March 1995 (1 page)
2 August 1995Return made up to 05/07/95; no change of members (4 pages)
2 August 1995Return made up to 05/07/95; no change of members (4 pages)
2 August 1995Full accounts made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 June 1987Incorporation (15 pages)
23 June 1987Incorporation (15 pages)